DR. REDDY'S LABORATORIES (EU) LIMITED - MIRFIELD


Company Profile Company Filings

Overview

DR. REDDY'S LABORATORIES (EU) LIMITED is a Private Limited Company from MIRFIELD ENGLAND and has the status: Active.
DR. REDDY'S LABORATORIES (EU) LIMITED was incorporated 36 years ago on 13/10/1987 and has the registered number: 02177715. The accounts status is GROUP and accounts are next due on 31/12/2024.

DR. REDDY'S LABORATORIES (EU) LIMITED - MIRFIELD

This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

STEANARD LANE
MIRFIELD
WEST YORKSHIRE
WF14 8HZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/06/2023 25/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. GERARD O'SHEA Nov 1961 British Director 2022-05-17 CURRENT
MR MOHAMMED YASSAR Apr 1981 Indian Director 2021-05-06 CURRENT
MR VENKATA NARSIMHAM MANNAM May 1968 Indian Director 2015-06-29 CURRENT
MR ANUP KUMAR BAHETI Secretary 2022-05-17 CURRENT
MR. SUMIT KUSHWAHA Secretary 2018-08-24 UNTIL 2021-11-10 RESIGNED
MR ANDREW WALKER Feb 1980 British Director 2020-09-15 UNTIL 2022-05-20 RESIGNED
VISHAR SUBRAMANIAN VISHAR SUBRAMANIAN Jun 1951 Indian Director 2002-05-10 UNTIL 2010-03-31 RESIGNED
MR. GERARD O'SHEA Nov 1961 British Director 2020-01-01 UNTIL 2020-08-31 RESIGNED
MR ABBAS BANDALI Secretary 2013-07-31 UNTIL 2017-08-31 RESIGNED
DR ANDREW BRODRICK Jul 1951 British Secretary 1997-07-31 UNTIL 2002-04-11 RESIGNED
MR PAKALA CHAKRAPANI Secretary 2017-08-31 UNTIL 2018-08-24 RESIGNED
SAMEER NATU Aug 1972 Secretary 2004-09-27 UNTIL 2012-07-29 RESIGNED
MR SRINIVAS DRONAMRAJU Secretary 2012-07-29 UNTIL 2013-07-31 RESIGNED
VISWANATH VEMURI Oct 1967 Indian Director 2010-05-03 UNTIL 2013-03-31 RESIGNED
MR RAMANJANEYULU SANE Secretary 2021-11-10 UNTIL 2022-05-17 RESIGNED
HILARY MARGARET TAYLOR British Secretary RESIGNED
MR ROBIN DAVIES May 1957 British Secretary 2002-04-11 UNTIL 2004-07-30 RESIGNED
MR JOHN RICHARD WOOD Nov 1948 British Director RESIGNED
MR DAVID ANDREW CHAPLIN Sep 1966 British Director 2013-04-10 UNTIL 2019-01-31 RESIGNED
VISWANATHA BONTHU May 1952 Indian Director 2002-04-11 UNTIL 2013-03-31 RESIGNED
DR ANDREW BRODRICK Jul 1951 British Director RESIGNED
MRS DEBORAH BRODRICK Apr 1953 British Director RESIGNED
MR ROBIN DAVIES May 1957 British Director 1999-05-10 UNTIL 2004-07-30 RESIGNED
NEIL WINDSOR GREGORY Sep 1955 British Director 1997-07-31 UNTIL 2005-03-14 RESIGNED
MARK HARTMAN Sep 1958 American Director 2002-04-11 UNTIL 2008-10-29 RESIGNED
MR JONATHAN PAUL KILHAM Jan 1966 British Director 2010-05-03 UNTIL 2013-03-31 RESIGNED
MR SUBIR KOHLI Feb 1978 British Director 2014-11-27 UNTIL 2019-11-29 RESIGNED
MR PARSURAM VENGANALLORE VENKITESWARAN Sep 1967 Indian Director 2013-04-10 UNTIL 2015-06-29 RESIGNED
SATISH REDDY Jun 1967 Indian Director 2005-03-14 UNTIL 2018-12-20 RESIGNED
CAMERON REID Feb 1953 Canadian Director 2002-04-11 UNTIL 2004-04-05 RESIGNED
ARUN SAWHNEY Oct 1955 Indian Director 2004-04-13 UNTIL 2008-04-29 RESIGNED
MR ALAN SHEPPARD Nov 1947 British Director 2004-11-01 UNTIL 2007-03-31 RESIGNED
