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

Teva Pharma Uk Limited CASTLEFORD


Founded in 1925, Teva Pharma Uk, classified under reg no. 00202929 is an active company. Currently registered at Ridings Point WF10 5HX, Castleford the company has been in the business for ninety nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 26, 2018 Teva Pharma Uk Limited is no longer carrying the name Warner Chilcott Pharmaceuticals Uk.

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. 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.

Teva Pharma 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 00202929
Date of Incorporation Wed, 7th Jan 1925
Industry Non-trading company
End of financial Year 31st December
Company age 99 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

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: 01 October 2016

Resigned: 29 April 2020

Richard D.

Position: Director

Appointed: 02 August 2016

Resigned: 01 October 2016

Robert W.

Position: Director

Appointed: 02 August 2016

Resigned: 27 June 2018

Cathy C.

Position: Director

Appointed: 22 March 2013

Resigned: 01 November 2013

Maria H.

Position: Director

Appointed: 24 June 2010

Resigned: 11 March 2013

Robert W.

Position: Director

Appointed: 24 June 2010

Resigned: 02 August 2016

Marinus V.

Position: Director

Appointed: 29 December 2009

Resigned: 24 June 2010

Claire G.

Position: Director

Appointed: 30 October 2009

Resigned: 02 August 2016

Robert W.

Position: Director

Appointed: 30 October 2009

Resigned: 29 December 2009

Claire G.

Position: Director

Appointed: 30 October 2009

Resigned: 02 August 2016

John K.

Position: Director

Appointed: 30 October 2009

Resigned: 24 June 2010

Roger B.

Position: Director

Appointed: 30 October 2009

Resigned: 24 June 2010

Izumi H.

Position: Director

Appointed: 30 October 2009

Resigned: 24 June 2010

Teresa N.

Position: Director

Appointed: 03 June 2009

Resigned: 12 October 2009

Lindsey F.

Position: Director

Appointed: 12 February 2009

Resigned: 26 May 2009

Dermid S.

Position: Director

Appointed: 12 February 2009

Resigned: 30 October 2009

Anthony A.

Position: Director

Appointed: 12 February 2009

Resigned: 29 October 2009

Anthony A.

Position: Secretary

Appointed: 20 June 2008

Resigned: 30 October 2009

Anthony A.

Position: Director

Appointed: 26 October 2007

Resigned: 04 December 2007

Daniel H.

Position: Director

Appointed: 15 December 2004

Resigned: 15 December 2006

Andrew M.

Position: Director

Appointed: 09 July 2004

Resigned: 30 October 2009

Timothy H.

Position: Director

Appointed: 01 April 2003

Resigned: 15 December 2004

Herman K.

Position: Director

Appointed: 04 February 2003

Resigned: 12 October 2009

Victor W.

Position: Director

Appointed: 20 November 2001

Resigned: 14 January 2003

Karen S.

Position: Director

Appointed: 04 September 2001

Resigned: 14 April 2003

Scythia C.

Position: Director

Appointed: 01 July 2000

Resigned: 22 January 2001

Nuala A.

Position: Secretary

Appointed: 01 July 2000

Resigned: 20 June 2008

James M.

Position: Director

Appointed: 21 February 2000

Resigned: 04 September 2001

Van M.

Position: Director

Appointed: 04 January 2000

Resigned: 10 June 2002

Mark C.

Position: Director

Appointed: 01 August 1997

Resigned: 01 January 2009

Peter H.

Position: Director

Appointed: 16 June 1997

Resigned: 25 November 1999

Robert D.

Position: Director

Appointed: 07 February 1997

Resigned: 30 June 2000

Robert M.

Position: Director

Appointed: 26 April 1994

Resigned: 08 December 1999

Jeffrey H.

Position: Director

Appointed: 26 April 1994

Resigned: 05 December 2001

Robert D.

Position: Secretary

Appointed: 31 July 1992

Resigned: 30 June 2000

Thomas M.

Position: Director

Appointed: 10 June 1992

Resigned: 11 July 1996

Clayton D.

Position: Director

Appointed: 01 June 1992

Resigned: 08 August 2007

George C.

Position: Director

Appointed: 11 December 1991

Resigned: 31 July 1997

John M.

Position: Secretary

Appointed: 11 December 1991

Resigned: 31 July 1992

Marinus V.

Position: Director

Appointed: 11 December 1991

Resigned: 07 February 1997

Malcolm J.

Position: Director

Appointed: 11 December 1991

Resigned: 09 June 1992

Raymond M.

Position: Director

Appointed: 11 December 1991

Resigned: 11 July 1996

George G.

Position: Director

Appointed: 11 December 1991

Resigned: 01 June 1992

Frederic K.

Position: Director

Appointed: 11 December 1991

Resigned: 31 December 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Teva Ni Limited from Larne, Northern Ireland. 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.

Teva Ni Limited

Old Belfast Road Old Belfast Road, Millbrook, Larne, County Antrim, BT40 2SH, Northern Ireland

Legal authority Companies Act 1980
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Register
Registration number Ni23272
Notified on 2 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Warner Chilcott Pharmaceuticals Uk June 26, 2018
Procter & Gamble Pharmaceuticals Uk February 1, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 19th, January 2023
Free Download (2 pages)

Company search

Advertisements