JOHN WYETH & BROTHER LIMITED - SANDWICH


Company Profile Company Filings

Overview

JOHN WYETH & BROTHER LIMITED is a Private Limited Company from SANDWICH and has the status: Active.
JOHN WYETH & BROTHER LIMITED was incorporated 109 years ago on 20/05/1914 and has the registered number: 00135937. The accounts status is FULL and accounts are next due on 31/08/2024.

JOHN WYETH & BROTHER LIMITED - SANDWICH

This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

PFIZER
SANDWICH
KENT
CT13 9NJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID IAN HIGHTON Jul 1968 British Director 2021-02-08 CURRENT
MRS DENISE JEAN HARNETT May 1964 British Director 2018-04-26 CURRENT
EDWIN JAMES PEARSON Jan 1974 British Director 2017-01-09 CURRENT
MRS SUSAN REINOW Sep 1979 American Director 2022-03-10 CURRENT
MR ROGER LLEWELLYN SMITH Jun 1966 British Director 2019-10-10 CURRENT
ROBERT NOEL POWER Dec 1956 American Director 1994-03-14 UNTIL 2008-02-08 RESIGNED
MR BENJAMIN JAMES MICHAEL HOLGATE Secretary 2009-10-07 UNTIL 2010-02-01 RESIGNED
BERNARD POUSSOT Jan 1952 French Director 2002-07-15 UNTIL 2008-10-06 RESIGNED
DR VIVIAN JOHN PHILLIPS Jan 1947 British Director RESIGNED
STEVEN MICHAEL POULTON Jan 1958 United Kingdom Director 2009-11-04 UNTIL 2013-01-07 RESIGNED
DARREN NOSEWORTHY Jan 1970 Canadian Director 2015-07-24 UNTIL 2017-01-09 RESIGNED
CAROLE ANNE JOHNSON Apr 1970 British Director 2013-09-01 UNTIL 2017-03-17 RESIGNED
MR BEN JOHN OSBORN Mar 1977 British Director 2019-04-29 UNTIL 2022-02-28 RESIGNED
JAMES DESMOND PARKER Aug 1955 British Director 1994-06-03 UNTIL 1995-06-05 RESIGNED
MR JAMES FREDERICK NEVILLE Aug 1953 British Director 2008-01-25 UNTIL 2011-07-29 RESIGNED
MRS JACQUELINE ANN MOUNT Mar 1963 British Director 2012-02-24 UNTIL 2022-05-31 RESIGNED
GREGORY MORRIS MICHAEL Jan 1954 British Director 2001-10-02 UNTIL 2005-08-17 RESIGNED
DR ANIL SHANTILAL MEHTA Jun 1938 Indian Director RESIGNED
RUTH MITCHELL MCKERNAN Mar 1958 Uk Director 2010-09-24 UNTIL 2015-04-10 RESIGNED
LIAM FRANCIS MCEVOY Jan 1943 British Director 2005-08-03 UNTIL 2008-02-08 RESIGNED
SUSAN PERNILLE KNIGHT Aug 1965 British Director 2011-02-22 UNTIL 2012-05-03 RESIGNED
STEPHEN EDWARD KING Sep 1941 British Director RESIGNED
HENDRIKUS HERMANNUS NORDKAMP Apr 1969 Dutch Director 2015-02-25 UNTIL 2019-05-15 RESIGNED
PAUL ANTHONY REACHER Jul 1955 British Secretary RESIGNED
JACQUELINE ANN MOUNT British Secretary 2012-02-24 UNTIL 2021-01-21 RESIGNED
LIAM FRANCIS MCEVOY Jan 1943 British Secretary 2001-10-02 UNTIL 2009-09-30 RESIGNED
DR DENNIS SELWYN SEGAL Sep 1938 British Director RESIGNED
DAVID GOWER BEVAN Jun 1967 British Director 2009-11-04 UNTIL 2013-04-19 RESIGNED
MR BENJAMIN JAMES MICHAEL HOLGATE May 1967 British Director 2001-10-02 UNTIL 2010-04-05 RESIGNED
STEPHEN JOHN HIGGINS May 1958 British Director 2005-10-19 UNTIL 2007-10-25 RESIGNED
DR DAVID PALMER GILLEN Aug 1968 British Director 2005-08-03 UNTIL 2007-03-30 RESIGNED
MR IAN ERIC FRANKLIN Apr 1965 British Director 2009-11-04 UNTIL 2021-02-09 RESIGNED
MR JONATHAN CHARLES EMMS Sep 1963 British Director 2012-01-01 UNTIL 2015-01-31 RESIGNED
MR ALAN ELLIOTT Apr 1944 British Director RESIGNED
ROBERT MICHAEL DAY Dec 1970 United Kingdom Director 2009-11-04 UNTIL 2012-10-11 RESIGNED
RUTH AMY COLES Nov 1974 British Director 2011-04-27 UNTIL 2015-07-24 RESIGNED
DR BRIAN JOHN JACKSON Oct 1943 British Director RESIGNED
MR PALLE MICHAEL CHRISTENSEN Oct 1959 Danish Director 2007-11-14 UNTIL 2010-02-25 RESIGNED
