Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Custom Pharmaceuticals Limited
Custom Pharmaceuticals Limited is a voluntary arrangement company incorporated on 20 June 1979 with the registered office located in Hove, East Sussex. Custom Pharmaceuticals Limited was registered 46 years ago.
Watch Company
Status
Voluntary Arrangement
In voluntary arrangement since
1 year 3 months ago
Company No
01431692
Private limited company
Age
46 years
Incorporated
20 June 1979
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
30 March 2025
(7 months ago)
Next confirmation dated
30 March 2026
Due by
13 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
30 Jun 2024
(1 year 6 months)
Accounts type is
Medium
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Custom Pharmaceuticals Limited
Contact
Update Details
Address
Tecore House
Conway Street
Hove
East Sussex
BN3 3LW
Same address for the past
23 years
Companies in BN3 3LW
Telephone
01273323513
Email
Available in Endole App
Website
Custompharm.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Nigel Richardson
Director • Chartered Surveyor • British • Lives in England • Born in Feb 1953
Mr Christopher Davison
Director • British • Lives in England • Born in Dec 1975
Janet Mary Phillips
Director • British • Lives in England • Born in Nov 1971
Nicholas Spencer Rudd
Director • Financial Consultant • American • Lives in United States • Born in Jan 1983
Cheremy Capital LLC
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nutra Ingredients Limited
Mr Nigel Richardson is a mutual person.
Active
91 Edith Road Limited
Mr Nigel Richardson is a mutual person.
Active
Lillymore Properties Ltd
Janet Mary Phillips is a mutual person.
Active
Custom Healthcare Limited
Mr Nigel Richardson and Nicholas Spencer Rudd are mutual people.
Voluntary Arrangement
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period
30 Dec
⟶
30 Jun 2024
Traded for
18 months
Cash in Bank
£158K
Decreased by £400K (-72%)
Turnover
£23.75M
Increased by £9.63M (+68%)
Employees
179
Decreased by 19 (-10%)
Total Assets
£11.76M
Decreased by £1.18M (-9%)
Total Liabilities
-£9.65M
Increased by £3.78M (+65%)
Net Assets
£2.11M
Decreased by £4.96M (-70%)
Debt Ratio (%)
82%
Increased by 36.73% (+81%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 18 Apr 2025
Medium Accounts Submitted
7 Months Ago on 31 Mar 2025
Nicholas Spencer Rudd Resigned
11 Months Ago on 5 Dec 2024
Accounting Period Extended
1 Year 2 Months Ago on 8 Aug 2024
Janet Mary Phillips Resigned
1 Year 4 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Apr 2024
Eva Torok Resigned
1 Year 11 Months Ago on 28 Nov 2023
Virginia Anne Rudd Resigned
1 Year 11 Months Ago on 15 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
New Charge Registered
2 Years 2 Months Ago on 21 Aug 2023
Get Alerts
Get Credit Report
Discover Custom Pharmaceuticals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2025
Submitted on 22 Sep 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 18 Apr 2025
Accounts for a medium company made up to 30 June 2024
Submitted on 31 Mar 2025
Termination of appointment of Nicholas Spencer Rudd as a director on 5 December 2024
Submitted on 6 Dec 2024
Previous accounting period extended from 31 December 2023 to 30 June 2024
Submitted on 8 Aug 2024
Notice to Registrar of companies voluntary arrangement taking effect
Submitted on 29 Jul 2024
Termination of appointment of Janet Mary Phillips as a director on 28 June 2024
Submitted on 1 Jul 2024
Confirmation statement made on 30 March 2024 with no updates
Submitted on 8 Apr 2024
Termination of appointment of Eva Torok as a director on 28 November 2023
Submitted on 3 Dec 2023
Termination of appointment of Virginia Anne Rudd as a director on 15 November 2023
Submitted on 20 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs