Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SANGERS (NORTHERN IRELAND) LIMITED
Company Information for

SANGERS (NORTHERN IRELAND) LIMITED

2 MARSHALLS ROAD, BELFAST, BT5 6SR,
Company Registration Number
NI018941
Private Limited Company
Active

Company Overview

About Sangers (northern Ireland) Ltd
SANGERS (NORTHERN IRELAND) LIMITED was founded on 1985-05-16 and has its registered office in Belfast. The organisation's status is listed as "Active". Sangers (northern Ireland) Limited is a Private Limited Company registered in NORTHERN IRELAND 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
SANGERS (NORTHERN IRELAND) LIMITED
 
Legal Registered Office
2 MARSHALLS ROAD
BELFAST
BT5 6SR
Other companies in BT5
 
Telephone028 9040 1111
 
Filing Information
Company Number NI018941
Company ID Number NI018941
Date formed 1985-05-16
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-06 16:32:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANGERS (NORTHERN IRELAND) 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 SANGERS (NORTHERN IRELAND) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA LOUISE LEGG
Company Secretary 2016-09-01
JACQUI DOUGAN
Director 2013-05-01
MARCUS HILGER
Director 2017-10-01
DAVID JACKSON
Director 2003-01-30
PETER GEORGE LEMON
Director 1998-04-22
CATHERINE MCDERMOTT
Director 2016-10-03
NUALA MEIER
Director 2002-09-27
JENNIFER RUTH POOLE
Director 2016-08-15
PETER ROBERT SURGENOR
Director 2003-01-30
NIGEL SWIFT
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HANNS MARTIN LIPP
Director 2016-12-06 2017-12-31
EDWIN BLEAKLEY
Director 2009-03-04 2017-11-29
CORMAC GREGORY DAVID TOBIN
Director 2016-04-01 2017-11-02
THORSTEN BEER
Director 2016-04-01 2016-12-21
WENDY MARGARET HALL
Company Secretary 2016-04-01 2016-09-01
PETER ROBERT SURGENOR
Company Secretary 1985-05-16 2016-04-01
SEAN GERARD COYLE
Director 2012-10-25 2016-04-01
LIAM MICHAEL FITZGERALD
Director 2000-05-24 2016-04-01
ALAN RALPH
Director 2005-04-22 2016-04-01
JAMES THOMAS MALCOLM
Director 1998-04-22 2012-04-04
RONALD DAVID KELLS
Director 2002-04-24 2012-02-07
MICHAEL HANSEN
Director 1985-05-16 2008-02-28
AMANDA BRADEN
Director 2002-09-27 2005-12-09
STEPHEN COCHRANE SIMMS
Director 1985-05-16 2005-03-31
PHILIP CAFFREY
Director 1985-05-16 2004-09-30
ROBERT JOHN WHITE
Director 1985-05-16 2002-04-24
JEREMIAH VINCENT LISTON
Director 1985-05-16 2000-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUI DOUGAN HARMONI 2019 Director 2018-05-22 CURRENT 1906-07-19 Active
MARCUS HILGER FOSTER & PLUMPTON GROUP LIMITED Director 2018-01-01 CURRENT 1985-08-14 Liquidation
MARCUS HILGER LLOYDS RETAIL CHEMISTS LIMITED Director 2018-01-01 CURRENT 1992-11-05 Liquidation
MARCUS HILGER SAPPHIRE DCO SEVEN LIMITED Director 2018-01-01 CURRENT 2000-01-17 Liquidation
MARCUS HILGER RUBY DCO FIVE LIMITED Director 2018-01-01 CURRENT 2005-12-07 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO EIGHT LIMITED Director 2018-01-01 CURRENT 1981-07-13 Liquidation
MARCUS HILGER BARLEY CHEMISTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 1968-11-15 Liquidation
MARCUS HILGER BRIDPORT MEDICAL CENTRE SERVICES LIMITED Director 2018-01-01 CURRENT 2006-05-17 Liquidation
MARCUS HILGER RUBY DCO FOURTEEN LIMITED Director 2018-01-01 CURRENT 1961-02-03 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO TWENTY ONE LIMITED Director 2018-01-01 CURRENT 1947-08-21 Liquidation
MARCUS HILGER GREENS PHARMACEUTICAL (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 1934-05-23 Active - Proposal to Strike off
