Background WavePink WaveYellow Wave

AUDEN MCKENZIE (PHARMA DIVISION) LIMITED (03835531)

AUDEN MCKENZIE (PHARMA DIVISION) LIMITED (03835531) is an active UK company. incorporated on 2 September 1999. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products and 1 other business activities. AUDEN MCKENZIE (PHARMA DIVISION) LIMITED has been registered for 26 years. Current directors include CHARLESWORTH, Stephen Michael, COOPER, Dean Michael.

Company Number
03835531
Status
active
Type
ltd
Incorporated
2 September 1999
Age
26 years
Address
Ridings Point, Castleford, WF10 5HX
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
CHARLESWORTH, Stephen Michael, COOPER, Dean Michael
SIC Codes
21100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDEN MCKENZIE (PHARMA DIVISION) LIMITED

AUDEN MCKENZIE (PHARMA DIVISION) LIMITED is an active company incorporated on 2 September 1999 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products and 1 other business activity. AUDEN MCKENZIE (PHARMA DIVISION) LIMITED was registered 26 years ago.(SIC: 21100, 74909)

Status

active

Active since 26 years ago

Company No

03835531

LTD Company

Age

26 Years

Incorporated 2 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Ridings Point Whistler Drive Castleford, WF10 5HX,

Previous Addresses

Whiddon Valley Barnstaple Devon England EX32 8NS England
From: 24 April 2017To: 10 March 2020
1 Park Row Leeds LS1 5AB United Kingdom
From: 21 April 2017To: 24 April 2017
Whiddon Valley Barnstaple North Devon EX32 8NS
From: 16 November 2015To: 21 April 2017
Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS England
From: 16 November 2015To: 16 November 2015
Whiddon Valley Whiddon Valley Barnstaple EX32 8NS England
From: 16 November 2015To: 16 November 2015
Mckenzie House Bury Street Ruislip Middlesex HA4 7TL
From: 29 January 2010To: 16 November 2015
Mckenzie House Bury Street Ruislip Middlesex HA4 7TL
From: 2 September 1999To: 29 January 2010
Timeline

26 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Sept 99
Loan Cleared
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 16
Director Left
Aug 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 Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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

PATEL, Meeta

Resigned
Bury Street, RuislipHA4 7TL
Secretary
Appointed 02 Sept 1999
Resigned 29 May 2015

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 02 Sept 1999
Resigned 02 Sept 1999

PINSENT MASONS SECRETARIAL LIMITED

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

BON, Bibianne

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1980
Director
Appointed 30 Sept 2019
Resigned 29 Apr 2020

BRANNING, Todd Phillips

Resigned
Whiddon Valley, Barnstaple
Born November 1969
Director
Appointed 29 May 2015
Resigned 02 Aug 2016

DANIELL, Richard Gordon

Resigned
Barnstaple, North DevonEX32 8NS
Born January 1967
Director
Appointed 02 Aug 2016
Resigned 01 Oct 2016

INNES, Kim

Resigned
Whistler Drive, CastlefordWF10 5HX
Born August 1968
Director
Appointed 01 Oct 2016
Resigned 30 Sept 2019

JAKES, Nadine

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born March 1975
Director
Appointed 29 May 2015
Resigned 02 Aug 2016

KITCHING, Vanessa Elizabeth

Resigned
Whistler Drive, CastlefordWF10 5HX
Born February 1973
Director
Appointed 30 Sept 2019
Resigned 29 Apr 2020

PATEL, Amit Hasmukhbhai

Resigned
Bury Street, RuislipHA4 7TL
Born February 1975
Director
Appointed 02 Sept 1999
Resigned 29 May 2015

PATEL, Meeta

Resigned
Bury Street, RuislipHA4 7TL
Born November 1973
Director
Appointed 02 Sept 1999
Resigned 29 May 2015

VINCENT, Sara Jayne

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born May 1966
Director
Appointed 29 May 2015
Resigned 02 Aug 2016

WILLIAMS, Robert

Resigned
Barnstaple, DevonEX32 8NS
Born December 1966
Director
Appointed 02 Aug 2016
Resigned 27 Jun 2018

WILSON, Jonathan Thomas

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born November 1972
Director
Appointed 29 May 2015
Resigned 02 Aug 2016

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 02 Sept 1999
Resigned 02 Sept 1999

Persons with significant control

1

Whistler Drive, CastlefordWF10 5HX

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

117

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2017
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
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 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
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Auditors Resignation Company
24 November 2011
AUDAUD
Gazette Filings Brought Up To Date
2 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
2 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Full
12 April 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
18 June 2009
287Change of Registered Office
Legacy
28 October 2008
363sAnnual Return (shuttle)
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
122122
Resolution
18 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Incorporation Company
2 September 1999
NEWINCIncorporation