CYTOPLAN LIMITED - HANLEY SWAN
Company Profile | Company Filings |
Overview
CYTOPLAN LIMITED is a Private Limited Company from HANLEY SWAN and has the status: Active.
CYTOPLAN LIMITED was incorporated 44 years ago on 24/04/1980 and has the registered number: 01493205. The accounts status is SMALL and accounts are next due on 31/05/2024.
CYTOPLAN LIMITED was incorporated 44 years ago on 24/04/1980 and has the registered number: 01493205. The accounts status is SMALL and accounts are next due on 31/05/2024.
CYTOPLAN LIMITED - HANLEY SWAN
This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods
46460 - Wholesale of pharmaceutical goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
UNIT 8 HANLEY WORKSHOPS
HANLEY SWAN
WORCESTERSHIRE
WR8 0DX
This Company Originates in : United Kingdom
Previous trading names include:
NATURE'S OWN LIMITED (until 08/12/2016)
NATURE'S OWN LIMITED (until 08/12/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY EDWIN MONTAGUE PAKENHAM | Mar 1948 | British | Director | 2015-04-01 | CURRENT |
MS AMANDA WILLIAMS | Oct 1956 | British | Director | 2005-07-11 | CURRENT |
MR NICOLAS JOHN MARKS | May 1964 | British | Director | 2017-04-28 | CURRENT |
MR DYLAN RHYS GRIFFITHS | Feb 1980 | British | Director | 2020-04-20 | CURRENT |
MR IAN MARTIN BARDO | British | Secretary | 2001-04-01 UNTIL 2018-12-31 | RESIGNED | |
MR ANDREW LESTER WREN | Dec 1964 | British | Director | 1992-11-17 UNTIL 1999-04-30 | RESIGNED |
MR TIMOTHY DAVID HIGGINSON | Secretary | 2019-01-01 UNTIL 2021-12-31 | RESIGNED | ||
HELEN ELIZABETH PARK | Feb 1959 | Secretary | RESIGNED | ||
HELENA ELIZABETH PARK | Secretary | 2001-03-01 UNTIL 2001-03-31 | RESIGNED | ||
MR GARY ALAN TAYLOR | May 1957 | British | Secretary | 1998-05-22 UNTIL 2001-02-28 | RESIGNED |
MR IAN ROY MARKS | Oct 1932 | British | Director | RESIGNED | |
MR PETER AUSTIN WALLACE | Jun 1946 | British | Director | RESIGNED | |
MR JAMES ALAN TURNER | Mar 1968 | English | Director | 2005-07-11 UNTIL 2013-07-11 | RESIGNED |
MICHAEL JOHN REYNOLDS TOWNSEND | May 1927 | British | Director | RESIGNED | |
MR GARY ALAN TAYLOR | May 1957 | British | Director | 1999-04-30 UNTIL 2001-02-28 | RESIGNED |
MR ANTHONY ERNEST NEATE | Oct 1929 | British | Director | RESIGNED | |
MR TERENCE GLYN MOULE | Feb 1943 | British | Director | 1999-04-30 UNTIL 2001-05-01 | RESIGNED |
MR TIMOTHY DAVID HIGGINSON | Dec 1966 | British | Director | 2019-09-01 UNTIL 2021-12-31 | RESIGNED |
MISS CAROLINE DAPHNE MARKS | Feb 1960 | British | Director | 2015-11-25 UNTIL 2022-06-14 | RESIGNED |
ERIC FREDERICK HUGH LLEWELLYN | Apr 1948 | British | Director | RESIGNED | |
MR SIMON JOHN HOLDCROFT | Jul 1963 | British | Director | 2017-07-01 UNTIL 2019-08-19 | RESIGNED |
MR JEREMY KIM LOONG HAWKEY | Jun 1976 | British | Director | 2013-09-02 UNTIL 2017-05-31 | RESIGNED |
PROFESSOR DEREK BRYCE-SMITH | Apr 1926 | British | Director | 1991-02-19 UNTIL 2003-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Nutritional Wellbeing Foundation | 2023-11-30 | Taunton Taunton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Aim Foundation | 2016-04-06 - 2023-11-30 | Exeter Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cytoplan Limited - Period Ending 2023-08-31 | 2024-04-20 | 31-08-2023 | £4,291,176 Cash £5,232,633 equity |
Cytoplan Limited - Period Ending 2022-08-31 | 2023-05-04 | 31-08-2022 | £2,239,046 Cash £4,574,157 equity |
Cytoplan Limited - Period Ending 2021-08-31 | 2022-04-05 | 31-08-2021 | £2,718,731 Cash £4,030,720 equity |
Cytoplan Limited - Period Ending 2020-08-31 | 2021-05-22 | 31-08-2020 | £2,001,222 Cash £2,173,292 equity |
Cytoplan Limited - Filleted accounts | 2020-05-27 | 31-08-2019 | £1,264,508 Cash £1,326,080 equity |
Cytoplan Limited - Filleted accounts | 2019-05-31 | 31-08-2018 | £903,505 Cash £832,431 equity |
Cytoplan Limited (formerly trading as Nature's Own Limited) - Filleted accounts | 2018-05-30 | 31-08-2017 | £455,708 Cash £1,604,248 equity |