MARCUS HILGER GEORGE STAPLES (STOKE) LIMITED Director 2018-01-01 CURRENT 1973-09-06 Liquidation
MARCUS HILGER RUBY DCO NINE LIMITED Director 2018-01-01 CURRENT 1976-01-08 Active - Proposal to Strike off
MARCUS HILGER CROSS AND HERBERT (DEVON) LIMITED Director 2017-11-13 CURRENT 1911-08-12 Liquidation
MARCUS HILGER SAPPHIRE DCO SIXTEEN LIMITED Director 2017-11-13 CURRENT 1928-02-23 Liquidation
MARCUS HILGER CROSS AND HERBERT (HOLDINGS) LIMITED Director 2017-11-13 CURRENT 1962-09-03 Liquidation
MARCUS HILGER FOSTER & PLUMPTON LIMITED Director 2017-11-13 CURRENT 1956-10-19 Liquidation
MARCUS HILGER G. K. CHEMISTS (GLOS). LIMITED Director 2017-11-13 CURRENT 1955-03-30 Liquidation
MARCUS HILGER FARILLON LIMITED Director 2017-11-13 CURRENT 1961-10-13 Liquidation
MARCUS HILGER SAPPHIRE DCO EIGHTEEN LIMITED Director 2017-11-13 CURRENT 1963-02-11 Liquidation
MARCUS HILGER FIRTH AND PILLING LIMITED Director 2017-11-13 CURRENT 1976-08-25 Liquidation
MARCUS HILGER ESCON (ST. NEOTS) LIMITED Director 2017-11-13 CURRENT 1978-09-28 Liquidation
MARCUS HILGER SAPPHIRE DCO TEN LIMITED Director 2017-11-13 CURRENT 1940-12-20 Liquidation
MARCUS HILGER PRIMELIGHT LIMITED Director 2017-11-13 CURRENT 1991-01-23 Liquidation
MARCUS HILGER RUBY DCO EIGHTEEN LIMITED Director 2017-11-13 CURRENT 1993-06-15 Active - Proposal to Strike off
MARCUS HILGER PALEMODA LIMITED Director 2017-11-13 CURRENT 2007-02-05 Liquidation
MARCUS HILGER SAPPHIRE DCO TWENTY TWO LIMITED Director 2017-11-13 CURRENT 1947-04-22 Liquidation
MARCUS HILGER RUBY DCO TWENTY ONE LIMITED Director 2017-11-13 CURRENT 1964-04-02 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWELVE LIMITED Director 2017-11-13 CURRENT 1985-04-30 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO SEVEN LIMITED Director 2017-11-13 CURRENT 1998-10-01 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY THREE LIMITED Director 2017-11-13 CURRENT 1982-02-03 Active - Proposal to Strike off
MARCUS HILGER AAH BUILDERS SUPPLIES LIMITED Director 2017-11-13 CURRENT 1957-07-23 Active
MARCUS HILGER AAH GLASS & WINDOWS LIMITED Director 2017-11-13 CURRENT 1959-06-29 Active - Proposal to Strike off
MARCUS HILGER AAH NOMINEES LIMITED Director 2017-11-13 CURRENT 1966-03-03 Active - Proposal to Strike off
MARCUS HILGER AAH FURB PENSION TRUSTEE LIMITED Director 2017-11-13 CURRENT 1966-04-21 Active - Proposal to Strike off
MARCUS HILGER HOUGHTON & LAPPIN LIMITED Director 2017-11-13 CURRENT 1934-08-15 Active - Proposal to Strike off
MARCUS HILGER AAH TWENTY LIMITED Director 2017-11-13 CURRENT 1903-05-20 Liquidation
MARCUS HILGER SAPPHIRE DCO FIFTEEN LIMITED Director 2017-11-13 CURRENT 1923-06-01 Liquidation
MARCUS HILGER BARCLAY PHARMACEUTICALS (ATHERSTONE) LIMITED Director 2017-11-13 CURRENT 1947-05-07 Liquidation
MARCUS HILGER SAPPHIRE DCO SEVENTEEN LIMITED Director 2017-11-13 CURRENT 1954-06-12 Liquidation
MARCUS HILGER HIGGINS & SON(CHEMISTS)LIMITED Director 2017-11-13 CURRENT 1956-12-05 Liquidation
MARCUS HILGER M.H. GILL LIMITED Director 2017-11-13 CURRENT 1958-06-16 Active - Proposal to Strike off
MARCUS HILGER A. SUTHRELL (HAULAGE) LIMITED Director 2017-11-13 CURRENT 1963-06-17 Liquidation
MARCUS HILGER A.C. FERGUSON (CHEMIST) LIMITED Director 2017-11-13 CURRENT 1968-09-13 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO FOUR LIMITED Director 2017-11-13 CURRENT 1971-02-25 Active - Proposal to Strike off
MARCUS HILGER BEAUTY CARE DRUG STORES LIMITED Director 2017-11-13 CURRENT 1975-02-25 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO FOURTEEN LIMITED Director 2017-11-13 CURRENT 1979-05-10 Liquidation
