Background WavePink WaveYellow Wave

KENT PHARMACEUTICALS LIMITED (03371228)

KENT PHARMACEUTICALS LIMITED (03371228) is an active UK company. incorporated on 15 May 1997. with registered office in Ashford. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. KENT PHARMACEUTICALS LIMITED has been registered for 28 years. Current directors include JAMES, Kevin, WRIGHT, David.

Company Number
03371228
Status
active
Type
ltd
Incorporated
15 May 1997
Age
28 years
Address
2nd Floor, Connect 38 1 Dover Place, Ashford, TN23 1FB
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
JAMES, Kevin, WRIGHT, David
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT PHARMACEUTICALS LIMITED

KENT PHARMACEUTICALS LIMITED is an active company incorporated on 15 May 1997 with the registered office located in Ashford. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. KENT PHARMACEUTICALS LIMITED was registered 28 years ago.(SIC: 21100)

Status

active

Active since 28 years ago

Company No

03371228

LTD Company

Age

28 Years

Incorporated 15 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 16 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

PREMIER PHARMACEUTICALS LIMITED
From: 16 September 1997To: 16 September 2008
VAUGHAN DATA LIMITED
From: 15 May 1997To: 16 September 1997
Contact
Address

2nd Floor, Connect 38 1 Dover Place Ashford, TN23 1FB,

Previous Addresses

2nd Floor, Connect 38 1, Dover Place Ashford Kent TN23 1FB England
From: 18 November 2021To: 25 April 2022
The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF United Kingdom
From: 6 February 2020To: 18 November 2021
Unit 200, Westminster Industrial Estate Repton Road Measham Swadlincote DE12 7DT England
From: 13 November 2019To: 6 February 2020
Joshna House Crowbridge Road Orbital Park Ashford TN24 0GR England
From: 18 September 2019To: 13 November 2019
Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT England
From: 28 June 2016To: 18 September 2019
Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT England
From: 1 May 2016To: 28 June 2016
C/O Kent Pharmaceuticals Limited Unit 200 Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT
From: 16 June 2011To: 1 May 2016
Wotton Road Ashford Kent TN23 6LL
From: 15 May 1997To: 16 June 2011
Timeline

39 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
May 97
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
May 15
Director Left
Apr 16
Director Left
Sept 17
Director Left
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Dec 19
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Sept 22
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

JAMES, Kevin

Active
1 Dover Place, AshfordTN23 1FB
Born February 1955
Director
Appointed 23 Mar 2022

WRIGHT, David

Active
1 Dover Place, AshfordTN23 1FB
Born June 1964
Director
Appointed 16 Sept 2019

DALY, Michael

Resigned
2 Kings Meadow, AshfordTN25 4PS
Secretary
Appointed 18 Feb 2004
Resigned 13 Jul 2006

GAMBRILL, Donna Mary

Resigned
Roseville, AshfordTN25 6JR
Secretary
Appointed 27 Aug 1997
Resigned 18 Feb 2004

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 15 May 1997
Resigned 27 Aug 1997

OVERY, Michael John

Resigned
Brisley Court, AshfordTN23 3GE
Secretary
Appointed 14 Jul 2006
Resigned 26 Feb 2013

AMOS, Ashley John

Resigned
Clearways, AshfordTN27 0LX
Born March 1970
Director
Appointed 01 Oct 2008
Resigned 26 Feb 2013

ARMSTRONG, David Frank

Resigned
Westminster Industrial Estate, SwadlincoteDE12 7DT
Born May 1967
Director
Appointed 01 May 2014
Resigned 30 Sept 2014

AYLOTT, James

Resigned
33 Dexter Close, AshfordTN25 4QG
Born April 1971
Director
Appointed 29 Jul 2008
Resigned 26 Feb 2013

BROEER, Thomas

Resigned
Westminster Industrial Estate, SwadlincoteDE12 7DT
Born January 1960
Director
Appointed 01 May 2014
Resigned 29 Apr 2016

