Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.R. PHARMACEUTICALS LIMITED
Company Information for

B.R. PHARMACEUTICALS LIMITED

CLAYTON WOOD CLOSE, WEST PARK RING ROAD, LEEDS, WEST YORKSHIRE, LS16 6QE,
Company Registration Number
03164815
Private Limited Company
Active

Company Overview

About B.r. Pharmaceuticals Ltd
B.R. PHARMACEUTICALS LIMITED was founded on 1996-02-27 and has its registered office in Leeds. The organisation's status is listed as "Active". B.r. Pharmaceuticals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.R. PHARMACEUTICALS LIMITED
 
Legal Registered Office
CLAYTON WOOD CLOSE
WEST PARK RING ROAD
LEEDS
WEST YORKSHIRE
LS16 6QE
Other companies in LS16
 
Filing Information
Company Number 03164815
Company ID Number 03164815
Date formed 1996-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.R. PHARMACEUTICALS LIMITED
The accountancy firm based at this address is BERGER (ACCOUNTANCY SERVICES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.R. PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
OMAR MAHMOOD ABU SHEIKHA
Director 2013-08-21
ZIAD MAHMOUD MOUSA ABU SHEIKHA
Director 2018-03-20
TAISIR ABUSHEIKHA
Director 2018-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP MAURICE BYRNE
Director 1996-03-29 2018-03-20
GREGORY NEIL WARRICK DUNN
Director 2007-05-21 2013-08-30
PATRICK JOSEPH ROCHE
Director 1996-04-01 2013-08-21
EMMA TENNENT
Company Secretary 2003-01-27 2010-12-23
EMMA TENNENT
Director 2004-04-05 2010-12-23
GEOFFREY STUART PEARSON
Director 2004-11-01 2005-08-08
CHRISTOPHER CLIVE HAGGETT-KING
Director 2003-05-01 2004-06-14
PHILLIP MAURICE BYRNE
Company Secretary 1996-03-29 2003-01-27
CHRISTOPHER JOHN KEEBLE
Director 1999-06-07 2000-12-31
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 1996-02-27 1996-04-01
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Director 1996-02-27 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZIAD MAHMOUD MOUSA ABU SHEIKHA HEALTH LINK VITAMINS LIMITED Director 2018-03-20 CURRENT 1996-02-15 Active
ZIAD MAHMOUD MOUSA ABU SHEIKHA VALUPAK VITAMINS LIMITED Director 2018-03-20 CURRENT 2014-04-11 Active
ZIAD MAHMOUD MOUSA ABU SHEIKHA KIIDS VITAMINS LTD Director 2018-03-20 CURRENT 2015-06-26 Active
TAISIR ABUSHEIKHA HEALTH LINK VITAMINS LIMITED Director 2018-03-20 CURRENT 1996-02-15 Active
TAISIR ABUSHEIKHA KIIDS VITAMINS LTD Director 2018-03-20 CURRENT 2015-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-03-01Change of details for Mr Omar Mahmood Abu Sheikha as a person with significant control on 2023-02-01
2023-03-01Director's details changed for Mr Taisir Abusheikha on 2023-02-01
2023-03-01Director's details changed for Mr Omar Mahmood Abu Sheikha on 2023-02-01
2023-03-01Director's details changed for Mr Ziad Mahmoud Mousa Abu Sheikha on 2023-02-01
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27PSC04Change of details for Mr Omar Mahmood Abu Sheikha as a person with significant control on 2020-03-25
2020-03-26CH01Director's details changed for Mr Omar Mahmood Abu Sheikha on 2020-03-25
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-08-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAISIR ABUSHEIKHA / 26/04/2018
2018-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZIAD MAHMOUD MOUSA ABU SHEIKHA / 26/04/2018
2018-04-26PSC07CESSATION OF TAISIR ABUSHEIKHA AS A PSC
2018-04-26PSC07CESSATION OF ZIAD MAHMOUD MOUSA ABU SHEIKHA AS A PSC
2018-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIAD MAHMOUD MOUSA ABU SHEIKHA
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAISIR ABUSHEIKHA
2018-03-22AP01DIRECTOR APPOINTED MR ZIAD MAHMOUD MOUSA ABU SHEIKHA
2018-03-22AP01DIRECTOR APPOINTED MR TAISIR ABUSHEIKHA
2018-03-20PSC07CESSATION OF PHILLIP MAURICE BYRNE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MAURICE BYRNE
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-07-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 70000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-11-09CH01Director's details changed for Mr Phillip Maurice Byrne on 2016-10-25
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 70002
2016-02-23AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-10-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 70002
