Company NameWellspring Pharmaceutical Services UK Limited
DirectorWilliam James Westall
Company StatusActive
Company Number06771304
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William James Westall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(11 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
Greater Manchester
M50 2PW
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
Greater Manchester
M50 2PW
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
Greater Manchester
M50 2PW
Director NameMrs Stephanie Joy Ellison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
Greater Manchester
M50 2PW
Secretary NameMiss Bhavisha Mistry
StatusResigned
Appointed01 January 2020(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressNumber Three South Langworthy Road
Salford
Greater Manchester
M50 2PW

Contact

Websitewww.mawdsleys.co.uk
Email address[email protected]
Telephone0800 0274636
Telephone regionFreephone

Location

Registered AddressNumber Three
South Langworthy Road
Salford
Greater Manchester
M50 2PW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

29 July 2009Delivered on: 11 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Stephanie Joy Ellison as a director on 31 March 2020 (1 page)
3 April 2020Termination of appointment of Ian Colin Brownlee as a director on 31 March 2020 (1 page)
13 February 2020Appointment of Mr William James Westall as a director on 12 February 2020 (2 pages)
2 January 2020Termination of appointment of Stephanie Joy Ellison as a secretary on 31 December 2019 (1 page)
2 January 2020Appointment of Miss Bhavisha Mistry as a secretary on 1 January 2020 (2 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
13 December 2019Confirmation statement made on 11 December 2019 with updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
20 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
29 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
29 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
18 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
8 January 2010Appointment of Ms Stephanie Joy Ellison as a director (2 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
8 January 2010Appointment of Ms Stephanie Joy Ellison as a director (2 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages)
7 January 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page)
7 January 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page)
7 January 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page)
7 January 2010Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 December 2008Incorporation (9 pages)
11 December 2008Incorporation (9 pages)