MARCUS HILGER RUBY DCO THREE LIMITED Director 2017-11-13 CURRENT 1980-01-15 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TEN LIMITED Director 2017-11-13 CURRENT 1986-07-23 Active - Proposal to Strike off
MARCUS HILGER AAH TWENTY SIX LIMITED Director 2017-11-13 CURRENT 1996-01-30 Liquidation
MARCUS HILGER CARONET TRADING LIMITED Director 2017-11-13 CURRENT 1996-05-24 Active - Proposal to Strike off
MARCUS HILGER GPL 2007 LIMITED Director 2017-11-13 CURRENT 1997-11-18 Active - Proposal to Strike off
MARCUS HILGER MOUNT PHARMACY LIMITED Director 2017-11-13 CURRENT 1998-05-20 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO TWO LIMITED Director 2017-11-13 CURRENT 1998-07-10 Liquidation
MARCUS HILGER SAPPHIRE DCO FIVE LIMITED Director 2017-11-13 CURRENT 2001-03-01 Liquidation
MARCUS HILGER IPCC LIMITED Director 2017-11-13 CURRENT 2001-09-10 Active - Proposal to Strike off
MARCUS HILGER HEALTH NEEDS LIMITED Director 2017-11-13 CURRENT 2002-01-30 Liquidation
MARCUS HILGER RUBY DCO ONE LIMITED Director 2017-11-13 CURRENT 2005-08-05 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO FOUR LIMITED Director 2017-11-13 CURRENT 2006-09-27 Liquidation
MARCUS HILGER RUBY DCO TWENTY FIVE LIMITED Director 2017-11-13 CURRENT 1947-05-23 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWO LIMITED Director 2017-11-13 CURRENT 1962-04-30 Active - Proposal to Strike off
MARCUS HILGER AAH ONE LIMITED Director 2017-11-13 CURRENT 1965-07-05 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY TWO LIMITED Director 2017-11-13 CURRENT 1973-08-01 Active - Proposal to Strike off
MARCUS HILGER ACME DRUG CO. LIMITED Director 2017-11-13 CURRENT 1992-09-18 Liquidation
MARCUS HILGER RUBY DCO THIRTEEN LIMITED Director 2017-11-13 CURRENT 1993-08-26 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO SIX LIMITED Director 2017-11-13 CURRENT 2003-04-02 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO ELEVEN LIMITED Director 2017-11-13 CURRENT 2004-09-08 Active - Proposal to Strike off
MARCUS HILGER THURNBY ROSE LIMITED Director 2017-11-13 CURRENT 1990-06-29 Active - Proposal to Strike off
MARCUS HILGER R.GORDON DRUMMOND LIMITED Director 2017-11-13 CURRENT 1972-08-07 Active - Proposal to Strike off
MARCUS HILGER INSPIRON DISTRIBUTION LIMITED Director 2017-11-13 CURRENT 1987-03-20 Liquidation
MARCUS HILGER LLOYDS GROUP PROPERTIES LIMITED Director 2017-11-13 CURRENT 1987-08-27 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY FOUR LIMITED Director 2017-11-13 CURRENT 1938-07-29 Active - Proposal to Strike off
MARCUS HILGER W.JAMIESON(CHEMISTS)LIMITED Director 2017-11-13 CURRENT 1961-03-01 Liquidation
MARCUS HILGER RUBY DCO SIXTEEN LIMITED Director 2017-11-13 CURRENT 1976-11-16 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO ELEVEN LIMITED Director 2017-11-13 CURRENT 1978-09-13 Liquidation
MARCUS HILGER SAPPHIRE DCO NINE LIMITED Director 2017-11-13 CURRENT 1969-08-26 Liquidation
MARCUS HILGER PAUL WHEELER LIMITED Director 2017-11-13 CURRENT 1978-08-25 Active - Proposal to Strike off
MARCUS HILGER USCITA LIMITED Director 2017-11-13 CURRENT 1981-10-05 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO NINETEEN LIMITED Director 2017-11-13 CURRENT 1933-11-08 Liquidation
MARCUS HILGER HILL-SMITH(WARRINGTON),LIMITED Director 2017-11-13 CURRENT 1921-04-29 Liquidation
MARCUS HILGER HERBERT FERRYMAN LIMITED Director 2017-11-13 CURRENT 1915-11-17 Liquidation
MARCUS HILGER SAPPHIRE DCO SIX LIMITED Director 2017-11-13 CURRENT 1943-08-21 Liquidation