2015-02-11AR0109/02/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 70002
2014-02-20AR0109/02/14 FULL LIST
2013-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-03AP01DIRECTOR APPOINTED MR OMAR MAHMOOD ABU SHEIKHA
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ROCHE
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DUNN
2013-08-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-12AR0109/02/13 FULL LIST
2012-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-08AR0109/02/12 FULL LIST
2011-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-07AR0109/02/11 FULL LIST
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TENNENT
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY EMMA TENNENT
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AR0109/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA TENNENT / 09/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY NEIL WARRICK DUNN / 09/02/2010
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-05-30288aNEW DIRECTOR APPOINTED
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-16225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-03-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-22363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-22288bDIRECTOR RESIGNED
2005-06-24RES04NC INC ALREADY ADJUSTED 12/06/05
2005-06-24123£ NC 70000/72919 12/06/05
2005-06-24RES12VARYING SHARE RIGHTS AND NAMES
2005-06-24RES13GRANT OPTION 12/06/05
2005-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-24RES12VARYING SHARE RIGHTS AND NAMES
2005-06-2488(2)RAD 12/06/05--------- £ SI 2@1=2 £ IC 70000/70002
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-10288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-03-31288aNEW DIRECTOR APPOINTED
2004-02-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-23288aNEW DIRECTOR APPOINTED
2003-02-20288aNEW SECRETARY APPOINTED
2003-02-20363(288)SECRETARY RESIGNED
2003-02-20363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-18363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-11-16287REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 51A BROOM MILLS COAL HILL LANE, FARSLEY PUDSEY WEST YORKSHIRE LS28 5NA
2001-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-01-11288bDIRECTOR RESIGNED
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to B.R. PHARMACEUTICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.R. PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FULL FORM DEBENTURE 2012-11-22 Outstanding LEUMI ABL LIMITED
CHATTEL MORTGAGE 2006-02-04 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 2006-01-31 Satisfied EURO SALES FINANCE PLC
LEGAL CHARGE 2005-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2005-03-18 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1997-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2012-12-31 £ 26,403
Provisions For Liabilities Charges 2011-12-31 £ 13,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.R. PHARMACEUTICALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 70,002
Called Up Share Capital 2011-12-31 £ 70,002
Cash Bank In Hand 2012-12-31 £ 48,291
Cash Bank In Hand 2011-12-31 £ 4,426
Current Assets 2012-12-31 £ 1,085,652
Current Assets 2011-12-31 £ 1,034,336
Debtors 2012-12-31 £ 606,320
Debtors 2011-12-31 £ 538,598
Fixed Assets 2012-12-31 £ 919,973
Fixed Assets 2011-12-31 £ 895,760
Shareholder Funds 2012-12-31 £ 752,204
Shareholder Funds 2011-12-31 £ 860,638
Stocks Inventory 2012-12-31 £ 431,041
Stocks Inventory 2011-12-31 £ 491,312
Tangible Fixed Assets 2012-12-31 £ 888,882
Tangible Fixed Assets 2011-12-31 £ 860,516

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.R. PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names

B.R. PHARMACEUTICALS LIMITED owns 1 domain names.

valupak.co.uk  

Trademarks
We have not found any records of B.R. PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.R. PHARMACEUTICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as B.R. PHARMACEUTICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.R. PHARMACEUTICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.R. PHARMACEUTICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.R. PHARMACEUTICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.