Endocrine Pharmaceuticals Limited TADLEY


Founded in 1995, Endocrine Pharmaceuticals, classified under reg no. 03005721 is an active company. Currently registered at Wilderness End RG26 3TA, Tadley the company has been in the business for 29 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 1995-07-10 Endocrine Pharmaceuticals Limited is no longer carrying the name Kandah Enterprises.

At the moment there are 3 directors in the the company, namely Gavin D., Lyell F. and John H.. In addition one secretary - Juliet H. - is with the firm. At the moment 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.

Endocrine Pharmaceuticals Limited Address / Contact

Office Address Wilderness End
Office Address2 Tadley Common Road
Town Tadley
Post code RG26 3TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03005721
Date of Incorporation Wed, 4th Jan 1995
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Gavin D.

Position: Director

Appointed: 30 June 2020

Lyell F.

Position: Director

Appointed: 13 January 2014

Juliet H.

Position: Secretary

Appointed: 09 September 2005

John H.

Position: Director

Appointed: 22 May 1995

Philip A.

Position: Director

Appointed: 10 March 2006

Resigned: 29 November 2006

Timothy W.

Position: Director

Appointed: 28 June 2004

Resigned: 30 June 2020

John F.

Position: Director

Appointed: 11 September 2003

Resigned: 08 January 2013

James A.

Position: Director

Appointed: 27 March 2003

Resigned: 10 March 2006

David R.

Position: Director

Appointed: 03 May 2001

Resigned: 27 March 2003

Graham W.

Position: Director

Appointed: 11 May 2000

Resigned: 11 May 2001

Ian B.

Position: Director

Appointed: 08 October 1999

Resigned: 22 January 2004

Nicholas P.

Position: Director

Appointed: 08 October 1999

Resigned: 09 February 2000

Andrew T.

Position: Secretary

Appointed: 08 October 1999

Resigned: 08 July 2005

James C.

Position: Director

Appointed: 17 July 1998

Resigned: 09 December 1999

Simon R.

Position: Director

Appointed: 17 July 1998

Resigned: 08 October 1999

Frank B.

Position: Director

Appointed: 03 June 1998

Resigned: 15 March 2004

David C.

Position: Director

Appointed: 22 November 1996

Resigned: 12 February 2004

Juliet H.

Position: Secretary

Appointed: 25 October 1996

Resigned: 08 October 1999

Harold M.

Position: Director

Appointed: 07 April 1995

Resigned: 25 October 1996

Ian T.

Position: Secretary

Appointed: 07 April 1995

Resigned: 25 October 1996

Robert T.

Position: Director

Appointed: 07 January 1995

Resigned: 25 October 1996

Graham S.

Position: Nominee Director

Appointed: 04 January 1995

Resigned: 07 April 1995

Kathryn J.

Position: Nominee Secretary

Appointed: 04 January 1995

Resigned: 07 April 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is John H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

John H.

Notified on 5 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kandah Enterprises July 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 59712 6607 0763 0874 8118 8786 5962 160
Net Assets Liabilities-43 538-40 560-52 898     
Property Plant Equipment38       
Other
Accumulated Depreciation Impairment Property Plant Equipment848886886886886886886 
Creditors48 17353 22059 97466 37972 36678 41083 59489 669
Increase From Depreciation Charge For Year Property Plant Equipment 38      
Net Current Assets Liabilities-43 576-40 560-52 898-63 292-67 555-69 532-76 998-87 509
Other Creditors43 30048 10058 23164 18170 51076 59582 13887 798
Other Taxation Social Security Payable1 4791 1491 7431 6511 8561 8151 4561 871
Property Plant Equipment Gross Cost886886886886886886886 
Trade Creditors Trade Payables684       
Average Number Employees During Period  333333
Bank Borrowings Overdrafts   547    
Nominal Value Shares Issued Specific Share Issue   0    
Number Shares Issued Fully Paid   9 811 3159 811 3159 811 3159 811 3159 811 315
Number Shares Issued Specific Share Issue   250 000    
Par Value Share   00000
Profit Loss   -15 394-9 263-11 977-17 466-10 511
Total Assets Less Current Liabilities  -52 898-63 292-67 555-69 532-76 998-87 509

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 3rd, November 2023
Free Download (8 pages)

Company search

Advertisements