MR CLEMENS JOHANNES TROCHE Nov 1965 German Director 2018-02-20 UNTIL 2019-05-15 RESIGNED
MRS MAUREEN TRUSCOTT Jun 1948 British Director 1998-01-01 UNTIL 2002-04-11 RESIGNED
DR RAGHUNATHAN ANANTHANARAYANAN Jul 1965 Indian Director 2012-04-18 UNTIL 2014-11-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F.W.WOOD & SON(YORK)LIMITED YORK ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
G.O.S. ENGINEERING LIMITED BLAENAVON Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
E.T.M. STEEL FABRICATIONS LIMITED PONTYPOOL Active DORMANT 7499 - Non-trading company
SANDOZ LIMITED CAMBERLEY UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
BIO-MEDICAL SERVICES LIMITED YORK ENGLAND Dissolved... DORMANT 21100 - Manufacture of basic pharmaceutical products
DR REDDY'S LABORATORIES (UK) LIMITED CAMBRIDGE ENGLAND Active FULL 21200 - Manufacture of pharmaceutical preparations
CHIROTECH TECHNOLOGY LIMITED HULL ... FULL 21100 - Manufacture of basic pharmaceutical products
PHILMOR RAIL LIMITED BLAENAVON Dissolved... TOTAL EXEMPTION SMALL 3520 - Manufacture of railway locomotives & stock
G.O.S. TOOL & ENGINEERING SERVICES LIMITED BLAENAVON Active FULL 25620 - Machining
C.D. MEDICAL (BOLTON) LIMITED BOLTON ENGLAND Active DORMANT 74990 - Non-trading company
NEOCEUTICALS LIMITED HESLINGTON UNITED KINGDOM Active SMALL 21100 - Manufacture of basic pharmaceutical products
ALISSA HEALTHCARE RESEARCH LIMITED FAREHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 46460 - Wholesale of pharmaceutical goods
NEOPHARM LIMITED YORK ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
PHILMOR RAIL SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 3520 - Manufacture of railway locomotives & stock
RIMONTGO LIMITED CONGLETON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ETHICOR PHARMA LTD LONDON ENGLAND ... UNAUDITED ABRIDGED 46460 - Wholesale of pharmaceutical goods
HEATHFIELD PRODUCTS LIMITED SOUTHAMPTON Active MICRO ENTITY 46900 - Non-specialised wholesale trade
BERKELEY HANOVER ASSOCIATES LIMITED OLD HARLOW UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ALISSA HEALTHCARE HOLDINGS LIMITED FAREHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dr. Reddy's Laboratories (EU) Limited - Limited company accounts 23.2 2024-05-04 31-03-2024 £1,543,196 Cash £24,938,377 equity
Dr. Reddy's Laboratories (EU) Limited - Limited company accounts 23.1 2023-05-31 31-03-2023 £266,657 Cash £24,275,222 equity
Dr. Reddy's Laboratories (EU) Limited - Limited company accounts 20.1 2022-09-15 31-03-2022 £589,168 Cash £26,910,047 equity
Dr. Reddy's Laboratories (EU) Limited - Limited company accounts 20.1 2021-12-24 31-03-2021 £1,763,138 Cash £28,488,352 equity
Dr. Reddy's Laboratories (EU) Limited - Limited company accounts 20.1 2020-06-18 31-03-2020 £1,015,734 Cash £25,010,036 equity
Dr. Reddy'S Laboratories (Eu) Limited - Limited company accounts 18.2 2019-05-29 31-03-2019 £715,244 Cash £19,104,796 equity
Dr Reddy's Laboratories (EU) Limited - Limited company accounts 18.1.1 2018-06-01 31-03-2018 £778,193 Cash £42,866,934 equity