Cephalon (UK) Limited CASTLEFORD


Cephalon (UK) started in year 1996 as Private Limited Company with registration number 03207745. The Cephalon (UK) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Castleford at Ridings Point. Postal code: WF10 5HX.

The company has 2 directors, namely Stephen C., Dean C.. Of them, Dean C. has been with the company the longest, being appointed on 12 July 2018 and Stephen C. has been with the company for the least time - from 29 April 2020. Currently 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.

Cephalon (UK) Limited Address / Contact

Office Address Ridings Point
Office Address2 Whistler Drive
Town Castleford
Post code WF10 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03207745
Date of Incorporation Wed, 5th Jun 1996
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Stephen C.

Position: Director

Appointed: 29 April 2020

Dean C.

Position: Director

Appointed: 12 July 2018

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 13 March 2017

Resigned: 13 March 2017

Kim I.

Position: Director

Appointed: 27 September 2016

Resigned: 29 April 2020

David V.

Position: Director

Appointed: 01 May 2016

Resigned: 07 April 2017

Richard D.

Position: Director

Appointed: 18 March 2016

Resigned: 27 September 2016

Robert W.

Position: Director

Appointed: 18 March 2016

Resigned: 27 June 2018

Stephen O.

Position: Director

Appointed: 03 August 2015

Resigned: 18 March 2016

Tim O.

Position: Director

Appointed: 09 September 2014

Resigned: 14 January 2016

Gertjan N.

Position: Director

Appointed: 31 March 2014

Resigned: 09 September 2014

Michael S.

Position: Director

Appointed: 21 March 2013

Resigned: 01 August 2016

Richard D.

Position: Director

Appointed: 21 December 2011

Resigned: 03 August 2015

Robert W.

Position: Director

Appointed: 21 December 2011

Resigned: 21 March 2013

Dipankar B.

Position: Director

Appointed: 21 December 2011

Resigned: 10 January 2013

Theodorus A.

Position: Director

Appointed: 21 December 2011

Resigned: 31 March 2014

Andrew B.

Position: Director

Appointed: 14 September 2011

Resigned: 21 December 2011

Richard W.

Position: Director

Appointed: 07 January 2008

Resigned: 18 July 2011

David W.

Position: Secretary

Appointed: 09 November 2007

Resigned: 21 December 2011

David W.

Position: Director

Appointed: 09 November 2007

Resigned: 21 December 2011

Cephalon Limited

Position: Corporate Secretary

Appointed: 12 April 2007

Resigned: 09 November 2007

Alain A.

Position: Director

Appointed: 13 March 2007

Resigned: 21 December 2011

John I.

Position: Secretary

Appointed: 21 July 2004

Resigned: 12 April 2007

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 15 August 2000

Resigned: 21 July 2004

Robert R.

Position: Director

Appointed: 10 September 1999

Resigned: 19 April 2010

David T.

Position: Secretary

Appointed: 29 January 1998

Resigned: 15 August 2000

Colin M.

Position: Director

Appointed: 29 January 1998

Resigned: 01 March 1999

John D.

Position: Director

Appointed: 10 October 1996

Resigned: 30 June 2007

Joseph P.

Position: Director

Appointed: 05 June 1996

Resigned: 30 November 1997

Bruce P.

Position: Director

Appointed: 05 June 1996

Resigned: 11 June 1999

Kevin B.

Position: Director

Appointed: 05 June 1996

Resigned: 21 December 2011

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1996

Resigned: 05 June 1996

David P.

Position: Secretary

Appointed: 05 June 1996

Resigned: 29 January 1998

David P.

Position: Director

Appointed: 05 June 1996

Resigned: 29 January 1998

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 05 June 1996

Resigned: 05 June 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Cephalon Limited from Castleford, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cephalon Limited

Ridings Point Whistler Drive, Castleford, England, WF10 5HX, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04885565
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, January 2023
Free Download (2 pages)

Company search

Advertisements