You are here: bizstats.co.uk > a-z index > S list

S.t.d. Pharmaceutical Products Limited


S.t.d. Pharmaceutical Products started in year 1967 as Private Limited Company with registration number 00905546. The S.t.d. Pharmaceutical Products company has been functioning successfully for 57 years now and its status is active. The firm's office is based in North Hereford at Plough Lane. Postal code: HR4 0EL.

The company has 2 directors, namely Stephan T., Bruce G.. Of them, Bruce G. has been with the company the longest, being appointed on 29 April 2022 and Stephan T. has been with the company for the least time - from 12 October 2023. 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.

S.t.d. Pharmaceutical Products Limited Address / Contact

Office Address Plough Lane
Office Address2 Hereford
Town North Hereford
Post code HR4 0EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00905546
Date of Incorporation Mon, 8th May 1967
Industry Wholesale of pharmaceutical goods
End of financial Year 30th June
Company age 57 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephan T.

Position: Director

Appointed: 12 October 2023

Bruce G.

Position: Director

Appointed: 29 April 2022

Robert G.

Position: Director

Resigned: 01 August 2019

Nina L.

Position: Director

Resigned: 01 August 2019

Margaret G.

Position: Director

Resigned: 01 August 2019

Anthony L.

Position: Director

Resigned: 01 August 2019

Christopher S.

Position: Director

Appointed: 29 April 2022

Resigned: 12 October 2023

Fred L.

Position: Director

Appointed: 01 August 2019

Resigned: 29 April 2022

Brian L.

Position: Director

Appointed: 01 August 2019

Resigned: 29 April 2022

Mark B.

Position: Director

Appointed: 01 August 2019

Resigned: 29 April 2022

Raul P.

Position: Director

Appointed: 01 August 2019

Resigned: 29 April 2022

Christopher S.

Position: Secretary

Appointed: 17 December 2010

Resigned: 01 August 2019

Bruce G.

Position: Director

Appointed: 27 March 2001

Resigned: 01 August 2019

Anthony L.

Position: Secretary

Appointed: 31 December 1990

Resigned: 17 December 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Fibrovein Holdings Limited from Hereford, United Kingdom. This PSC is categorised as "a private limited company", 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. The second entity in the persons with significant control register is Limbco Limited that entered Hereford, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bruce G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Fibrovein Holdings Limited

C/O Fibrovein Holdings Limited Plough Lane, Hereford, HR4 0EL, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12011917
Notified on 29 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Limbco Limited

Plough Lane Plough Lane, Hereford, HR4 0EL, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12010593
Notified on 18 July 2019
Ceased on 29 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bruce G.

Notified on 6 April 2016
Ceased on 18 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand346 340471 02052 483569 943164 342
Current Assets2 333 0232 247 7482 076 9021 968 0161 424 291
Debtors1 318 961629 9131 012 610313 491515 162
Net Assets Liabilities2 044 9501 699 8611 254 9841 528 575 
Other Debtors779 292425 12098 252155 57883 635
Total Inventories667 7221 146 8151 011 8081 084 582744 787
Other
Amounts Owed By Group Undertakings  810 862  
Amounts Owed To Group Undertakings  156 764  
Creditors288 073418 522454 608439 44170 172
Net Current Assets Liabilities2 044 9502 118 3831 709 5921 528 5751 354 119
Other Creditors37 376418 522454 608213 18420 777
Other Taxation Social Security Payable5 0665 86050 395 7 861
Total Assets Less Current Liabilities2 044 9502 118 3831 709 5921 528 5751 354 119
Trade Creditors Trade Payables245 63191 95676 745226 25741 534
Trade Debtors Trade Receivables539 669204 793103 496157 913431 527

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2023
filed on: 9th, January 2024
Free Download (8 pages)

Company search

Advertisements