Brunel Healthcare Manufacturing Limited DERBYSHIRE


Brunel Healthcare Manufacturing started in year 2002 as Private Limited Company with registration number 04504895. The Brunel Healthcare Manufacturing company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Derbyshire at William Nadin Way. Postal code: DE11 0BB. Since 2008/06/17 Brunel Healthcare Manufacturing Limited is no longer carrying the name Perrigo Uk.

Currently there are 5 directors in the the firm, namely Richard F., Robert H. and Matthew W. and others. In addition one secretary - James A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brunel Healthcare Manufacturing Limited Address / Contact

Office Address William Nadin Way
Office Address2 Swadlincote
Town Derbyshire
Post code DE11 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04504895
Date of Incorporation Tue, 6th Aug 2002
Industry Manufacture of basic pharmaceutical products
Industry Manufacture of homogenized food preparations and dietetic food
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Richard F.

Position: Director

Appointed: 28 January 2019

Robert H.

Position: Director

Appointed: 07 October 2013

Matthew W.

Position: Director

Appointed: 07 October 2013

James A.

Position: Director

Appointed: 21 September 2012

James A.

Position: Secretary

Appointed: 21 September 2012

John H.

Position: Director

Appointed: 01 January 2012

Saud S.

Position: Director

Appointed: 24 November 2015

Resigned: 19 December 2016

Debanjan H.

Position: Director

Appointed: 11 November 2015

Resigned: 19 December 2016

James M.

Position: Director

Appointed: 01 January 2012

Resigned: 24 October 2016

Ronald S.

Position: Director

Appointed: 17 June 2008

Resigned: 06 March 2009

Michael T.

Position: Director

Appointed: 17 June 2008

Resigned: 14 January 2009

Raymond M.

Position: Director

Appointed: 17 June 2008

Resigned: 31 December 2011

Robin H.

Position: Director

Appointed: 17 June 2008

Resigned: 30 June 2012

Robin H.

Position: Secretary

Appointed: 17 June 2008

Resigned: 30 June 2012

Russell H.

Position: Director

Appointed: 01 November 2004

Resigned: 17 June 2008

Michael F.

Position: Director

Appointed: 11 December 2003

Resigned: 30 June 2005

Philip T.

Position: Director

Appointed: 11 December 2003

Resigned: 17 June 2008

Michael T.

Position: Director

Appointed: 11 December 2003

Resigned: 17 June 2008

Michael T.

Position: Secretary

Appointed: 11 December 2003

Resigned: 17 June 2008

Francis B.

Position: Director

Appointed: 11 December 2003

Resigned: 30 June 2005

Martin C.

Position: Director

Appointed: 11 December 2003

Resigned: 11 April 2008

Gillian M.

Position: Director

Appointed: 11 December 2003

Resigned: 31 May 2008

Jeffrey N.

Position: Director

Appointed: 11 December 2003

Resigned: 17 June 2008

David W.

Position: Director

Appointed: 11 December 2003

Resigned: 31 August 2005

Robert B.

Position: Director

Appointed: 11 December 2003

Resigned: 12 March 2004

Paul M.

Position: Director

Appointed: 11 December 2003

Resigned: 31 August 2004

Charles T.

Position: Director

Appointed: 11 December 2003

Resigned: 17 June 2008

Stephen E.

Position: Director

Appointed: 06 August 2002

Resigned: 11 December 2003

Neil Y.

Position: Director

Appointed: 06 August 2002

Resigned: 11 December 2003

Christopher K.

Position: Secretary

Appointed: 06 August 2002

Resigned: 11 December 2003

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Liang C. This PSC and has 25-50% shares. Another one in the PSC register is Yuanlin R. This PSC owns 25-50% shares.

Liang C.

Notified on 19 December 2016
Nature of control: 25-50% shares

Yuanlin R.

Notified on 30 December 2016
Ceased on 30 June 2017
Nature of control: 25-50% shares

Company previous names

Perrigo Uk June 17, 2008
Peter Black Pharmaceuticals December 15, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, September 2023
Free Download (42 pages)

Company search

Advertisements