Company NameGeistlich Sons Limited
Company StatusActive
Company Number00650949
CategoryPrivate Limited Company
Incorporation Date1 March 1960(64 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Frank Sellers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2008(48 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hamilton Road
Whitefield
Manchester
M45 6QW
Director NameMr Matthias Peter Hermann Dunkel
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed31 August 2018(58 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleDeputy Chief Operating Officer
Country of ResidenceSwitzerland
Correspondence Address1st Floor Thorley House
Bailey Lane Manchester Airport
Manchester
Lancashire
M90 4AB
Director NameMr Juerg Reto Roth
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySwiss
StatusCurrent
Appointed01 August 2020(60 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address1st Floor Thorley House
Bailey Lane Manchester Airport
Manchester
Lancashire
M90 4AB
Secretary NameAmy Le Curphey
StatusCurrent
Appointed13 November 2023(63 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address1st Floor Thorley House
Bailey Lane Manchester Airport
Manchester
Lancashire
M90 4AB
Director NameDr Hans Geistlich
Date of BirthJuly 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed10 April 1991(31 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 05 November 2008)
RoleCompany Director
Correspondence AddressC/O Geistlich Sohne Ag
Wolhussen Ch6110
Foreign
Director NameMr Robin Hoskyn
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(31 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1996)
RoleRetired Director
Country of ResidenceSwitzerland
Correspondence AddressPhilosopenweg 8 Ch 4800
Zofingen
Foreign
Director NameDerek Williams
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(31 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 04 June 1999)
RoleCompany Director
Correspondence Address63 Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Director NameDr Peter Geistlich
Date of BirthMay 1927 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed10 April 1991(31 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Geistlich Sohne Ag
Wolhusen Ch6110
Switzerland
Director NameMr Alan Robert Barnard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(31 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Inglewood St Margaret's Road
Altrincham
Cheshire
WA14 2AP
Secretary NameDerek Williams
NationalityBritish
StatusResigned
Appointed10 April 1991(31 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 04 June 1999)
RoleCompany Director
Correspondence Address63 Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Secretary NameJulie Jones
NationalityBritish
StatusResigned
Appointed05 June 1999(39 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 19 August 2019)
RoleCompany Director
Correspondence Address6 Elidie Close
Deeside
Clwyd
CH5 4JQ
Wales
Director NameMr Paul Druon Michael Note
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed05 November 2008(48 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address29 Buelstrasse
6052 Hergiswil Nw
Ch6052
Switzerland
Director NameMr Paul Markus Helfenstein
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed19 March 2009(49 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 27 July 2017)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address3 Haldenacker
Kallern Ag
Ch5625
Switzerland
Director NameMr Rolf Franz Jeger
Date of BirthMay 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed31 August 2018(58 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2020)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address1st Floor Thorley House
Bailey Lane Manchester Airport
Manchester
Lancashire
M90 4AB
Secretary NameMr Michael David Aitken
StatusResigned
Appointed19 August 2019(59 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2023)
RoleCompany Director
Correspondence Address1st Floor Thorley House
Bailey Lane Manchester Airport
Manchester
Lancashire
M90 4AB
Director NameDr Ralf Peter Halbach
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed29 June 2021(61 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 2023)
RoleChief Executive Officer Geistlich Pharma
Country of ResidenceSwitzerland
Correspondence AddressGeistlich Pharma Ag Bahnhofstrasse 40
6110 Wolhusen
Luzern
Switzerland

Contact

Websitewww.geistlich.co.uk/
Telephone0161 4902038
Telephone regionManchester

Location

Registered Address1st Floor Thorley House
Bailey Lane Manchester Airport
Manchester
Lancashire
M90 4AB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

600k at £1Geistlich Pharma A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth£771,312
Cash£458,721
Current Liabilities£538,443

