Background WavePink WaveYellow Wave

GENUS PHARMACEUTICALS HOLDINGS LIMITED (03619749)

GENUS PHARMACEUTICALS HOLDINGS LIMITED (03619749) is an active UK company. incorporated on 21 August 1998. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). GENUS PHARMACEUTICALS HOLDINGS LIMITED has been registered for 27 years. Current directors include COLLETT, James David, SHAW, Craig Richard.

Company Number
03619749
Status
active
Type
ltd
Incorporated
21 August 1998
Age
27 years
Address
Linthwaite Labs Manchester Road, Huddersfield, HD7 5QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
COLLETT, James David, SHAW, Craig Richard
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENUS PHARMACEUTICALS HOLDINGS LIMITED

GENUS PHARMACEUTICALS HOLDINGS LIMITED is an active company incorporated on 21 August 1998 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). GENUS PHARMACEUTICALS HOLDINGS LIMITED was registered 27 years ago.(SIC: 46460)

Status

active

Active since 27 years ago

Company No

03619749

LTD Company

Age

27 Years

Incorporated 21 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

SCHEIN PHARMACEUTICAL HOLDINGS UK LIMITED
From: 10 September 1999To: 30 June 2004
SCHEIN PHARMACEUTICAL UK LIMITED
From: 15 January 1999To: 10 September 1999
FIMTON LIMITED
From: 21 August 1998To: 15 January 1999
Contact
Address

Linthwaite Labs Manchester Road Linthwaite Huddersfield, HD7 5QH,

Previous Addresses

C/O Thornton & Ross Limited, 3rd Floor the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN England
From: 24 November 2022To: 16 January 2023
C/O Thornton & Ross Ltd Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH
From: 1 June 2015To: 24 November 2022
Park View House 65 London Road Newbury Berkshire RG14 1JN
From: 21 August 1998To: 1 June 2015
Timeline

31 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Nov 13
Director Joined
May 15
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Jun 20
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Feb 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Jul 24
Loan Secured
Jan 25
Loan Secured
May 25
Director Joined
Jun 25
Director Left
Aug 25
Loan Secured
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

COLLETT, James David

Active
Manchester Road, HuddersfieldHD7 5QH
Born October 1975
Director
Appointed 01 Sept 2023

SHAW, Craig Richard

Active
Manchester Road, HuddersfieldHD7 5QH
Born January 1977
Director
Appointed 03 Nov 2025

ADAMS, Geoffrey Martin

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 01 May 2016
Resigned 06 Apr 2018

ALPIN, Janet

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 01 Jun 2015
Resigned 01 May 2016

BLYTHE, Edwin Charles

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 06 Apr 2018
Resigned 31 Jan 2023

FEVERMAN, Paul

Resigned
77 Park Avenue, New York
Secretary
Appointed 15 Oct 1999
Resigned 08 Aug 2000

FUNSTEN, Robert C

Resigned
1942 Port Chelsea Place, California
Secretary
Appointed 07 Dec 2000
Resigned 10 May 2002

GORE-STRACHAN, Evelyn

Resigned
65 London Road, NewburyRG14 1JN
Secretary
Appointed 30 Jun 2014
Resigned 01 Jun 2015

HANLON, James

Resigned
N/A, Clonmel00000
Secretary
Appointed 05 Apr 2006
Resigned 13 Dec 2006

HEYWOOD, Kathryn Maria

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 31 Jan 2023
Resigned 31 Jan 2023

SALMOND, Hamish George

Resigned
3 Walton Grange, SwindonSN1 4AH
Secretary
Appointed 15 Oct 1999
Resigned 04 Jun 2004

WATERS, Gary

Resigned
757 West Shore Drive, Kinnelon07405
Secretary
Appointed 27 Aug 1998
Resigned 15 Oct 1999

WRIGHT, Philip John

Resigned
65 London Road, NewburyRG14 1JN
Secretary
Appointed 13 Dec 2006
Resigned 30 Jun 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 21 Aug 1998
Resigned 27 Aug 1998

ADAMS, Geoffrey Martin

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born September 1960
Director
Appointed 01 Jun 2015
Resigned 06 Apr 2018