MARCUS HILGER H.H.THATCHER LIMITED Director 2017-11-13 CURRENT 1951-07-17 Liquidation
MARCUS HILGER M. PAYNE & CO. LIMITED Director 2017-11-13 CURRENT 1977-07-12 Liquidation
MARCUS HILGER RUBY DCO EIGHT LIMITED Director 2017-11-13 CURRENT 1979-06-12 Active - Proposal to Strike off
MARCUS HILGER LINFORD PHARMACIES LIMITED Director 2017-11-13 CURRENT 1982-05-05 Liquidation
MARCUS HILGER RUBY DCO SEVENTEEN LIMITED Director 2017-11-13 CURRENT 1982-05-18 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO THREE LIMITED Director 2017-11-13 CURRENT 1977-11-24 Liquidation
MARCUS HILGER RUBY DCO FIFTEEN LIMITED Director 2017-11-13 CURRENT 1984-11-21 Active - Proposal to Strike off
MARCUS HILGER EVOLUTION HOMECARE SERVICES LIMITED Director 2017-10-01 CURRENT 1966-03-24 Liquidation
MARCUS HILGER BLACKSTAFF PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1999-04-16 Active - Proposal to Strike off
MARCUS HILGER EXPERT HEALTH LIMITED Director 2017-10-01 CURRENT 2000-08-23 Active
MARCUS HILGER BETTERLIFEHEALTHCARE LIMITED Director 2017-10-01 CURRENT 2004-04-16 Liquidation
MARCUS HILGER 28CVR LIMITED Director 2017-10-01 CURRENT 2006-12-21 Liquidation
MARCUS HILGER MASTA LIMITED Director 2017-10-01 CURRENT 1984-07-06 Active
MARCUS HILGER AAH PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1912-07-27 Active
MARCUS HILGER SAPPHIRE DCO TWELVE LIMITED Director 2017-10-01 CURRENT 1923-06-16 Active
MARCUS HILGER DIAMOND DCO ONE LIMITED Director 2017-10-01 CURRENT 1929-12-12 Active
MARCUS HILGER LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2017-10-01 CURRENT 1992-11-10 Active
MARCUS HILGER SAPPHIRE DCO ONE LIMITED Director 2017-10-01 CURRENT 1992-12-10 Liquidation
MARCUS HILGER BARCLAY PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1992-12-03 Active
MARCUS HILGER ADMENTA UK LIMITED Director 2017-10-01 CURRENT 1995-01-19 Active
MARCUS HILGER RUBY DCO TWENTY SIX LIMITED Director 2017-10-01 CURRENT 2002-08-16 Active - Proposal to Strike off
MARCUS HILGER LP CLINICAL HOMECARE GROUP LIMITED Director 2017-10-01 CURRENT 2003-06-27 Active - Proposal to Strike off
MARCUS HILGER PRIMA BRANDS LIMITED Director 2017-10-01 CURRENT 1974-07-02 Active
MARCUS HILGER J. BRADBURY (SURGICAL) LIMITED Director 2017-10-01 CURRENT 1999-03-03 Active - Proposal to Strike off
MARCUS HILGER PHARMAGEN LIMITED Director 2017-10-01 CURRENT 1952-04-04 Active
MARCUS HILGER JOHN BELL & CROYDEN LIMITED Director 2017-10-01 CURRENT 1928-02-24 Active
MARCUS HILGER DIAMOND DCO TWO LIMITED Director 2017-10-01 CURRENT 1963-04-19 Liquidation
MARCUS HILGER SAPPHIRE DCO THIRTEEN LIMITED Director 2017-10-01 CURRENT 1977-10-26 Liquidation
DAVID JACKSON PRIMA BRANDS LIMITED Director 2003-01-30 CURRENT 1974-07-02 Active
CATHERINE MCDERMOTT EVOLUTION HOMECARE SERVICES LIMITED Director 2016-10-03 CURRENT 1966-03-24 Liquidation
CATHERINE MCDERMOTT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1999-04-16 Active - Proposal to Strike off
CATHERINE MCDERMOTT EXPERT HEALTH LIMITED Director 2016-10-03 CURRENT 2000-08-23 Active
CATHERINE MCDERMOTT BETTERLIFEHEALTHCARE LIMITED Director 2016-10-03 CURRENT 2004-04-16 Liquidation
CATHERINE MCDERMOTT ATLAS TRAVEL CLINIC LIMITED Director 2016-10-03 CURRENT 2005-03-03 Active - Proposal to Strike off
CATHERINE MCDERMOTT 28CVR LIMITED Director 2016-10-03 CURRENT 2006-12-21 Liquidation
CATHERINE MCDERMOTT MASTA LIMITED Director 2016-10-03 CURRENT 1984-07-06 Active
CATHERINE MCDERMOTT AAH PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1912-07-27 Active