RICHARD NEVILLE BLACKBURN Apr 1967 United Kingdom Director 2009-11-04 UNTIL 2012-01-01 RESIGNED
DR VIGNESH RAJAH Apr 1967 British Director 2008-01-25 UNTIL 2010-02-12 RESIGNED
MR COLIN BATEMAN Sep 1953 British Director RESIGNED
MR SUKHDAVE SINGH AUJLA Dec 1975 British Director 2017-06-09 UNTIL 2021-09-03 RESIGNED
BALDEV RAJ ARORA Jun 1944 Indian Director 1998-06-25 UNTIL 2001-07-04 RESIGNED
MR NEIL APPLETON Dec 1930 British Director RESIGNED
DOCTOR BERNARD CANAVAN Jan 1936 Canadian Citizen Director RESIGNED
KEVIN JAMES Feb 1955 British Director 2002-03-11 UNTIL 2005-11-15 RESIGNED
MR RANGASWAMY IYER Apr 1953 Indian Director 2001-07-04 UNTIL 2009-10-26 RESIGNED
LOUIS PHILIP JONES May 1964 Uk Director 2010-07-21 UNTIL 2012-02-29 RESIGNED
DR DAVID ROBLIN Sep 1966 United Kingdom Director 2009-11-04 UNTIL 2010-08-09 RESIGNED
PAUL ANTHONY REACHER Jul 1955 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pfizer Limited 2016-04-06 Sandwich   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PFIZER CONSUMER HEALTHCARE SANDWICH Active FULL 46460 - Wholesale of pharmaceutical goods
PHARMACIA LIMITED SANDWICH Active FULL 70100 - Activities of head offices
G.D.SEARLE & CO.LIMITED SANDWICH Active DORMANT 21100 - Manufacture of basic pharmaceutical products
PFIZER LIMITED KENT Active FULL 46460 - Wholesale of pharmaceutical goods
WYETH EUROPA LIMITED LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management
AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
POWDERJECT RESEARCH LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
NEUSENTIS LIMITED KENT Active FULL 82990 - Other business support service activities n.e.c.
HOSPIRA ASEPTIC SERVICES LIMITED MAIDENHEAD Active DORMANT 21200 - Manufacture of pharmaceutical preparations
THIAKIS LIMITED LONDON Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
SEAGEN U.K. LTD. UXBRIDGE ENGLAND Active SMALL 72110 - Research and experimental development on biotechnology
PFIZER SPECIALTY UK LIMITED SANDWICH Active FULL 74990 - Non-trading company
REVIRAL LIMITED SANDWICH ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
PFIZER DEVELOPMENT SERVICES (UK) LIMITED KENT Active FULL 74990 - Non-trading company
PFIZER R&D UK LIMITED SANDWICH UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
RESAPP HEALTH (UK) LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 32500 - Manufacture of medical and dental instruments and supplies
GLOBAL BLOOD THERAPEUTICS UK LIMITED LONDON ... FULL 46460 - Wholesale of pharmaceutical goods
MERIDIAN MEDICAL TECHNOLOGIES LIMITED BELFAST Active FULL 46460 - Wholesale of pharmaceutical goods
HAPTOGEN LIMITED EDINBURGH Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PFIZER CONSUMER HEALTHCARE SANDWICH Active FULL 46460 - Wholesale of pharmaceutical goods
PHARMACIA LIMITED SANDWICH Active FULL 70100 - Activities of head offices
PFIZER LIMITED KENT Active FULL 46460 - Wholesale of pharmaceutical goods
PZR LIMITED KENT Active DORMANT 70100 - Activities of head offices
PFIZER LEASING UK LIMITED KENT Active FULL 77110 - Renting and leasing of cars and light motor vehicles
PFIZER SPECIALTY UK LIMITED SANDWICH Active FULL 74990 - Non-trading company
PZR PROPERTY LIMITED SANDWICH Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
REVIRAL LIMITED SANDWICH ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
PFIZER DEVELOPMENT SERVICES (UK) LIMITED KENT Active FULL 74990 - Non-trading company
PFIZER R&D UK LIMITED SANDWICH UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering