Company NameHamilton Pharmaceuticals Ltd
DirectorManish Ramniklal Mehta
Company StatusActive
Company Number04664876
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Manish Ramniklal Mehta
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(3 weeks, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Orion Business Park
Birdhall Lane
Stockport
SK3 0RT
Secretary NamePiyush Ramniklal Mehta
NationalityBritish
StatusCurrent
Appointed06 March 2003(3 weeks, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Orion Business Park
Birdhall Lane
Stockport
SK3 0RT
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressUnit B Orion Business Park
Birdhall Lane
Stockport
SK3 0RT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Healthcare Direct Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,058,157
Cash£166,105
Current Liabilities£2,189,231

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

10 January 2024Secretary's details changed for Piyush Ramniklal Mehta on 10 January 2024 (1 page)
10 January 2024Director's details changed for Mr Manish Ramniklal Mehta on 10 January 2024 (2 pages)
21 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
4 December 2023Registered office address changed from Falcon House Unit 15, Lawnhurst Trading Estate, Oakhurst Drive, Cheadle Heath, Stockport Cheshire SK3 0XT to Unit B Orion Business Park Birdhall Lane Stockport SK3 0RT on 4 December 2023 (1 page)
5 September 2023Cessation of Healthcare Direct Holdings Limited as a person with significant control on 5 September 2023 (1 page)
5 September 2023Change of details for Mr Manish Ramniklal Mehta as a person with significant control on 5 September 2023 (2 pages)
21 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
27 October 2022Accounts for a small company made up to 31 March 2022 (9 pages)
28 March 2022Accounts for a small company made up to 31 March 2021 (9 pages)
16 February 2022Change of details for Healthcare Direct Holdings Limited as a person with significant control on 16 February 2022 (2 pages)
16 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 31 March 2020 (9 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
29 August 2018Accounts for a small company made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
6 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
6 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 999
(4 pages)
15 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 999
(4 pages)
10 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
10 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 999
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 999
(4 pages)
10 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 999
(4 pages)
27 February 2014Director's details changed for Mr Manish Ramniklal Mehta on 12 February 2014 (2 pages)
27 February 2014Secretary's details changed for Piyush Ramniklal Mehta on 12 February 2014 (1 page)
27 February 2014Registered office address changed from 66 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EN on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 66 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EN on 27 February 2014 (1 page)
27 February 2014Secretary's details changed for Piyush Ramniklal Mehta on 12 February 2014 (1 page)
27 February 2014Director's details changed for Mr Manish Ramniklal Mehta on 12 February 2014 (2 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 999
(4 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
18 January 2012Current accounting period shortened from 8 April 2012 to 31 March 2012 (1 page)
18 January 2012Current accounting period shortened from 8 April 2012 to 31 March 2012 (1 page)
18 January 2012Current accounting period shortened from 8 April 2012 to 31 March 2012 (1 page)
12 January 2012Previous accounting period extended from 31 March 2011 to 8 April 2011 (3 pages)
12 January 2012Previous accounting period extended from 31 March 2011 to 8 April 2011 (3 pages)
12 January 2012Accounts for a small company made up to 8 April 2011 (7 pages)
12 January 2012Accounts for a small company made up to 8 April 2011 (7 pages)
12 January 2012Previous accounting period extended from 31 March 2011 to 8 April 2011 (3 pages)
12 January 2012Accounts for a small company made up to 8 April 2011 (7 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Manish Ramniklal Mehta on 13 February 2010 (2 pages)
19 February 2010Director's details changed for Manish Ramniklal Mehta on 13 February 2010 (2 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
14 May 2009Section 519 (1 page)
14 May 2009Section 519 (1 page)
17 February 2009Return made up to 12/02/09; full list of members (3 pages)
17 February 2009Return made up to 12/02/09; full list of members (3 pages)
1 February 2009Accounts for a medium company made up to 31 March 2008 (12 pages)
1 February 2009Accounts for a medium company made up to 31 March 2008 (12 pages)
22 April 2008Accounts for a medium company made up to 31 March 2007 (12 pages)
22 April 2008Accounts for a medium company made up to 31 March 2007 (12 pages)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
15 May 2007Return made up to 12/02/07; full list of members (6 pages)
15 May 2007Return made up to 12/02/07; full list of members (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
20 February 2006Return made up to 12/02/06; no change of members (6 pages)
20 February 2006Return made up to 12/02/06; no change of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 February 2005Return made up to 12/02/05; no change of members (6 pages)
25 February 2005Return made up to 12/02/05; no change of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 February 2004Ad 15/01/04--------- £ si 899@1 (2 pages)
23 February 2004Nc inc already adjusted 14/01/04 (1 page)
23 February 2004Ad 15/01/04--------- £ si 899@1 (2 pages)
23 February 2004Nc inc already adjusted 14/01/04 (1 page)
23 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2004Return made up to 12/02/04; full list of members (6 pages)
20 February 2004Return made up to 12/02/04; full list of members (6 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
14 March 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 386/388 palatine road, northenden, manchester M22 4FZ (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 386/388 palatine road, northenden, manchester M22 4FZ (1 page)
12 February 2003Incorporation (11 pages)
12 February 2003Incorporation (11 pages)