Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAPP PHARMACEUTICAL GROUP LIMITED
Company Information for

NAPP PHARMACEUTICAL GROUP LIMITED

UNIT 196 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0AB,
Company Registration Number
00884285
Private Limited Company
Active

Company Overview

About Napp Pharmaceutical Group Ltd
NAPP PHARMACEUTICAL GROUP LIMITED was founded on 1966-07-27 and has its registered office in Cambridge. The organisation's status is listed as "Active". Napp Pharmaceutical Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NAPP PHARMACEUTICAL GROUP LIMITED
 
Legal Registered Office
UNIT 196 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 0AB
Other companies in CB4
 
Filing Information
Company Number 00884285
Company ID Number 00884285
Date formed 1966-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAPP PHARMACEUTICAL GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NAPP PHARMACEUTICAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
STUART DAVID BAKER
Director 1994-12-08
AKE GUNNAR WIKSTROM
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIERCEL SERVICES LIMITED
Company Secretary 2009-02-26 2018-06-11
DAVID ALEX SACKLER
Director 2012-07-19 2018-06-11
JONATHAN DAVID SACKLER
Director 1995-06-20 2018-06-11
KATHE ANNE SACKLER
Director 1995-06-20 2018-06-11
MORTIMER DAVID ALFONS SACKLER
Director 1995-06-20 2018-06-11
RICHARD STEPHEN SACKLER
Director 1995-06-20 2018-06-11
THERESA SACKLER
Director 1995-06-20 2018-06-11
ILENE SACKLER LEFCOURT
Director 1995-06-20 2018-06-11
CHRISTOPHER BENBOW MITCHELL
Director 1991-07-31 2018-04-12
BEVERLY SACKLER
Director 1995-06-20 2017-10-17
SAMANTHA SOPHIA SACKLER HUNT
Director 1995-06-20 2017-10-17
ANTONY MATTESSICH
Director 2011-05-19 2017-07-31
RAYMOND RAPHAEL SACKLER
Director 1995-06-20 2017-07-17
AKE GUNNAR WIKSTROM
Director 2001-09-05 2011-05-19
MORTIMER DAVID SACKLER
Director 1995-06-20 2010-03-24
CORNHILL SERVICES LIMITED
Company Secretary 2008-03-25 2009-02-26
TIERCEL SERVICES LIMITED
Company Secretary 1991-07-31 2008-03-25
JONATHON GRENVILLE WHITE
Director 1999-03-26 2002-09-06
PAUL MANNERS
Director 1991-07-31 2001-12-31
RONALD B MILLER
Director 1991-07-31 1997-12-31
SAMUEL D MERCER
Director 1991-07-31 1994-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID BAKER QDEM PHARMACEUTICALS LIMITED Director 2017-08-08 CURRENT 2011-11-09 Active
STUART DAVID BAKER NAPP LABORATORIES LIMITED Director 2017-08-08 CURRENT 1923-09-26 Active
STUART DAVID BAKER BARD PHARMACEUTICALS LIMITED Director 2017-08-08 CURRENT 1970-08-21 Active
STUART DAVID BAKER NAPP PHARMACEUTICALS LIMITED Director 2017-08-08 CURRENT 1998-12-22 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL TECHNICAL OPERATIONS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
STUART DAVID BAKER NAPP RESEARCH CENTRE LIMITED Director 2015-06-30 CURRENT 1984-07-31 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL LIMITED Director 2015-06-01 CURRENT 1992-11-09 Active
STUART DAVID BAKER MUNDIBIOPHARMA LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
STUART DAVID BAKER MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL SERVICES LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
STUART DAVID BAKER CLINICAL DESIGNS LIMITED Director 2008-08-04 CURRENT 1999-11-11 Liquidation
STUART DAVID BAKER MUNDIPHARMA RESEARCH LIMITED Director 2002-12-04 CURRENT 2002-12-04 Active
STUART DAVID BAKER NAPP PHARMACEUTICAL HOLDINGS LIMITED Director 1997-12-19 CURRENT 1997-12-19 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA INTERNATIONAL SERVICES LIMITED Director 2018-04-12 CURRENT 2012-01-19 Active
AKE GUNNAR WIKSTROM MUNDIBIOPHARMA LIMITED Director 2018-04-12 CURRENT 2014-10-21 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA INTERNATIONAL LIMITED Director 2018-04-12 CURRENT 1992-11-09 Active
AKE GUNNAR WIKSTROM NAPP PHARMACEUTICAL HOLDINGS LIMITED Director 2018-04-12 CURRENT 1997-12-19 Active
AKE GUNNAR WIKSTROM QDEM PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 2011-11-09 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2018-04-12 CURRENT 2014-10-21 Active
AKE GUNNAR WIKSTROM NAPP LABORATORIES LIMITED Director 2018-04-12 CURRENT 1923-09-26 Active
AKE GUNNAR WIKSTROM BARD PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 1970-08-21 Active
AKE GUNNAR WIKSTROM NAPP PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 1998-12-22 Active
AKE GUNNAR WIKSTROM CLINICAL DESIGNS LIMITED Director 2018-04-12 CURRENT 1999-11-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Director's details changed for Mr Bryan George Lea on 2024-02-02
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04Director's details changed for Mr Stephen Johan Jamieson on 2022-07-04
2022-07-04CH01Director's details changed for Mr Stephen Johan Jamieson on 2022-07-04
2022-06-22Register inspection address changed from Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB
2022-06-22AD02Register inspection address changed from Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB
2022-06-21CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06MEM/ARTSARTICLES OF ASSOCIATION
2020-10-06RES01ADOPT ARTICLES 06/10/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-04-27AP01DIRECTOR APPOINTED MR BRYAN GEORGE LEA
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID BAKER
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-05-18CH01Director's details changed for Mr Stephen Johan Jamieson on 2019-02-22
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR AKE GUNNAR WIKSTROM
2019-04-02AP01DIRECTOR APPOINTED MR STEPHEN JOHAN JAMIESON
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-14TM02Termination of appointment of Tiercel Services Limited on 2018-06-11
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHE ANNE SACKLER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SACKLER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MORTIMER SACKLER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SACKLER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SACKLER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ILENE SACKLER LEFCOURT
