Background WavePink WaveYellow Wave

H&R CHEMPHARM (UK) LIMITED (05641816)

H&R CHEMPHARM (UK) LIMITED (05641816) is an active UK company. incorporated on 1 December 2005. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (19209). H&R CHEMPHARM (UK) LIMITED has been registered for 20 years. Current directors include BOYCE, Kevin Owen, BRUCE, Elaine, HANSEN, Niels Heinz and 1 others.

Company Number
05641816
Status
active
Type
ltd
Incorporated
1 December 2005
Age
20 years
Address
Dudley Road, West Midlands, DY4 8EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19209)
Directors
BOYCE, Kevin Owen, BRUCE, Elaine, HANSEN, Niels Heinz, POPHAM, Dominic Wayne
SIC Codes
19209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&R CHEMPHARM (UK) LIMITED

H&R CHEMPHARM (UK) LIMITED is an active company incorporated on 1 December 2005 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19209). H&R CHEMPHARM (UK) LIMITED was registered 20 years ago.(SIC: 19209)

Status

active

Active since 20 years ago

Company No

05641816

LTD Company

Age

20 Years

Incorporated 1 December 2005

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 14 May 2025 (11 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

H&R CHEM PHARM (UK) LIMITED
From: 2 December 2005To: 27 June 2006
H&R CHEM PHARM LIMITED
From: 1 December 2005To: 2 December 2005
Contact
Address

Dudley Road Tipton West Midlands, DY4 8EH,

Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jun 10
Director Joined
Dec 15
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Nov 22
Director Joined
Aug 23
Director Left
Apr 24
Director Joined
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BRUCE, Elaine

Active
Dudley Road, West MidlandsDY4 8EH
Secretary
Appointed 28 May 2012

BOYCE, Kevin Owen

Active
Dudley Road, West MidlandsDY4 8EH
Born April 1984
Director
Appointed 19 Sept 2024

BRUCE, Elaine

Active
Dudley Road, West MidlandsDY4 8EH
Born October 1979
Director
Appointed 29 Jun 2015

HANSEN, Niels Heinz

Active
Am Sandtorkai 64, Hamburg20457
Born September 1965
Director
Appointed 02 Dec 2005

POPHAM, Dominic Wayne

Active
Dudley Road, West MidlandsDY4 8EH
Born September 1970
Director
Appointed 15 Aug 2023

HERMAN, Neil Alan

Resigned
2 Powderham Avenue, WorcesterWR4 0DN
Secretary
Appointed 17 Jan 2007
Resigned 01 Jan 2013

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 01 Dec 2005
Resigned 17 Jan 2007

BRADSHAW, David Anthony

Resigned
Dudley Road, West MidlandsDY4 8EH
Born September 1962
Director
Appointed 01 Aug 2017
Resigned 28 Mar 2024

DUTHIE, Stewart Douglas

Resigned
Melbourne Villa 30 Church Hill, Leamington SpaCV32 5AY
Born April 1957
Director
Appointed 24 Oct 2006
Resigned 18 Jan 2007

HERMAN, Neil Alan

Resigned
Dudley Road, West MidlandsDY4 8EH
Born June 1957
Director
Appointed 18 Jun 2010
Resigned 31 Jul 2017

PARKINSON, Stephen James

Resigned
Glencoe Road, WeybridgeKT13 8JY
Born April 1958
Director
Appointed 01 Sept 2006
Resigned 31 Oct 2022

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 01 Dec 2005
Resigned 02 Dec 2005

Persons with significant control

1

Mr Nils Hansen

Active
Am Sandtorkai 64, 20457 Hamburg
Born June 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 May 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Auditors Resignation Company
26 October 2015
AUDAUD
Auditors Resignation Company
23 October 2015
AUDAUD
Auditors Resignation Company
24 September 2015
AUDAUD
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Auditors Resignation Company
20 June 2011
AUDAUD
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Legacy
9 December 2006
287Change of Registered Office
Legacy
15 November 2006
288aAppointment of Director or Secretary
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
287Change of Registered Office
Certificate Change Of Name Company
2 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 December 2005
NEWINCIncorporation