CATHERINE MCDERMOTT SAPPHIRE DCO TWELVE LIMITED Director 2016-10-03 CURRENT 1923-06-16 Active
CATHERINE MCDERMOTT DIAMOND DCO ONE LIMITED Director 2016-10-03 CURRENT 1929-12-12 Active
CATHERINE MCDERMOTT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-10-03 CURRENT 1992-11-10 Active
CATHERINE MCDERMOTT SAPPHIRE DCO ONE LIMITED Director 2016-10-03 CURRENT 1992-12-10 Liquidation
CATHERINE MCDERMOTT BARCLAY PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1992-12-03 Active
CATHERINE MCDERMOTT ADMENTA UK LIMITED Director 2016-10-03 CURRENT 1995-01-19 Active
CATHERINE MCDERMOTT RUBY DCO TWENTY SIX LIMITED Director 2016-10-03 CURRENT 2002-08-16 Active - Proposal to Strike off
CATHERINE MCDERMOTT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-10-03 CURRENT 2003-06-27 Active - Proposal to Strike off
CATHERINE MCDERMOTT PRIMA BRANDS LIMITED Director 2016-10-03 CURRENT 1974-07-02 Active
CATHERINE MCDERMOTT J. BRADBURY (SURGICAL) LIMITED Director 2016-10-03 CURRENT 1999-03-03 Active - Proposal to Strike off
CATHERINE MCDERMOTT PHARMAGEN LIMITED Director 2016-10-03 CURRENT 1952-04-04 Active
CATHERINE MCDERMOTT JOHN BELL & CROYDEN LIMITED Director 2016-10-03 CURRENT 1928-02-24 Active
CATHERINE MCDERMOTT DIAMOND DCO TWO LIMITED Director 2016-10-03 CURRENT 1963-04-19 Liquidation
CATHERINE MCDERMOTT COREDATA SOLUTIONS LIMITED Director 2000-11-21 CURRENT 2000-11-10 Active
NUALA MEIER BRYSON CARE Director 2016-12-02 CURRENT 2011-03-23 Active
NUALA MEIER PHARMA SERVICES (N.I.) LIMITED Director 2005-05-17 CURRENT 2001-05-24 Active
NUALA MEIER BLACKSTAFF PHARMACEUTICALS LIMITED Director 2005-04-20 CURRENT 1999-04-16 Active - Proposal to Strike off
NUALA MEIER J. BRADBURY (SURGICAL) LIMITED Director 2005-04-20 CURRENT 1999-03-03 Active - Proposal to Strike off
JENNIFER RUTH POOLE THE NHS CONFEDERATION (SERVICES) COMPANY LIMITED Director 2017-05-25 CURRENT 2004-10-06 Active
JENNIFER RUTH POOLE EVOLUTION HOMECARE SERVICES LIMITED Director 2016-08-15 CURRENT 1966-03-24 Liquidation
JENNIFER RUTH POOLE BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1999-04-16 Active - Proposal to Strike off
JENNIFER RUTH POOLE EXPERT HEALTH LIMITED Director 2016-08-15 CURRENT 2000-08-23 Active
JENNIFER RUTH POOLE BETTERLIFEHEALTHCARE LIMITED Director 2016-08-15 CURRENT 2004-04-16 Liquidation
JENNIFER RUTH POOLE ATLAS TRAVEL CLINIC LIMITED Director 2016-08-15 CURRENT 2005-03-03 Active - Proposal to Strike off
JENNIFER RUTH POOLE 28CVR LIMITED Director 2016-08-15 CURRENT 2006-12-21 Liquidation
JENNIFER RUTH POOLE MASTA LIMITED Director 2016-08-15 CURRENT 1984-07-06 Active
JENNIFER RUTH POOLE AAH PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1912-07-27 Active
JENNIFER RUTH POOLE SAPPHIRE DCO TWELVE LIMITED Director 2016-08-15 CURRENT 1923-06-16 Active
JENNIFER RUTH POOLE DIAMOND DCO ONE LIMITED Director 2016-08-15 CURRENT 1929-12-12 Active
JENNIFER RUTH POOLE LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-08-15 CURRENT 1992-11-10 Active
JENNIFER RUTH POOLE SAPPHIRE DCO ONE LIMITED Director 2016-08-15 CURRENT 1992-12-10 Liquidation
JENNIFER RUTH POOLE BARCLAY PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1992-12-03 Active
JENNIFER RUTH POOLE ADMENTA UK LIMITED Director 2016-08-15 CURRENT 1995-01-19 Active
JENNIFER RUTH POOLE RUBY DCO TWENTY SIX LIMITED Director 2016-08-15 CURRENT 2002-08-16 Active - Proposal to Strike off
JENNIFER RUTH POOLE LP CLINICAL HOMECARE GROUP LIMITED Director 2016-08-15 CURRENT 2003-06-27 Active - Proposal to Strike off
JENNIFER RUTH POOLE PRIMA BRANDS LIMITED Director 2016-08-15 CURRENT 1974-07-02 Active
