CENTRAL PHARMA CONTRACT HOLDINGS LIMITED

Active Bedford

Activities of other holding companies n.e.c.

227 employees website.com
Life sciences and medical technology Activities of other holding companies n.e.c.
C

CENTRAL PHARMA CONTRACT HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 2 Jul 2012 Active Bedford, United Kingdom 227 employees website.com
Life sciences and medical technology Activities of other holding companies n.e.c.
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 3 Mar 2026 Next due 18 Jan 2027 8 months remaining
Net assets £-2M £41K 2024 year on year
Total assets £8M £2M 2024 year on year
Total Liabilities £10M £2M 2024 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Central Pharma Caxton Road Elm Farm Industrial Estate Bedford MK41 0HT

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CENTRAL PHARMA CONTRACT HOLDINGS LIMITED (08126719), an active life sciences and medical technology company based in Bedford, United Kingdom. Incorporated 2 Jul 2012. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£435.00

Decreased by £3.00 (-1%)

Net Assets

-£1.97M

Decreased by £40.61k (-2%)

Total Liabilities

£9.84M

Decreased by £2.26M (-19%)

Turnover

£19.07M

Decreased by £20.94k (-0%)

Employees

227

Increased by 8 (+4%)

Debt Ratio

125%

Increased by 6 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 170,861 Shares £2.11m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Dec 2022131,985£1.63m£12.347
12 Jun 202038,875£480k£12.347
31 Jul 20131£1£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (7)

Verbena Ventures Limited
49.7%
140,159
Michael James Blood
29.7%
83,864

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Alwyn Jacobus Smit

South African

Active
Notified 6 Apr 2016
Residence Switzerland
DOB January 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Mr Michael James Blood

British

Active
Notified 31 Aug 2018
Residence England
DOB August 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ronald Michael Hene

Ceased 31 Aug 2018

Ceased

Group Structure

Group Structure

CENTRAL PHARMA CONTRACT HOLDINGS LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
3 Mar 2026Confirmation StatementConfirmation statement made on 4 Jan 2026 with no updates
2 Mar 2026OfficersChange to director Mr Jonathan Derry-Evans on 2 Mar 2026
5 Jan 2026Persons With Significant ControlChange to Mr Alwyn Jacobus Smit as a person with significant control on 1 Jan 2026
31 Dec 2025OfficersTermination of Karen Yvonne Nichol as director on 31 Dec 2025
30 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
3 Mar 2026 Confirmation Statement

Confirmation statement made on 4 Jan 2026 with no updates

2 Mar 2026 Officers

Change to director Mr Jonathan Derry-Evans on 2 Mar 2026

5 Jan 2026 Persons With Significant Control

Change to Mr Alwyn Jacobus Smit as a person with significant control on 1 Jan 2026

31 Dec 2025 Officers

Termination of Karen Yvonne Nichol as director on 31 Dec 2025

30 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Confirmation statement made on 4 Jan 2026 with no updates

1 months ago on 3 Mar 2026

Change to director Mr Jonathan Derry-Evans on 2 Mar 2026

1 months ago on 2 Mar 2026

Change to Mr Alwyn Jacobus Smit as a person with significant control on 1 Jan 2026

3 months ago on 5 Jan 2026

Termination of Karen Yvonne Nichol as director on 31 Dec 2025

3 months ago on 31 Dec 2025

Annual accounts made up to 31 Dec 2024

7 months ago on 30 Sept 2025