ROSEMONT PHARMACEUTICALS LIMITED - LEEDS


Company Profile Company Filings

Overview

ROSEMONT PHARMACEUTICALS LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
ROSEMONT PHARMACEUTICALS LIMITED was incorporated 56 years ago on 14/12/1967 and has the registered number: 00924648. The accounts status is FULL and accounts are next due on 30/09/2024.

ROSEMONT PHARMACEUTICALS LIMITED - LEEDS

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
31 / 12 31/12/2022 30/09/2024

Registered Office

ROSEMONT HOUSE YORKDALE INDUSTRIAL PARK
LEEDS
LS11 9XE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/06/2023 07/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAIN FAWCETT May 1970 British Director 2019-10-14 CURRENT
MR HOWARD TAYLOR Sep 1966 British Director 2018-07-11 CURRENT
MR TIM BUSBY May 1964 British Director 2020-09-30 CURRENT
MR MICHAEL ANDREW TUCKER Jun 1959 British Director 2013-02-11 UNTIL 2016-10-31 RESIGNED
JACQUES HENRI LOUIS VAN KIMMENAEDE Jan 1958 Dutch Director 1996-09-16 UNTIL 2001-07-31 RESIGNED
MR PHILIP THOMPSON Oct 1957 British Director 2014-11-19 UNTIL 2018-04-03 RESIGNED
FELIX LOUIS VEKEMANS May 1933 Dutch Director RESIGNED
ANDREW LEONARD SMITH Sep 1949 British Director 2005-06-01 UNTIL 2005-11-08 RESIGNED
ROBERT MORROW SHAW Aug 1953 Director 2002-09-30 UNTIL 2004-03-31 RESIGNED
MR NEIL ANDREW SALVIN Dec 1970 British Director 2006-08-04 UNTIL 2013-02-12 RESIGNED
MR CHRISTOPHER ALLAN RUDD Sep 1980 British Director 2018-04-03 UNTIL 2019-10-14 RESIGNED
DOMINIC JAMES RIVERS Nov 1977 British Director 2018-04-03 UNTIL 2020-06-19 RESIGNED
ABRAHAM JOHANNES HYACINTHUS PEGT Oct 1958 Dutch Director 2002-09-19 UNTIL 2002-09-30 RESIGNED
MR BEN SUQUET Jun 1977 French Director 2020-06-19 UNTIL 2020-06-25 RESIGNED
MICHAEL ANDREW TUCKER Secretary 2013-02-11 UNTIL 2014-05-27 RESIGNED
ROBERT MORROW SHAW Aug 1953 Secretary 2002-09-30 UNTIL 2004-03-31 RESIGNED
MR NEIL ANDREW SALVIN Dec 1970 British Secretary 2006-08-04 UNTIL 2013-02-12 RESIGNED
VALERIE ANN POMEROY British Secretary 2000-03-28 UNTIL 2002-09-30 RESIGNED
NIALL PATRICK KAVANAGH British Secretary 2014-05-27 UNTIL 2017-05-25 RESIGNED
MICHAEL COLE FLETCHER Mar 1942 British Secretary RESIGNED
MS ANNETTE CORCORAN Secretary 2017-05-25 UNTIL 2020-06-23 RESIGNED
CHRISTOPHER CLEMENT Jun 1955 American Secretary 2004-03-31 UNTIL 2006-08-04 RESIGNED
PHILIP K YACHMETZ Feb 1957 American Director 2004-06-16 UNTIL 2006-08-04 RESIGNED
MR JOHN MALCOLM BLYTHE Dec 1957 British Director 2004-06-16 UNTIL 2005-06-01 RESIGNED
JOHN THOMAS HENDRICKSON Sep 1962 United States Director 2013-02-11 UNTIL 2014-05-27 RESIGNED
DR CORNELIS ALBERT GRUSON HAASNOOT Jul 1951 Dutch Director 2002-09-19 UNTIL 2002-09-30 RESIGNED
DOCTOR ANDRE GROENEWEGEN Sep 1962 Dutch Director 2001-08-01 UNTIL 2002-09-30 RESIGNED
DR SIMCHA FASS Feb 1942 American Director 2002-09-30 UNTIL 2002-12-20 RESIGNED
DR SIMCHA FASS Feb 1942 American Director 2003-12-10 UNTIL 2005-06-01 RESIGNED
GUSTAAF HENRI JALINK Jun 1949 British Director 1994-05-01 UNTIL 1996-03-01 RESIGNED
JOHANNES CORNELIUS CLAUDIUS BERNARDUS EVERS Aug 1943 Dutch Director 1996-03-01 UNTIL 2002-09-30 RESIGNED
MS SHEENAGH DOSE May 1982 British Director 2018-04-03 UNTIL 2018-07-11 RESIGNED
CHRISTOPHER CLEMENT Jun 1955 American Director 2002-09-30 UNTIL 2006-08-04 RESIGNED
JUDY LYNNE BROWN Jun 1968 Us Director 2013-02-11 UNTIL 2014-05-27 RESIGNED
MR BERNADUS HENRICUS MARIA VAN DOMMELEN Apr 1932 Dutch Director 1991-07-15 UNTIL 1994-05-01 RESIGNED
MR JOHN MALCOLM BLYTHE Dec 1957 British Director 2005-11-08 UNTIL 2013-02-12 RESIGNED
THOMAS ENGELEN Apr 1958 Dutch Director 1992-11-01 UNTIL 1996-10-01 RESIGNED