JENNIFER RUTH POOLE J. BRADBURY (SURGICAL) LIMITED Director 2016-08-15 CURRENT 1999-03-03 Active - Proposal to Strike off
JENNIFER RUTH POOLE PHARMAGEN LIMITED Director 2016-08-15 CURRENT 1952-04-04 Active
JENNIFER RUTH POOLE JOHN BELL & CROYDEN LIMITED Director 2016-08-15 CURRENT 1928-02-24 Active
JENNIFER RUTH POOLE DIAMOND DCO TWO LIMITED Director 2016-08-15 CURRENT 1963-04-19 Liquidation
JENNIFER RUTH POOLE THE NHS CONFEDERATION Director 2015-04-01 CURRENT 2002-01-23 Active
PETER ROBERT SURGENOR PHARMA SERVICES (N.I.) LIMITED Director 2001-10-09 CURRENT 2001-05-24 Active
PETER ROBERT SURGENOR BLACKSTAFF PHARMACEUTICALS LIMITED Director 1999-04-19 CURRENT 1999-04-16 Active - Proposal to Strike off
NIGEL SWIFT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-07-01 CURRENT 1992-11-10 Active
NIGEL SWIFT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-07-01 CURRENT 2003-06-27 Active - Proposal to Strike off
NIGEL SWIFT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-04-01 CURRENT 1999-04-16 Active - Proposal to Strike off
NIGEL SWIFT ATLAS TRAVEL CLINIC LIMITED Director 2016-04-01 CURRENT 2005-03-03 Active - Proposal to Strike off
NIGEL SWIFT MASTA LIMITED Director 2016-04-01 CURRENT 1984-07-06 Active
NIGEL SWIFT RUBY DCO TWENTY SIX LIMITED Director 2016-04-01 CURRENT 2002-08-16 Active - Proposal to Strike off
NIGEL SWIFT PRIMA BRANDS LIMITED Director 2016-04-01 CURRENT 1974-07-02 Active
NIGEL SWIFT EVOLUTION HOMECARE SERVICES LIMITED Director 2013-04-01 CURRENT 1966-03-24 Liquidation
NIGEL SWIFT EXPERT HEALTH LIMITED Director 2013-04-01 CURRENT 2000-08-23 Active
NIGEL SWIFT BETTERLIFEHEALTHCARE LIMITED Director 2013-04-01 CURRENT 2004-04-16 Liquidation
NIGEL SWIFT 28CVR LIMITED Director 2013-04-01 CURRENT 2006-12-21 Liquidation
NIGEL SWIFT AAH PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1912-07-27 Active
NIGEL SWIFT SAPPHIRE DCO TWELVE LIMITED Director 2013-04-01 CURRENT 1923-06-16 Active
NIGEL SWIFT DIAMOND DCO ONE LIMITED Director 2013-04-01 CURRENT 1929-12-12 Active
NIGEL SWIFT SAPPHIRE DCO ONE LIMITED Director 2013-04-01 CURRENT 1992-12-10 Liquidation
NIGEL SWIFT BARCLAY PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1992-12-03 Active
NIGEL SWIFT ADMENTA UK LIMITED Director 2013-04-01 CURRENT 1995-01-19 Active
NIGEL SWIFT PHARMAGEN LIMITED Director 2013-04-01 CURRENT 1952-04-04 Active
NIGEL SWIFT JOHN BELL & CROYDEN LIMITED Director 2013-04-01 CURRENT 1928-02-24 Active
NIGEL SWIFT DIAMOND DCO TWO LIMITED Director 2013-04-01 CURRENT 1963-04-19 Liquidation
NIGEL SWIFT SAPPHIRE DCO THIRTEEN LIMITED Director 2013-04-01 CURRENT 1977-10-26 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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR ROBIN LINDSAY DARGUE
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JAMES IAN CLARKE
2024-02-01DIRECTOR APPOINTED ADRIAN MARK STUBBINGS
2024-01-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-09-19DIRECTOR APPOINTED MR JAMES IAN CLARKE
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0189410002
2023-02-07Resolutions passed:<ul><li>Resolution Company business 30/01/2023</ul>
2023-02-07Resolutions passed:<ul><li>Resolution Company business 30/01/2023<li>Resolution passed adopt articles</ul>
2023-02-07Statement of company's objects
2023-02-07Memorandum articles filed
2023-02-07REGISTRATION OF A CHARGE / CHARGE CODE NI0189410003
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE NI0189410002
2023-01-01FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE DAVIES
