Background WavePink WaveYellow Wave

ACTAVIS HOLDINGS UK II LIMITED (03557692)

ACTAVIS HOLDINGS UK II LIMITED (03557692) is an active UK company. incorporated on 28 April 1998. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). ACTAVIS HOLDINGS UK II LIMITED has been registered for 27 years. Current directors include CHARLESWORTH, Stephen Michael, COOPER, Dean Michael.

Company Number
03557692
Status
active
Type
ltd
Incorporated
28 April 1998
Age
27 years
Address
Ridings Point, Castleford, WF10 5HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
CHARLESWORTH, Stephen Michael, COOPER, Dean Michael
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTAVIS HOLDINGS UK II LIMITED

ACTAVIS HOLDINGS UK II LIMITED is an active company incorporated on 28 April 1998 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). ACTAVIS HOLDINGS UK II LIMITED was registered 27 years ago.(SIC: 21200)

Status

active

Active since 27 years ago

Company No

03557692

LTD Company

Age

27 Years

Incorporated 28 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ALPHARMA HOLDINGS LIMITED
From: 28 April 1998To: 5 March 2008
Contact
Address

Ridings Point Whistler Drive Castleford, WF10 5HX,

Previous Addresses

Whiddon Valley Barnstaple Devon England EX32 8NS England
From: 24 April 2017To: 12 July 2017
1 Park Row Leeds LS1 5AB United Kingdom
From: 21 April 2017To: 24 April 2017
Whiddon Valley Whiddon Valley Industrial Estate Barnstaple Devon EX32 8NS
From: 28 April 1998To: 21 April 2017
Timeline

16 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Nov 12
Capital Update
May 15
Director Left
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Apr 20
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

CHARLESWORTH, Stephen Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born February 1967
Director
Appointed 29 Apr 2020

COOPER, Dean Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born September 1972
Director
Appointed 12 Jul 2018

CROSTHWAITE, Charles Michael

Resigned
39 Albert Bridge Road, LondonSW11 4PX
Secretary
Appointed 28 Apr 1998
Resigned 16 Sept 1998

GRINSTEAD, Peter John

Resigned
Pipits Lower Park Road, BrauntonEX33 2LQ
Secretary
Appointed 15 Sept 1998
Resigned 31 Jul 2000

JAKES, Nadine

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Secretary
Appointed 21 Oct 2008
Resigned 02 Aug 2016

LAVALETTE, Gordon Douglas

Resigned
106 Oxford Terrace, Westfield07090
Secretary
Appointed 29 Jun 1998
Resigned 24 Nov 1999

MCGOVERN, Brian

Resigned
35 Atlantic Way, Westward HoEX39 1HX
Secretary
Appointed 22 Sept 2000
Resigned 27 Feb 2003

SCARTH, James Elliot

Resigned
5 White Street, TopshamEX3 0AA
Secretary
Appointed 24 Nov 2006
Resigned 18 Apr 2008

WARREN, Mark William

Resigned
2 Valley Lodge Mount Grace Drive, PooleBH14 8NB
Secretary
Appointed 27 Feb 2003
Resigned 24 Nov 2006

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Mar 2017
Resigned 13 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 1998
Resigned 28 Apr 1998

ANDERSEN, Svend

Resigned
Skovmosevej 8, Gentofte Dk-2820
Born December 1961
Director
Appointed 16 Sept 2004
Resigned 17 Aug 2010

CARLSSON, Carl Ake

Resigned
Batstojordet 93, Hovik1322
Born March 1963
Director
Appointed 01 Jan 2002
Resigned 19 Dec 2005

CROSTHWAITE, Charles Michael

Resigned
39 Albert Bridge Road, LondonSW11 4PX
Born June 1952
Director
Appointed 28 Apr 1998
Resigned 16 Sept 1998

DANIELL, Richard Gordon

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born January 1967
Director
Appointed 02 Aug 2016
Resigned 01 Oct 2016