SHARON GERSHON KOCHAN Jul 1968 Israeli Director 2013-02-11 UNTIL 2014-05-27 RESIGNED
PAUL HAMELIN Nov 1954 American Director 2006-03-01 UNTIL 2006-08-04 RESIGNED
MR PATRICK MICHAEL O'SULLIVAN Sep 1965 British Director 2014-03-18 UNTIL 2018-04-03 RESIGNED
ALEXANDER GERARDUS JOSEPH VERMEEREN Jun 1933 Dutch Director RESIGNED
JOHANNES JACOBUS CORNELIS VERMEER Jun 1945 Dutch Director RESIGNED
MR NEIL THOMAS LISTER Dec 1975 British Director 2016-02-05 UNTIL 2020-06-19 RESIGNED
RUSSELL PETER HOWARD Aug 1957 British Director 2013-02-11 UNTIL 2016-02-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Primrose Bidco Limited 2020-06-19 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Perrigo Uk Acquisition Limited 2019-03-08 - 2020-06-19 Braunton   Ownership of shares 75 to 100 percent
Rosemont Group Limited 2019-03-08 - 2019-03-08 Braunton   Ownership of shares 75 to 100 percent
Rosemont Holdings Limited 2019-03-08 - 2019-03-08 Braunton   Ownership of shares 75 to 100 percent
Acacia Biopharma Limited 2016-04-06 - 2019-03-08 Braunton   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OMEGA PHARMA LIMITED BRAUNTON ENGLAND Active FULL 21200 - Manufacture of pharmaceutical preparations
DIOSYNTH LIMITED HODDESDON Dissolved... DORMANT 74990 - Non-trading company
GALPHARM INTERNATIONAL LIMITED BRAUNTON Active FULL 46460 - Wholesale of pharmaceutical goods
PERRIGO PHARMA LIMITED DEVON Active FULL 46460 - Wholesale of pharmaceutical goods
KITEACRE LIMITED BRAUNTON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
PERRIGO UK ACQUISITION LIMITED BRAUNTON Active FULL 82990 - Other business support service activities n.e.c.
ACACIA BIOPHARMA LIMITED HARPENDEN Dissolved... FULL 70100 - Activities of head offices
ROSEMONT PENSIONS LIMITED ST ALBANS Dissolved... DORMANT 74990 - Non-trading company
GALPHARM HEALTHCARE LIMITED BRAUNTON Active FULL 82990 - Other business support service activities n.e.c.
ROSEMONT GROUP LIMITED ST. ALBANS Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
ROSEMONT HOLDINGS LIMITED ST. ALBANS Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
ROSEMONT TRUSTEE COMPANY LIMITED ST. ALBANS Dissolved... FULL 82990 - Other business support service activities n.e.c.
TEAM MULTI-ACADEMY TRUST BARNSTAPLE Active FULL 85200 - Primary education
LUCIS PHARMA LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 46460 - Wholesale of pharmaceutical goods
LUCIS HOLDINGS LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
PRIMROSE TOPCO LIMITED LEEDS ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
PRIMROSE BIDCO LIMITED LEEDS ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ROSEMONT PHARMA LIQUIDS LIMITED LEEDS ENGLAND Active SMALL 21100 - Manufacture of basic pharmaceutical products
YORKDALE PHARMA LIMITED SURREY UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN WYATT LIMITED LEEDS Active TOTAL EXEMPTION FULL 46330 - Wholesale of dairy products, eggs and edible oils and fats
BESBRODE PIANOS LIMITED LEEDS Active TOTAL EXEMPTION FULL 46491 - Wholesale of musical instruments
LUCIS PHARMA LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 46460 - Wholesale of pharmaceutical goods
LUCIS HOLDINGS LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
PRIMROSE TOPCO LIMITED LEEDS ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
PRIMROSE MIDCO 1 LIMITED LEEDS ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
PRIMROSE MIDCO 2 LIMITED LEEDS ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
PRIMROSE BIDCO LIMITED LEEDS ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ROSEMONT PHARMA LIQUIDS LIMITED LEEDS ENGLAND Active SMALL 21100 - Manufacture of basic pharmaceutical products