2022-08-01AP01DIRECTOR APPOINTED WENDY MARGARET HALL
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MATTHEW ANDERSON
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-20AUDAUDITOR'S RESIGNATION
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-09CH01Director's details changed for Jane Davies on 2020-03-27
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE LEMON
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HILGER
2019-11-29AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCDERMOTT
2019-10-04CH01Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SWIFT
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NUALA MEIER
2019-04-08AP01DIRECTOR APPOINTED JANE DAVIES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI DOUGAN
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-19AP01DIRECTOR APPOINTED MR TOBY MATTHEW ANDERSON
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT SURGENOR
2018-03-26CH01Director's details changed for Mr Marcus Hilger on 2018-03-09
2018-02-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HANNS MARTIN LIPP
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN BLEAKLEY
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-11-30CH01Director's details changed for Mr Marcus Hilger on 2017-11-22
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC GREGORY DAVID TOBIN
2017-10-12AP01DIRECTOR APPOINTED MR MARCUS HILGER
2017-01-17AUDAUDITOR'S RESIGNATION
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-14AP01DIRECTOR APPOINTED HANNS MARTIN LIPP
2016-10-11AP01DIRECTOR APPOINTED MRS CATHERINE MCDERMOTT
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE LEMON / 08/08/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 08/08/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUI DOUGAN / 04/08/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN BLEAKLEY / 08/08/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT SURGENOR / 04/08/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NUALA MEIER / 08/08/2016
2016-09-07AA01Current accounting period extended from 30/09/16 TO 31/03/17
2016-09-07AP03SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG
2016-09-07TM02APPOINTMENT TERMINATED, SECRETARY WENDY HALL
2016-08-22AP01DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM C/O CARSON MCDOWELL LLP MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN NORTHERN IRELAND
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 2 MARSHALLS ROAD BELFAST BT5 6SR
2016-04-04AP01DIRECTOR APPOINTED MR NIGEL SWIFT
2016-04-04AP01DIRECTOR APPOINTED MR CORMAC GREGORY DAVID TOBIN
2016-04-04TM02APPOINTMENT TERMINATED, SECRETARY PETER SURGENOR
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SEAN COYLE
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RALPH
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LIAM FITZGERALD
2016-04-04AP03SECRETARY APPOINTED MS WENDY MARGARET HALL
2016-04-04AP01DIRECTOR APPOINTED MR THORSTEN BEER
2016-03-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-11AR0130/11/15 FULL LIST
2015-03-31AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0130/11/14 FULL LIST
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0130/11/13 FULL LIST
2013-05-16AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-01AP01DIRECTOR APPOINTED MRS JACQUI DOUGAN
2012-12-14AR0130/11/12 FULL LIST
2012-11-12AP01DIRECTOR APPOINTED MR SEAN COYLE
2012-06-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MALCOLM
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KELLS
2011-12-09AR0130/11/11 FULL LIST
