Background WavePink WaveYellow Wave

ARROW GENERICS LIMITED (04124572)

ARROW GENERICS LIMITED (04124572) is an active UK company. incorporated on 13 December 2000. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. ARROW GENERICS LIMITED has been registered for 25 years. Current directors include CHARLESWORTH, Stephen Michael, COOPER, Dean Michael.

Company Number
04124572
Status
active
Type
ltd
Incorporated
13 December 2000
Age
25 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW GENERICS LIMITED

ARROW GENERICS LIMITED is an active company incorporated on 13 December 2000 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. ARROW GENERICS LIMITED was registered 25 years ago.(SIC: 21100)

Status

active

Active since 25 years ago

Company No

04124572

LTD Company

Age

25 Years

Incorporated 13 December 2000

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 13 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

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 12 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

ARROW PHARMACEUTICALS LIMITED
From: 8 March 2001To: 15 May 2001
HAMSARD 2251 LIMITED
From: 13 December 2000To: 8 March 2001
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 Devon EX32 8NS
From: 28 August 2013To: 21 April 2017
Whiddon Valley Barnstaple Devon EX32 8NS England
From: 28 August 2013To: 28 August 2013
7 Cavendish Square London W1G 0PE United Kingdom
From: 6 December 2012To: 28 August 2013
Baginsky Cohen 930 High Road London N12 9RT
From: 13 December 2000To: 6 December 2012
Timeline

31 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Oct 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
May 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 Left
Apr 20
Director Joined
Apr 20
Funding Round
Jun 20
Funding Round
Jul 20
Owner Exit
Dec 25
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 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

BUCHEN, David Adam

Resigned
Barnstaple, DevonEX32 8NS
Secretary
Appointed 01 Feb 2010
Resigned 01 May 2015

NELLIGAN, Tom

Resigned
Barnstaple, DevonEX32 8NS
Secretary
Appointed 01 May 2015
Resigned 02 Aug 2016

STOLZENBERG, Lawrence

Resigned
15 Victoria Avenue, LondonN3 1BD
Secretary
Appointed 24 Jan 2001
Resigned 01 Feb 2010

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 13 Dec 2000
Resigned 24 Jan 2001

PINSENT MASONS SECRETARIAL LIMITED

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

BISARO, Paul Mino

Resigned
Barnstaple, DevonEX32 8NS
Born February 1961
Director
Appointed 01 Feb 2010
Resigned 03 Nov 2015

BUCHEN, David Adam

Resigned
Barnstaple, DevonEX32 8NS
Born June 1964
Director
Appointed 01 Feb 2010
Resigned 01 May 2015

DANIELL, Richard Gordon

Resigned
Barnstaple, 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 29 Apr 2020

JAKES, Nadine

Resigned
Barnstaple, DevonEX32 8NS
Born March 1975
Director
Appointed 02 Apr 2013
Resigned 02 Aug 2016

MEHTA, Anish Kirit

Resigned
Cavendish Square, LondonW1G 0PE
Born October 1973
Director
Appointed 13 Oct 2011
Resigned 02 Apr 2013

SPARROW, Jamie

Resigned
Cavendish Square, LondonW1G 0PE
Born January 1971
Director
Appointed 01 Aug 2010
Resigned 02 Apr 2013

SPARROW, Michael John Frederick

Resigned
Conyards Farmhouse, Saffron WaldenCB10 2XB
Born July 1948
Director
Appointed 01 Nov 2001
Resigned 01 Aug 2010

STOLZENBERG, Lawrence

Resigned
15 Victoria Avenue, LondonN3 1BD
Born November 1947
Director
Appointed 24 Jan 2001
Resigned 01 Feb 2010

TABATZNIK, Anthony Selwyn

Resigned
Baginsky Cohen, LondonN12 9RT
Born August 1947
Director
Appointed 24 Jan 2001
Resigned 01 Feb 2010

VINCENT, Sara Jayne

Resigned
Barnstaple, DevonEX32 8NS
Born May 1966
Director
Appointed 02 Apr 2013
Resigned 02 Aug 2016

VRHOVEC, David

Resigned
6403 Kussnacht Am Rigi, Switzerland
Born November 1967
Director
Appointed 12 Sept 2014
Resigned 29 Apr 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, North DevonEX32 8NS
Born November 1972
Director
Appointed 12 Sept 2014
Resigned 02 Aug 2016

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 13 Dec 2000
Resigned 24 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
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 14 Mar 2022
Basel Street, Petach Tikva49131

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 02 Aug 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
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
Confirmation Statement With No Updates
13 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
12 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
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 Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Made Up Date
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Made Up Date
13 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Made Up Date
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Auditors Resignation Company
7 January 2011
AUDAUD
Miscellaneous
6 December 2010
MISCMISC
Accounts With Made Up Date
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Legacy
4 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Made Up Date
19 August 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Auditors Resignation Company
2 October 2008
AUDAUD
Accounts With Made Up Date
31 July 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
3 September 2007
288cChange of Particulars
Accounts With Made Up Date
13 June 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
20 June 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Medium
11 July 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 October 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2003
AAAnnual Accounts
Legacy
12 April 2003
88(2)R88(2)R
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
19 December 2002
88(2)R88(2)R
Accounts With Accounts Type Small
25 June 2002
AAAnnual Accounts
Resolution
7 March 2002
RESOLUTIONSResolutions
Legacy
18 February 2002
88(2)R88(2)R
Legacy
18 February 2002
123Notice of Increase in Nominal Capital
Resolution
18 February 2002
RESOLUTIONSResolutions
Legacy
27 December 2001
363sAnnual Return (shuttle)
Resolution
29 November 2001
RESOLUTIONSResolutions
Resolution
29 November 2001
RESOLUTIONSResolutions
Resolution
29 November 2001
RESOLUTIONSResolutions
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
287Change of Registered Office
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 2000
NEWINCIncorporation