ASHRAFI, Dariush

Resigned
2 Tall Oaks Court, Morris07945
Born February 1947
Director
Appointed 27 Aug 1998
Resigned 08 Aug 2000

BALLARD, Peter Gavin

Resigned
London Road, NewburyRG14 1JN
Born October 1967
Director
Appointed 22 Jun 2004
Resigned 15 Oct 2013

BLYTHE, Edwin Charles

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born December 1968
Director
Appointed 01 Oct 2022
Resigned 31 Jan 2023

BRIERLEY, Charles Ashley

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born January 1963
Director
Appointed 31 Dec 2018
Resigned 02 Dec 2019

CHAO, Allen Yuten

Resigned
115 S. Montgomery Way, Anaheim
Born September 1945
Director
Appointed 07 Dec 2000
Resigned 10 Mar 2003

DARROCH, Colin

Resigned
Turnstones, SwindonSN5 5DF
Born November 1953
Director
Appointed 15 Oct 1999
Resigned 16 Mar 2001

GEORGE, Dieno

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born July 1956
Director
Appointed 27 Oct 2017
Resigned 31 Dec 2018

HANLON, James Anthony

Resigned
65 London Road, NewburyRG14 1JN
Born June 1956
Director
Appointed 04 Mar 2003
Resigned 17 May 2010

HEYWOOD, Kathryn Maria

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born June 1974
Director
Appointed 31 Jan 2023
Resigned 01 Sept 2023

NIEMANN, Peter, Dipl Ing

Resigned
Schwalbacher Str 15, Waldems 65529
Born September 1949
Director
Appointed 04 Mar 2003
Resigned 21 Apr 2005

O RIORDAN, Rory Walter

Resigned
36 Kileen Avenue, MaldhideIRISH
Born January 1961
Director
Appointed 04 Mar 2003
Resigned 21 Apr 2005

O' RIORDAN, Rory

Resigned
65 London Road, NewburyRG14 1JN
Born January 1961
Director
Appointed 13 Dec 2005
Resigned 17 May 2010

SCARLETT-SMITH, Roger Lidderdale

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born November 1959
Director
Appointed 02 Dec 2019
Resigned 01 Oct 2022

SLEGERS, Luc Maurice Godelieva

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born June 1953
Director
Appointed 13 Dec 2005
Resigned 31 Oct 2017

SPERBER, Martin

Resigned
6 Casper Court, UsaFOREIGN
Born August 1931
Director
Appointed 15 Oct 1999
Resigned 08 Aug 2000

STEPHENSON, Nigel David

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born September 1979
Director
Appointed 01 Aug 2023
Resigned 31 Jul 2025

SYDOW, Volker

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born February 1968
Director
Appointed 17 Jun 2025
Resigned 03 Nov 2025

WATERS, Gary

Resigned
757 West Shore Drive, Kinnelon07405
Born June 1955
Director
Appointed 27 Aug 1998
Resigned 31 Mar 2001

WRIGHT, Philip John

Resigned
65 London Road, NewburyRG14 1JN
Born February 1966
Director
Appointed 17 Apr 2009
Resigned 17 May 2010

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 21 Aug 1998
Resigned 27 Aug 1998

Persons with significant control

1

Longwater Avenue, ReadingRG2 6GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Auditors Resignation Company
7 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
17 March 2008
287Change of Registered Office
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Auditors Resignation Company
2 April 2003
AUDAUD
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
88(2)R88(2)R
Memorandum Articles
19 March 2003
MEM/ARTSMEM/ARTS
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
244244
Auditors Resignation Company
3 January 2002
AUDAUD
Legacy
30 October 2001
363sAnnual Return (shuttle)
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Legacy
30 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
16 June 2001
123Notice of Increase in Nominal Capital
Resolution
16 June 2001
RESOLUTIONSResolutions
Resolution
16 June 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
287Change of Registered Office
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 September 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Resolution
28 August 1998
RESOLUTIONSResolutions
Legacy
28 August 1998
123Notice of Increase in Nominal Capital
Incorporation Company
21 August 1998
NEWINCIncorporation