2011-03-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-09AR0130/11/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-09AR0130/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE LEMON / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT SURGENOR / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RALPH / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NUALA MEIER / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS MALCOLM / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD DAVID KELLS / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JACKSON / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN BLEAKLEY / 01/10/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ROBERT SURGENOR / 01/10/2009
2009-07-09AC(NI)30/09/08 ANNUAL ACCTS
2009-05-07296(NI)CHANGE OF DIRS/SEC
2008-12-09371S(NI)30/11/08 ANNUAL RETURN SHUTTLE
2008-11-11UDM+A(NI)UPDATED MEM AND ARTS
2008-11-11RES(NI)SPECIAL/EXTRA RESOLUTION
2008-09-01296(NI)CHANGE OF DIRS/SEC
2008-08-06AC(NI)30/09/07 ANNUAL ACCTS
2008-02-12371SR(NI)30/11/07
2007-11-05411A(NI)MORTGAGE SATISFACTION
2007-08-03AC(NI)30/09/06 ANNUAL ACCTS
2007-01-11371S(NI)30/11/06 ANNUAL RETURN SHUTTLE
2006-09-05AC(NI)30/09/05 ANNUAL ACCTS
2006-01-28371S(NI)30/11/05 ANNUAL RETURN SHUTTLE
2006-01-18296(NI)CHANGE OF DIRS/SEC
2005-08-15AC(NI)30/09/04 ANNUAL ACCTS
2005-06-29296(NI)CHANGE OF DIRS/SEC
2005-05-16296(NI)CHANGE OF DIRS/SEC
2005-01-18371S(NI)30/11/04 ANNUAL RETURN SHUTTLE
2004-11-12296(NI)CHANGE OF DIRS/SEC
2004-09-07UDMEM(NI)UPDATED MEMORANDUM
2004-08-13AC(NI)30/09/03 ANNUAL ACCTS
2004-07-30RES(NI)SPECIAL/EXTRA RESOLUTION
2004-01-08371S(NI)30/11/03 ANNUAL RETURN SHUTTLE
2003-08-04AC(NI)30/09/02 ANNUAL ACCTS
2003-02-28296(NI)CHANGE OF DIRS/SEC
2002-12-18371S(NI)30/11/02 ANNUAL RETURN SHUTTLE
2002-10-28296(NI)CHANGE OF DIRS/SEC
2002-10-14296(NI)CHANGE OF DIRS/SEC
2002-07-25AC(NI)30/09/01 ANNUAL ACCTS
2002-01-04371S(NI)30/11/01 ANNUAL RETURN SHUTTLE
2001-07-02AC(NI)30/09/00 ANNUAL ACCTS
2000-12-14371S(NI)30/11/00 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
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 SANGERS (NORTHERN IRELAND) 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 SANGERS (NORTHERN IRELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1986-11-26 Satisfied ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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 SANGERS (NORTHERN IRELAND) LIMITED

Intangible Assets
Patents
We have not found any records of SANGERS (NORTHERN IRELAND) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SANGERS (NORTHERN IRELAND) LIMITED owns 1 domain names.

sangers.co.uk  

Trademarks
We have not found any records of SANGERS (NORTHERN IRELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANGERS (NORTHERN IRELAND) 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 (46460 - Wholesale of pharmaceutical goods) as SANGERS (NORTHERN IRELAND) LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Procurement and Logistics Service Pharmaceutical products 2013/02/11 GBP 4,616,001

Procurement of Medicinal Products and Medical Devices for Secondary Care to include Oncology, Opthamology,Family planning, Vaccines, Toxins, Generic and Propietary Medicinal Products.

Outgoings
Business Rates/Property Tax
No properties were found where SANGERS (NORTHERN IRELAND) 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 SANGERS (NORTHERN IRELAND) 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 SANGERS (NORTHERN IRELAND) 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.