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR THERESA SACKLER
2018-05-24AP01DIRECTOR APPOINTED MR AKE GUNNAR WIKSTROM
2018-05-22AD02Register inspection address changed from Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENBOW MITCHELL
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/18 FROM Cambridge Science Park Milton Road Cambridge CB4 0AB
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY SACKLER
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SOPHIA SACKLER HUNT
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MATTESSICH
2017-08-15AD02Register inspection address changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England to Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside Lon...
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SACKLER
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-27AR0131/07/15 FULL LIST
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENBOW MITCHELL / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY SACKLER / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MORTIMER DAVID ALFONS SACKLER / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID BAKER / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RAPHAEL SACKLER / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ILENE SACKLER LEFCOURT / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SACKLER / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SOPHIA SACKLER HUNT / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN SACKLER / 27/08/2015
2015-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIERCEL SERVICES LIMITED / 27/08/2015
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-06AR0131/07/14 FULL LIST
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN SACKLER / 05/08/2014
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-08AR0131/07/13 FULL LIST
2013-08-07AD02SAIL ADDRESS CHANGED FROM: C/O GARETH KENDALL/SARAH KELLY CHADBOURNE & PARKE (LONDON) LLP REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN
2013-08-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIERCEL SERVICES LIMITED / 07/08/2013
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07AR0131/07/12 FULL LIST
2012-08-07AD02SAIL ADDRESS CHANGED FROM: C/O GARETH KENDALL/SARAH KELLY CHADBOURNE & PARKE REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHE ANNE SACKLER / 06/08/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA SACKLER / 06/08/2012
2012-07-24AP01DIRECTOR APPOINTED MR DAVID ALEX SACKLER
2011-08-17AR0131/07/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SOPHIA SACKLER HUNT / 01/10/2009
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHE ANNE SACKLER / 01/10/2009
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AP01DIRECTOR APPOINTED MR ANTONY MATTESSICH
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR AKE WIKSTROM
2010-08-10AR0131/07/10 FULL LIST
2010-08-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHE ANNE SACKLER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN SACKLER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RAPHAEL SACKLER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ILENE SACKLER LEFCOURT / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MORTIMER DAVID ALFONS SACKLER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SOPHIA SACKLER HUNT / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AKE GUNNAR WIKSTROM / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA SACKLER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID BAKER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENBOW MITCHELL / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY SACKLER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SACKLER / 31/07/2010
2010-08-05AD02SAIL ADDRESS CREATED
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MORTIMER SACKLER
2009-08-20363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0GW UNITED KINGDOM
2009-02-26288aSECRETARY APPOINTED TIERCEL SERVICES LIMITED
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY CORNHILL SERVICES LIMITED
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-14363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / KATHE SACKLER / 01/02/2008
2008-04-07288aSECRETARY APPOINTED CORNHILL SERVICES LIMITED
2008-04-03353LOCATION OF REGISTER OF MEMBERS
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 6TH FLOOR 52/54GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0GW UNITED KINGDOM
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0GW
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY TIERCEL SERVICES LIMITED
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods



Licences & Regulatory approval
We could not find any licences issued to NAPP PHARMACEUTICAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAPP PHARMACEUTICAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-01-09 Satisfied CREDIT SUISSE.
MORTGAGE DEBENTURE 1983-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-08-25 Satisfied CREDIT SUISSE
FIXED CHARGE 1980-01-17 Satisfied COUNTY BANK LIMITED
FIXED CHARGE 1979-01-17 Satisfied COUNTY BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAPP PHARMACEUTICAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NAPP PHARMACEUTICAL GROUP LIMITED registering or being granted any patents
Domain Names

NAPP PHARMACEUTICAL GROUP LIMITED owns 8 domain names.

napp-pharmaceutical-group.co.uk   napppharm.co.uk   napppharma.co.uk   napppharmaceuticalgroup.co.uk   napppharmaceuticals.co.uk   chd-nsf.co.uk   diabetes-nsf.co.uk   elderly-nsf.co.uk  

Trademarks
We have not found any records of NAPP PHARMACEUTICAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAPP PHARMACEUTICAL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21200 - Manufacture of pharmaceutical preparations) as NAPP PHARMACEUTICAL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAPP PHARMACEUTICAL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAPP PHARMACEUTICAL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAPP PHARMACEUTICAL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.