Company NameTorbet Laboratories Limited
Company StatusActive
Company NumberSC041284
CategoryPrivate Limited Company
Incorporation Date9 November 1964(59 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Yashvantrai Vallabhji Ondhia
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1998(33 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Elveden Close
Off Newmarket Road
Norwich
NR4 6AS
Secretary NameMr Yashvantrai Vallabhji Ondhia
NationalityBritish
StatusCurrent
Appointed06 August 1998(33 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Elveden Close
Off Newmarket Road
Norwich
NR4 6AS
Director NameMrs Aruna Yashvantrai Ondhia
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(49 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elveden Close
Norwich
NR4 6AS
Director NameMiss Punam Ondhia
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(49 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elveden Close
Norwich
NR4 6AS
Director NameCarole Mabel Hodges
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(24 years after company formation)
Appointment Duration9 years, 9 months (resigned 06 August 1998)
RoleBank Clerk
Correspondence AddressWhite Gables 60 Boughton Lane
Loose
Maidstone
Kent
ME15 9QS
Director NameMr Norman Anthony Lavis Hodges
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(24 years after company formation)
Appointment Duration9 years, 9 months (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
Boughton Lane Loose
Maidstone
Kent
ME15 9QS
Director NameDavid Richard Williams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(24 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address7 The Green
Walton On The Wolds
Loughborough
Leicestershire
LE12 8HR
Secretary NameMr Norman Anthony Lavis Hodges
NationalityBritish
StatusResigned
Appointed07 November 1988(24 years after company formation)
Appointment Duration9 years, 9 months (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
Boughton Lane Loose
Maidstone
Kent
ME15 9QS
Director NameMr Chandrakant Vallabhdas Ondhia
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(33 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 October 2013)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Tenn
The Loke Blofield
Norwich
Norfolk
NR13 4LQ

Contact

Websitetypharm.com

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £0.05Y.v. Ondhia
50.00%
Ordinary
50k at £0.05Aruna Ondhia
25.00%
Ordinary
50k at £0.05Punam Ondhia
25.00%
Ordinary

Financials

Year2014
Net Worth-£187,441
Cash£147,982
Current Liabilities£527,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Charges

18 May 1990Delivered on: 25 May 1990
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 June 1987Delivered on: 2 July 1987
Satisfied on: 14 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 January 1985Delivered on: 1 February 1985
Satisfied on: 2 July 1987
Persons entitled: William & Glyn's Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 November 2022Change of details for Mr Yashvantrai Vallabhji Ondhia as a person with significant control on 17 November 2022 (2 pages)
10 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 December 2018Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 4 December 2018 (1 page)
22 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
31 August 2017Satisfaction of charge 4 in full (1 page)
31 August 2017Satisfaction of charge 4 in full (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(6 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(6 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(6 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(6 pages)
18 March 2014Appointment of Miss Punam Ondhia as a director (2 pages)
18 March 2014Appointment of Mrs Aruna Yashvantrai Ondhia as a director (2 pages)
18 March 2014Appointment of Miss Punam Ondhia as a director (2 pages)
18 March 2014Appointment of Mrs Aruna Yashvantrai Ondhia as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(4 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(4 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(4 pages)
18 October 2013Termination of appointment of Chandrakant Ondhia as a director (2 pages)
18 October 2013Termination of appointment of Chandrakant Ondhia as a director (2 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
14 November 2008Return made up to 09/11/08; full list of members (4 pages)
14 November 2008Return made up to 09/11/08; full list of members (4 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 December 2007Return made up to 09/11/07; full list of members (2 pages)
18 December 2007Return made up to 09/11/07; full list of members (2 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 November 2006Return made up to 09/11/06; full list of members (2 pages)
16 November 2006Return made up to 09/11/06; full list of members (2 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
10 November 2005Return made up to 09/11/05; full list of members (2 pages)
10 November 2005Return made up to 09/11/05; full list of members (2 pages)
9 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 November 2004Return made up to 09/11/04; full list of members (7 pages)
10 November 2004Return made up to 09/11/04; full list of members (7 pages)
13 November 2003Return made up to 09/11/03; full list of members (7 pages)
13 November 2003Return made up to 09/11/03; full list of members (7 pages)
11 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
11 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
21 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 November 2002Return made up to 09/11/02; full list of members (7 pages)
14 November 2002Return made up to 09/11/02; full list of members (7 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
14 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (9 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (9 pages)
11 May 2001Accounts for a small company made up to 31 October 1999 (6 pages)
11 May 2001Accounts for a small company made up to 31 October 1999 (6 pages)
19 April 2001Auditor's resignation (1 page)
19 April 2001Auditor's resignation (1 page)
30 March 2001Accounts for a small company made up to 31 October 1998 (7 pages)
30 March 2001Accounts for a small company made up to 31 October 1998 (7 pages)
29 March 2001Return made up to 09/11/99; no change of members (4 pages)
29 March 2001Return made up to 09/11/99; no change of members (4 pages)
29 March 2001Return made up to 09/11/00; no change of members (4 pages)
29 March 2001Return made up to 09/11/00; no change of members (4 pages)
20 March 2001Order of court - dissolution void (1 page)
20 March 2001Order of court - dissolution void (1 page)
2 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2000First Gazette notice for compulsory strike-off (1 page)
13 October 2000First Gazette notice for compulsory strike-off (1 page)
4 July 1999Auditor's resignation (1 page)
4 July 1999Auditor's resignation (1 page)
1 March 1999Return made up to 09/11/98; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1997 (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1997 (7 pages)
1 March 1999Return made up to 09/11/98; full list of members (6 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
22 April 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
27 November 1997Return made up to 09/11/97; full list of members (7 pages)
27 November 1997Return made up to 09/11/97; full list of members (7 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
18 November 1996Return made up to 09/11/96; full list of members (7 pages)
18 November 1996Return made up to 09/11/96; full list of members (7 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
16 November 1995Return made up to 09/11/95; no change of members (4 pages)
16 November 1995Return made up to 09/11/95; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
10 January 1973Memorandum and Articles of Association (11 pages)
10 January 1973Memorandum and Articles of Association (11 pages)
9 November 1964Certificate of incorporation (2 pages)
9 November 1964Certificate of incorporation (2 pages)