COSTIGAN, Conor Francis

Resigned
Leopardstown Road, Dublin 18
Born January 1971
Director
Appointed 26 Feb 2013
Resigned 16 Sept 2019

DASGUPTA, Debashis

Resigned
Crowbridge Road, AshfordTN24 0GR
Born February 1963
Director
Appointed 16 Sept 2019
Resigned 22 Mar 2022

DEACON, Leslie Robert

Resigned
South County Business Park, Leopardstown
Born March 1963
Director
Appointed 26 Feb 2013
Resigned 16 Sept 2019

GAMBRILL, Donna Mary

Resigned
16 Lovelace Court, AshfordTN26 3AY
Born February 1966
Director
Appointed 27 Aug 1997
Resigned 30 Nov 2006

GAMBRILL, Michael Barry

Resigned
Roseville, AshfordTN25 6JR
Born September 1968
Director
Appointed 27 Aug 1997
Resigned 18 Feb 2004

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 15 May 1997
Resigned 27 Aug 1997

HENNESSY, Jet Anthony

Resigned
Forge House, HytheCT21 4QB
Born September 1959
Director
Appointed 29 Jul 2008
Resigned 26 Feb 2013

HOLME, Christopher

Resigned
Wotton Road, KentTN23 6LL
Born December 1958
Director
Appointed 01 Mar 2010
Resigned 20 May 2011

KEENAN, Harry

Resigned
Westminster Industrial Estate, SwadlincoteDE12 7DT
Born September 1959
Director
Appointed 01 May 2015
Resigned 16 Sept 2019

MCEVOY, Redmond

Resigned
Leopardstown Road, Dublin 18
Born January 1964
Director
Appointed 26 Feb 2013
Resigned 16 Sept 2019

O'CONNELL, Andrew

Resigned
South County Business Park, Leopardstown
Born November 1961
Director
Appointed 26 Feb 2013
Resigned 27 Sept 2013

O'DONOVAN, Ian

Resigned
South County Business Park, Dublin
Born February 1974
Director
Appointed 01 May 2013
Resigned 02 May 2018

O'NEILL, Anna

Resigned
Wotton Road, KentTN23 6LL
Born May 1978
Director
Appointed 01 Mar 2010
Resigned 20 Aug 2010

O'NEILL, Denis William

Resigned
Great Everden Farm, DoverCT15 7EH
Born June 1950
Director
Appointed 30 Nov 2006
Resigned 05 Jan 2011

O'NEILL, Kenneth

Resigned
Faversham Road, AshfordTN24 9AF
Born June 1955
Director
Appointed 08 Jul 2011
Resigned 26 Feb 2013

O'RIORDAN, Rory

Resigned
Westminster Industrial Estate, SwadlincoteDE12 7DT
Born January 1961
Director
Appointed 01 May 2014
Resigned 31 Aug 2017

OVERY, Michael John

Resigned
Brisley Court, AshfordTN23 3GE
Born August 1946
Director
Appointed 30 Nov 2006
Resigned 26 Feb 2013

PULLIN, Nick

Resigned
1 Sunnyside Cottages,, AshfordTN26 2JW
Born September 1969
Director
Appointed 29 Jul 2008
Resigned 26 Feb 2013

Persons with significant control

1

1 Dover Place, AshfordTN23 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Legacy
24 May 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Resolution
4 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Resolution
12 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Auditors Resignation Company
22 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Auditors Resignation Company
21 March 2013
AUDAUD
Change Account Reference Date Company Current Shortened
14 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Legacy
25 November 2010
MG01MG01
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Resolution
26 August 2010
RESOLUTIONSResolutions
Resolution
26 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Auditors Resignation Company
18 August 2009
AUDAUD
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Legacy
1 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Legacy
14 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
10 June 2005
288cChange of Particulars
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
88(3)88(3)
Legacy
11 June 2004
88(2)R88(2)R
Legacy
11 June 2004
122122
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
287Change of Registered Office
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 December 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
19 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
225Change of Accounting Reference Date
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
287Change of Registered Office
Incorporation Company
15 May 1997
NEWINCIncorporation