Dista Products Limited HOOK


Founded in 1962, Dista Products, classified under reg no. 00743982 is an active company. Currently registered at Form 2 Bartley Way RG27 9XA, Hook the company has been in the business for sixty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Tina H., Christopher L.. Of them, Christopher L. has been with the company the longest, being appointed on 29 August 2018 and Tina H. has been with the company for the least time - from 1 October 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dista Products Limited Address / Contact

Office Address Form 2 Bartley Way
Office Address2 Bartley Wood Business Park
Town Hook
Post code RG27 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00743982
Date of Incorporation Thu, 13th Dec 1962
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Tina H.

Position: Director

Appointed: 01 October 2018

Christopher L.

Position: Director

Appointed: 29 August 2018

Rebecca M.

Position: Director

Appointed: 01 July 2016

Resigned: 01 October 2018

Hamish B.

Position: Director

Appointed: 02 May 2016

Resigned: 01 October 2018

Hamish B.

Position: Secretary

Appointed: 02 May 2016

Resigned: 01 October 2018

Susan P.

Position: Director

Appointed: 01 February 2014

Resigned: 02 May 2016

Susan P.

Position: Secretary

Appointed: 01 February 2014

Resigned: 02 May 2016

Jean-Michel C.

Position: Director

Appointed: 18 December 2012

Resigned: 01 July 2016

Simon H.

Position: Secretary

Appointed: 16 June 2011

Resigned: 01 February 2014

Ramona S.

Position: Director

Appointed: 01 January 2010

Resigned: 18 December 2012

Anya B.

Position: Secretary

Appointed: 01 May 2009

Resigned: 16 June 2011

Simon H.

Position: Secretary

Appointed: 12 September 2008

Resigned: 01 May 2009

Anya B.

Position: Secretary

Appointed: 20 June 2007

Resigned: 12 September 2008

Simon H.

Position: Secretary

Appointed: 26 May 2006

Resigned: 20 June 2007

Simon H.

Position: Director

Appointed: 17 March 2006

Resigned: 01 February 2014

Timothy W.

Position: Secretary

Appointed: 26 August 2004

Resigned: 26 May 2006

Andrew H.

Position: Director

Appointed: 28 July 2004

Resigned: 01 January 2010

Sarah C.

Position: Director

Appointed: 16 May 2003

Resigned: 28 July 2004

Yuval K.

Position: Director

Appointed: 01 April 2003

Resigned: 17 March 2006

Wendy J.

Position: Secretary

Appointed: 01 March 2003

Resigned: 25 August 2004

Julie O.

Position: Secretary

Appointed: 18 January 2002

Resigned: 28 February 2003

Wendy J.

Position: Secretary

Appointed: 30 June 2001

Resigned: 18 January 2002

Martin B.

Position: Director

Appointed: 31 January 2000

Resigned: 31 March 2003

Alexander S.

Position: Director

Appointed: 16 February 1995

Resigned: 15 May 2003

Gordon C.

Position: Director

Appointed: 16 December 1993

Resigned: 16 February 1995

Joseph A.

Position: Director

Appointed: 16 December 1993

Resigned: 30 June 1999

Thomas P.

Position: Director

Appointed: 05 November 1992

Resigned: 21 October 1993

John L.

Position: Director

Appointed: 05 November 1992

Resigned: 21 October 1993

Alan C.

Position: Director

Appointed: 05 November 1992

Resigned: 16 November 1995

John B.

Position: Director

Appointed: 05 November 1992

Resigned: 31 January 2000

Gerhard M.

Position: Director

Appointed: 05 November 1992

Resigned: 01 October 1997

John U.

Position: Secretary

Appointed: 05 November 1992

Resigned: 30 June 2001

Richard B.

Position: Director

Appointed: 05 November 1992

Resigned: 21 October 1993

Jeremy M.

Position: Director

Appointed: 05 November 1992

Resigned: 16 December 1993

William R.

Position: Director

Appointed: 05 November 1992

Resigned: 21 October 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Elanco Uk Ah Limited from Hook, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Eli Lilly and Company Limited that entered Basingstoke, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Elanco Uk Ah Limited

Form 2 Bartley Way, Bartley Wood Business Park, Hook, RG27 9XA, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11378434
Notified on 11 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eli Lilly And Company Limited

Lilly House Priestley Road, Basingstoke, RG24 9NL, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales
Registration number 284385
Notified on 6 April 2016
Ceased on 11 September 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 3rd, October 2023
Free Download (5 pages)

Company search