GREEN, David John

Resigned
Florestan Graynfylde Drive, BidefordEX39 4AP
Born October 1942
Director
Appointed 15 Sept 1998
Resigned 31 Dec 2001

GRINSTEAD, Peter John

Resigned
Pipits Lower Park Road, BrauntonEX33 2LQ
Born September 1941
Director
Appointed 15 Sept 1998
Resigned 31 Jul 2000

HOWARD, Russell Peter

Resigned
Flat 1 Wheelside, HindheadGU26 6SN
Born August 1957
Director
Appointed 01 Jan 2002
Resigned 30 Sept 2004

INNES, Kim

Resigned
Whistler Drive, CastlefordWF10 5HX
Born August 1968
Director
Appointed 01 Oct 2016
Resigned 29 Apr 2020

JAKES, Nadine

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born March 1975
Director
Appointed 21 Oct 2008
Resigned 02 Aug 2016

MORROD, Ronald Jeffrey

Resigned
16 Kerrfield, WinchesterSO22 5EX
Born June 1957
Director
Appointed 28 Nov 2000
Resigned 08 Jul 2003

RAMNEBORN, Lars Peter

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born March 1963
Director
Appointed 17 Aug 2010
Resigned 15 Jun 2016

SCARTH, James Elliot

Resigned
5 White Street, TopshamEX3 0AA
Born October 1973
Director
Appointed 24 Nov 2006
Resigned 18 Apr 2008

STOJILKOVIC, Goran

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born September 1968
Director
Appointed 16 Jul 2009
Resigned 09 Oct 2012

VINCENT, Sara Jayne

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born May 1966
Director
Appointed 24 Nov 2006
Resigned 02 Aug 2016

WARD, Richard James

Resigned
Bridge Farm, WoodbridgeIP13 9LZ
Born August 1961
Director
Appointed 28 Apr 1998
Resigned 16 Sept 1998

WARREN, Mark William

Resigned
Downs Road, BidefordEX39 4JU
Born July 1962
Director
Appointed 27 Feb 2003
Resigned 07 Apr 2009

WIIK, Ingrid Beichman

Resigned
Elmholt Alle 22, Oslo
Born February 1945
Director
Appointed 29 Apr 1998
Resigned 31 Dec 2001

WILLIAMS, Robert

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1966
Director
Appointed 02 Aug 2016
Resigned 27 Jun 2018

Persons with significant control

1

Whiddon Valley, BarnstapleEX32 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 April 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Legacy
27 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 May 2015
SH19Statement of Capital
Legacy
27 May 2015
CAP-SSCAP-SS
Resolution
27 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Auditors Resignation Company
14 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Miscellaneous
3 January 2014
MISCMISC
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Legacy
13 December 2010
MG01MG01
Legacy
8 December 2010
MG01MG01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Legacy
16 March 2010
MG04MG04
Legacy
16 March 2010
MG04MG04
Legacy
16 March 2010
MG04MG04
Legacy
16 March 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
288cChange of Particulars
Legacy
3 November 2008
395Particulars of Mortgage or Charge
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Memorandum Articles
11 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288cChange of Particulars
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Auditors Resignation Company
6 January 2007
AUDAUD
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
17 August 2006
MEM/ARTSMEM/ARTS
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Legacy
24 March 2006
155(6)b155(6)b
Legacy
24 March 2006
155(6)a155(6)a
Legacy
31 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Auditors Resignation Company
31 August 2005
AUDAUD
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 April 2003
AUDAUD
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 September 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
88(2)R88(2)R
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 June 2000
AAAnnual Accounts
Legacy
19 May 2000
88(2)R88(2)R
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
88(2)R88(2)R
Legacy
1 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
88(2)R88(2)R
Legacy
14 May 1998
88(2)R88(2)R
Legacy
14 May 1998
225Change of Accounting Reference Date
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Incorporation Company
28 April 1998
NEWINCIncorporation