ROSEMONT PHARMACEUTICALS LIMITED

ROSEMONT HOUSE YORKDALE INDUSTRIAL PARK, BRAITHWAITE STREET, LEEDS  LS11 9XE
  • Active
  • Private Limited Company
  • Company No. 00924648
  • Last Updated: 01 Mar 2024

Company Profile

ROSEMONT PHARMACEUTICALS LIMITED was incorporated on Thursday, December 14, 1967 as a Private Limited Company with registered address in LEEDS. ROSEMONT PHARMACEUTICALS LIMITED has the status: Active and it's listed in the following category: Manufacture of basic pharmaceutical products. This Private Limited Company has been operating for 56 years 9 months and 6 days.

Name ROSEMONT PHARMACEUTICALS LIMITED
Company number 00924648
Company type Private Limited Company
Incorporation date 14 Dec 1967
Status Active
Industry (SIC 2007)

Address

Registered Address ROSEMONT HOUSE YORKDALE INDUSTRIAL PARK
BRAITHWAITE STREET
LEEDS
LS11 9XE
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Primrose Bidco Limited Queen Anne Street, W1G 9JG Dates: Friday, June 19, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Rosemont Group Limited Wrafton, EX33 2DL Dates: Friday, March 8, 2019 - Friday, March 8, 2019
ownership of shares 75 to 100 percent
Rosemont Holdings Limited Wrafton, EX33 2DL Dates: Friday, March 8, 2019 - Friday, March 8, 2019
ownership of shares 75 to 100 percent
Perrigo Uk Acquisition Limited Wrafton, EX33 2DL Dates: Friday, March 8, 2019 - Friday, June 19, 2020
ownership of shares 75 to 100 percent
Acacia Biopharma Limited Wrafton, EX33 2DL Dates: Wednesday, April 6, 2016 - Friday, March 8, 2019
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (9 days left)
Latest accounts 31 December 2022
Next confirmation statement due 21 July 2017
Last confirmation statement dated 23 June 2016

Mortgages

Total of Mortgages 9
Mortgages Outstanding 5
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
ROSEMONT PHARMACEUTICALS LIMITED 14 Dec 1967