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Filing History

9 October 2020Termination of appointment of Rolf Franz Jeger as a director on 31 July 2020 (1 page)
9 October 2020Appointment of Mr Juerg Reto Roth as a director on 1 August 2020 (2 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
20 February 2020Accounts for a small company made up to 31 December 2019 (15 pages)
19 August 2019Termination of appointment of Julie Jones as a secretary on 19 August 2019 (1 page)
19 August 2019Appointment of Mr Michael David Aitken as a secretary on 19 August 2019 (2 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
25 February 2019Accounts for a small company made up to 31 December 2018 (16 pages)
4 September 2018Appointment of Mr Rolf Franz Jeger as a director on 31 August 2018 (2 pages)
4 September 2018Appointment of Mr Matthias Peter Hermann Dunkel as a director on 31 August 2018 (2 pages)
14 August 2018Termination of appointment of Alan Robert Barnard as a director on 14 August 2018 (1 page)
19 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 February 2018Accounts for a small company made up to 31 December 2017 (15 pages)
27 July 2017Termination of appointment of Paul Markus Helfenstein as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Paul Markus Helfenstein as a director on 27 July 2017 (1 page)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
9 February 2017Full accounts made up to 31 December 2016 (19 pages)
9 February 2017Full accounts made up to 31 December 2016 (19 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 600,000
(7 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 600,000
(7 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 600,000
(7 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 600,000
(7 pages)
2 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 September 2014Termination of appointment of Peter Geistlich as a director on 24 July 2014 (1 page)
16 September 2014Termination of appointment of Peter Geistlich as a director on 24 July 2014 (1 page)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 600,000
(8 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 600,000
(8 pages)
20 February 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 February 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
25 October 2011Registered office address changed from Long Lane Chester CH2 2PF on 25 October 2011 (1 page)
25 October 2011Registered office address changed from Long Lane Chester CH2 2PF on 25 October 2011 (1 page)
18 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Mr Frank Sellers on 2 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Frank Sellers on 2 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Frank Sellers on 2 August 2010 (2 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Mr Frank Sellers on 10 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Frank Sellers on 10 April 2010 (2 pages)
29 April 2010Director's details changed for Dr Peter Geistlich on 10 April 2010 (2 pages)
29 April 2010Director's details changed for Dr Peter Geistlich on 10 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Paul Markus Helfenstein on 10 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Paul Druon Michael Note on 10 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Paul Druon Michael Note on 10 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Paul Markus Helfenstein on 10 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Alan Robert Barnard on 10 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Alan Robert Barnard on 10 April 2010 (2 pages)
24 April 2009Director appointed mr paul markus helfenstein (1 page)
24 April 2009Director appointed mr paul markus helfenstein (1 page)
23 April 2009Return made up to 10/04/09; full list of members (4 pages)
23 April 2009Return made up to 10/04/09; full list of members (4 pages)
20 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 November 2008Director appointed mr paul druon michael note (1 page)
26 November 2008Director appointed mr frank sellers (1 page)
26 November 2008Director appointed mr frank sellers (1 page)
26 November 2008Director appointed mr paul druon michael note (1 page)
18 November 2008Appointment terminated director hans geistlich (1 page)
18 November 2008Appointment terminated director hans geistlich (1 page)
24 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 April 2008Return made up to 10/04/08; full list of members (5 pages)
22 April 2008Director's change of particulars / alan barnard / 01/08/2007 (1 page)
22 April 2008Return made up to 10/04/08; full list of members (5 pages)
22 April 2008Director's change of particulars / alan barnard / 01/08/2007 (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 10/04/07; full list of members (3 pages)
26 April 2007Return made up to 10/04/07; full list of members (3 pages)
22 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2005Return made up to 10/04/05; full list of members (8 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 April 2005Return made up to 10/04/05; full list of members (8 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 April 2004Return made up to 10/04/04; full list of members (8 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 April 2004Return made up to 10/04/04; full list of members (8 pages)
25 April 2003Return made up to 10/04/03; full list of members (8 pages)
25 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 April 2003Return made up to 10/04/03; full list of members (8 pages)
25 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 April 2002Return made up to 10/04/02; full list of members (8 pages)
16 April 2002Return made up to 10/04/02; full list of members (8 pages)
16 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 April 2001Return made up to 10/04/01; full list of members (8 pages)
17 April 2001Return made up to 10/04/01; full list of members (8 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 April 2000Return made up to 10/04/00; full list of members (8 pages)
17 April 2000Return made up to 10/04/00; full list of members (8 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
18 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 April 1999Return made up to 10/04/99; no change of members (4 pages)
18 April 1999Return made up to 10/04/99; no change of members (4 pages)
18 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 May 1998Return made up to 10/04/98; full list of members (6 pages)
1 May 1998Return made up to 10/04/98; full list of members (6 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 April 1997Return made up to 10/04/97; no change of members
  • 363(287) ‐ Registered office changed on 14/04/97
(4 pages)
14 April 1997Return made up to 10/04/97; no change of members
  • 363(287) ‐ Registered office changed on 14/04/97
(4 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
27 March 1996Return made up to 10/04/96; no change of members (6 pages)
27 March 1996Return made up to 10/04/96; no change of members (6 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 March 1995Return made up to 10/04/95; full list of members (8 pages)
28 March 1995Return made up to 10/04/95; full list of members (8 pages)
1 March 1960Certificate of incorporation (1 page)
1 March 1960Certificate of incorporation (1 page)