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

KAPPA PHARMACEUTICALS LIMITED

83 BLACKWOOD ROAD, STEETTLY, SUTTON COLDFIELD, WEST MIDLANDS, B74 3PW,
Company Registration Number
02173991
Private Limited Company
Active

Company Overview

About Kappa Pharmaceuticals Ltd
KAPPA PHARMACEUTICALS LIMITED was founded on 1987-10-06 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Kappa Pharmaceuticals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KAPPA PHARMACEUTICALS LIMITED
 
Legal Registered Office
83 BLACKWOOD ROAD
STEETTLY
SUTTON COLDFIELD
WEST MIDLANDS
B74 3PW
Other companies in B79
 
Filing Information
Company Number 02173991
Company ID Number 02173991
Date formed 1987-10-06
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 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB724483921  
Last Datalog update: 2023-10-08 05:45:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAPPA PHARMACEUTICALS 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 KAPPA PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
LUKAS FELIX SCHABLAUER
Company Secretary 2014-04-01
UWE WILLI ALBRECHT
Director 2007-11-27
CHRISTOPHER DOUGLAS LEE
Director 2016-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BARRY SMITH
Company Secretary 2000-05-15 2014-01-03
RICHARD BARRY SMITH
Director 1991-11-02 2007-12-28
DUNCAN JAMES MCDIARMID
Company Secretary 1999-07-08 2000-05-15
GORDON NICHOLSON HENDERSON
Director 1997-11-01 1999-08-09
PATRICIA COLE
Company Secretary 1996-02-12 1999-07-08
RONALD ARTHUR WING
Director 1994-12-20 1997-02-03
PETER ANTHONY LORD HOLT
Company Secretary 1994-12-20 1996-02-12
ANDREW CLIVE ALLCOCK
Company Secretary 1994-11-02 1994-12-20
ANDREW CLIVE ALLCOCK
Director 1993-09-16 1994-12-20
PATRICIA COLE
Company Secretary 1991-11-02 1994-01-07
PATRICIA COLE
Director 1991-11-02 1994-01-07
STEPHANIE JANE SMITH
Director 1991-11-02 1994-01-07
SALLY CHRISTINA WATERMAN
Director 1991-11-02 1993-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UWE WILLI ALBRECHT AQUALUNA LIMITED Director 2008-09-04 CURRENT 2008-09-04 Active
CHRISTOPHER DOUGLAS LEE FAIRWAY WHEELS LIMITED Director 2014-08-14 CURRENT 2014-08-14 Liquidation
CHRISTOPHER DOUGLAS LEE GALLAGHER MEDIA LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
CHRISTOPHER DOUGLAS LEE KEEP THE MEMORY LTD Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2015-11-17
CHRISTOPHER DOUGLAS LEE TINGHASSELL LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2015-08-25
CHRISTOPHER DOUGLAS LEE ONE SIX O LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
CHRISTOPHER DOUGLAS LEE WG PAYROLL SERVICES LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2016-05-24
CHRISTOPHER DOUGLAS LEE SMILE LABS LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2014-09-09
CHRISTOPHER DOUGLAS LEE SMILE BRYTE LIMITED Director 2010-01-04 CURRENT 2008-10-22 Active
CHRISTOPHER DOUGLAS LEE SMILE FINANCE SOLUTIONS LTD Director 2009-12-18 CURRENT 2009-12-18 Dissolved 2015-03-10
CHRISTOPHER DOUGLAS LEE SMILE TEACHING & TRAINING LTD Director 2009-12-18 CURRENT 2009-12-18 Dissolved 2017-07-11

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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-02-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MR LUKAS FELIX SCHABLAUER on 2017-02-11
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AP01DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS LEE
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0102/08/15 ANNUAL RETURN FULL LIST
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0102/08/14 ANNUAL RETURN FULL LIST
2014-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MR LUKAS FELIX SCHABLAUER on 2014-06-01
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM Towers Point Towers Business Park Wheelhouse Road Rugeley Staffs WS15 1UN
2014-04-25AP03Appointment of Mr Lukas Felix Schablauer as company secretary
2014-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD SMITH
2013-11-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0102/08/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0102/08/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0102/08/11 ANNUAL RETURN FULL LIST
2010-09-22AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-08-03AR0102/08/10 FULL LIST
2010-07-30AR0130/07/10 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-27AR0124/10/09 FULL LIST
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 96A WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR UWE WILLI ALBRECHT / 01/10/2009
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: MAZARS THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY
2007-03-16363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-11-22122£ NC 10000000/9150000 10/11/06
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-11-25363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2004-11-10363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-26287REGISTERED OFFICE CHANGED ON 26/02/04 FROM: ALEXANDER HOUSE GATEHAMPTON ROAD, GORING READING BERKSHIRE RG8 0EN
2003-12-08363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-08363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-27363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-11-27363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-07-25288aNEW SECRETARY APPOINTED
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-14288aNEW SECRETARY APPOINTED
2000-05-18288bSECRETARY RESIGNED
1999-11-01363(288)SECRETARY RESIGNED
1999-11-01363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-09-03287REGISTERED OFFICE CHANGED ON 03/09/99 FROM: SPRING FARM LODGE WALLINGFORD ROAD GORING READING RG8 0HR
1999-08-13288bDIRECTOR RESIGNED
1999-07-15288aNEW SECRETARY APPOINTED
1999-07-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-14287REGISTERED OFFICE CHANGED ON 14/12/98 FROM: SPRING FARM LODGE WALLINGFORD ROAD GORING ON THAMES BERKSHIRE RG8 0HR
1998-12-04122£ IC 850100/100 20/11/98 £ SR 850000@1=850000
1998-12-04363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-04363sRETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS
1998-08-05287REGISTERED OFFICE CHANGED ON 05/08/98 FROM: ALEXANDER HOUSE GATEHAMPTON ROAD GORING-ON-THAMES,READING BERKS. RG8 0EN
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-02288aNEW DIRECTOR APPOINTED
1997-11-12363sRETURN MADE UP TO 02/11/97; CHANGE OF MEMBERS
1997-06-29AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to KAPPA PHARMACEUTICALS 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 KAPPA PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KAPPA PHARMACEUTICALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Creditors
Creditors Due After One Year 2012-12-31 £ 401,985
Creditors Due After One Year 2011-12-31 £ 379,396
Creditors Due Within One Year 2012-12-31 £ 28,963
Creditors Due Within One Year 2011-12-31 £ 30,992

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 KAPPA PHARMACEUTICALS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 1,460
Current Assets 2011-12-31 £ 4,453
Debtors 2011-12-31 £ 2,993

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by KAPPA PHARMACEUTICALS LIMITED

KAPPA PHARMACEUTICALS LIMITED has registered 1 patents

GB2306324 ,

Domain Names
We do not have the domain name information for KAPPA PHARMACEUTICALS LIMITED
Trademarks
We have not found any records of KAPPA PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAPPA PHARMACEUTICALS 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 (72110 - Research and experimental development on biotechnology) as KAPPA PHARMACEUTICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KAPPA PHARMACEUTICALS 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 KAPPA PHARMACEUTICALS 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 KAPPA PHARMACEUTICALS 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.