Background WavePink WaveYellow Wave

MOORSIDE PHARMA DEVELOPMENTS LIMITED (07930921)

MOORSIDE PHARMA DEVELOPMENTS LIMITED (07930921) is an active UK company. incorporated on 1 February 2012. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. MOORSIDE PHARMA DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include BOYLE, Andrew John, CLEASBY, Steven John, Dr, COLE, Jonathan David, Dr and 4 others.

Company Number
07930921
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
372 Dudley Hill Road, Bradford, BD2 3AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BOYLE, Andrew John, CLEASBY, Steven John, Dr, COLE, Jonathan David, Dr, DIXON, Jonathan Alan, Dr, HODGSON, Philip, KHODADI, Mahmoud, SULLIVAN, John Marcus, Dr
SIC Codes
47730, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORSIDE PHARMA DEVELOPMENTS LIMITED

MOORSIDE PHARMA DEVELOPMENTS LIMITED is an active company incorporated on 1 February 2012 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. MOORSIDE PHARMA DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 47730, 86900)

Status

active

Active since 14 years ago

Company No

07930921

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

372 Dudley Hill Road Bradford, BD2 3AA,

Previous Addresses

St. Andrew's House St. Andrew's Street Leeds West Yorkshire LS3 1LF United Kingdom
From: 1 February 2012To: 13 December 2012
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 13
Loan Secured
Oct 14
Director Left
Dec 14
Loan Cleared
Mar 17
Loan Secured
Jun 17
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BOYLE, Andrew John

Active
Kebroyd Mount, Sowerby BridgeHX6 3JA
Born June 1957
Director
Appointed 01 Feb 2012

CLEASBY, Steven John, Dr

Active
Saddleworth Road, GreetlandHX4 8NF
Born January 1971
Director
Appointed 01 Feb 2012

COLE, Jonathan David, Dr

Active
Stony Lane, Honley, HolmfirthHD9 6DY
Born August 1971
Director
Appointed 01 Feb 2012

DIXON, Jonathan Alan, Dr

Active
Burn Bridge, HarrogateHG3 1LT
Born July 1970
Director
Appointed 01 Feb 2012

HODGSON, Philip

Active
Rocks Lane, HalifaxHX2 8XP
Born July 1957
Director
Appointed 01 Feb 2012

KHODADI, Mahmoud

Active
West Way, BradfordBD9 6AZ
Born December 1986
Director
Appointed 01 Feb 2012

SULLIVAN, John Marcus, Dr

Active
Apperley Lane, Applerkey BridgeBD10 OPH
Born November 1963
Director
Appointed 01 Feb 2012

BOOTH, Nicola Ann

Resigned
Bradshaw View, BradfordBD13 2FF
Born June 1975
Director
Appointed 01 Nov 2012
Resigned 01 Nov 2014

Persons with significant control

1

Carr House Road, HalifaxHX3 7QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Resolution
21 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Legacy
4 May 2012
MG01MG01
Incorporation Company
1 February 2012
NEWINCIncorporation