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

MICROPHARM LIMITED

UNITS F & G STATION ROAD INDUSTRIAL ESTATE, STATION ROAD, NEWCASTLE EMLYN, CARMARTHENSHIRE, SA38 9BY,
Company Registration Number
03617656
Private Limited Company
Active

Company Overview

About Micropharm Ltd
MICROPHARM LIMITED was founded on 1998-08-18 and has its registered office in Newcastle Emlyn. The organisation's status is listed as "Active". Micropharm Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MICROPHARM LIMITED
 
Legal Registered Office
UNITS F & G STATION ROAD INDUSTRIAL ESTATE
STATION ROAD
NEWCASTLE EMLYN
CARMARTHENSHIRE
SA38 9BY
Other companies in SA38
 
Telephone01239 710529
 
Filing Information
Company Number 03617656
Company ID Number 03617656
Date formed 1998-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB736737307  
Last Datalog update: 2024-03-06 21:32:04
Primary Source:Companies House
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.
Companies with same name MICROPHARM LIMITED
The following companies were found which have the same name as MICROPHARM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Micropharma Limited 1100 RUE DE LA MONTAGNE, #1505 4th Floor, Unit 409 MONTRÉAL Quebec H3G 0A1 Active Company formed on the 2003-08-01
MICROPHARM SYSTEMS INC. 800 DORCHESTER BLVD. WEST SUITE 1400 MONTREAL Quebec H3B1X9 Dissolved Company formed on the 1984-12-17
MICROPHARM PTY LTD Active Company formed on the 2009-09-14
MICROPHARM INC Delaware Unknown
Micropharm 901 119-4th Ave. S Saskatoon Saskatchewan Active Company formed on the 1997-11-25
MICROPHARM INC North Carolina Unknown
Micropharmacy Corporation Connecticut Unknown
Micropharma LLC Indiana Unknown
MICROPHARM LIMITED MARINE HOUSE CLANWILLIAM PLACE DUBLIN 2 D02 FY24 IRELAND DUBLIN 2, DUBLIN, D02FY24, IRELAND D02FY24 Active Company formed on the 2019-02-26
MICROPHARM LLC 802 LOST PINES LN CEDAR PARK TX 78613 Active Company formed on the 2021-01-12

Company Officers of MICROPHARM LIMITED

Current Directors
Officer Role Date Appointed
IAN FERGUS CAMERON
Director 2010-04-12
RUTH ELIZABETH COXON
Director 1998-08-18
DAVID WILLIAM FAKES
Director 2014-09-29
JOHN LANDON
Director 1998-08-18
DAVID EDWARD WALTERS
Director 2014-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH ELIZABETH COXON
Company Secretary 1998-08-18 2014-09-29
GEOFFREY BERNARD SHELLSWELL
Director 2010-04-12 2014-07-29
ABOULSALAMI NASIDI
Director 2001-05-23 2010-04-12
IAN FERGUS CAMERON
Director 2001-04-03 2008-02-20
GERRIT MARS
Director 2000-12-05 2006-09-12
DAVID IAN REES
Director 1998-08-18 2001-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BETTY SCOTT BELFAST PROPERTIES LIMITED Director 1993-06-15 CURRENT 1960-06-01 Liquidation
BETTY SCOTT PROGRESSIVE PROPERTY INVESTMENTS LTD Director 1993-06-15 CURRENT 1947-12-01 Active
BETTY SCOTT HERCLOSE INVESTMENTS LIMITED Director 1993-06-15 CURRENT 1964-08-28 Active
BETTY SCOTT A S & D PROPERTIES LIMITED Director 1992-01-12 CURRENT 1962-07-04 Liquidation
BETTY SCOTT A.S. & D. ENTERPRISES LIMITED Director 1963-07-08 CURRENT 1963-07-08 Active
DAVID WILLIAM FAKES FLYNN PHARMA (HOLDINGS) LIMITED Director 2006-07-13 CURRENT 2006-07-13 Active
DAVID EDWARD WALTERS FLYNN PHARMA (HOLDINGS) LIMITED Director 2006-07-13 CURRENT 2006-07-13 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
2023-09-01CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-09-01APPOINTMENT TERMINATED, DIRECTOR RUTH ELIZABETH COXON
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-31CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-01-24FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-03CH01Director's details changed for Mr David Edward Walters on 2021-09-01
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-04-30RES10Resolutions passed:
  • Resolution of allotment of securities
2021-04-23RP04SH01Second filing of capital allotment of shares GBP2,806,559
2021-04-22PSC05Change of details for Flynn Pharma (Holdings) Limited as a person with significant control on 2021-04-09
2021-04-16SH0109/04/21 STATEMENT OF CAPITAL GBP 2786559
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Micropharm Units F & G Station Road Industrial Est Newcastle Emlyn Ceredigion SA38 9BY
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-06-21RES10Resolutions passed:
  • Resolution of allotment of securities
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 1603264.9
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-03-10SH0113/02/17 STATEMENT OF CAPITAL GBP 1603234.900000
2016-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-25SH0119/10/16 STATEMENT OF CAPITAL GBP 1581926.6
2016-09-19SH0117/08/16 STATEMENT OF CAPITAL GBP 1580081.8
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1580081.8
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1554715
2016-03-24SH0107/03/16 STATEMENT OF CAPITAL GBP 1554715.0
2016-03-24RES10Resolutions passed:
  • Resolution of allotment of securities
2016-01-18SH0127/11/15 STATEMENT OF CAPITAL GBP 1186600.200000
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1146600.2
2015-09-15AR0118/08/15 ANNUAL RETURN FULL LIST
2015-09-03SH0114/08/15 STATEMENT OF CAPITAL GBP 1031000.2
2015-07-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17SH0102/07/15 STATEMENT OF CAPITAL GBP 1023500.2
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM Micropharm Station Road Industrial Estate Newcastle Emlyn SA38 9BX
2015-04-28AA01Previous accounting period extended from 30/09/14 TO 31/03/15
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RUTH ELIZABETH COXON / 03/03/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN LANDON / 03/03/2015
2014-10-28RES01ADOPT ARTICLES 28/10/14
2014-10-28RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of adoption of Articles of Association<li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-10-28AP01DIRECTOR APPOINTED MR DAVID EDWARD WALTERS
2014-10-28AP01DIRECTOR APPOINTED DR DAVID WILLIAM FAKES
2014-10-28SH0129/09/14 STATEMENT OF CAPITAL GBP 1023500.20
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY RUTH COXON
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 776000.2
2014-08-21AR0118/08/14 FULL LIST
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHELLSWELL
2014-03-04AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036176560005
2013-09-12SH0113/08/13 STATEMENT OF CAPITAL GBP 776000.2
2013-09-09AR0118/08/13 FULL LIST
2013-08-13SH0118/07/13 STATEMENT OF CAPITAL GBP 771000.2
2013-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-07SH0607/05/13 STATEMENT OF CAPITAL GBP 746000
2013-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-14AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-31AR0118/08/12 FULL LIST
2012-03-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-18AR0118/08/11 FULL LIST
2010-12-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-24AR0118/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN LANDON / 18/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RUTH ELIZABETH COXON / 18/08/2010
2010-05-26SH0626/05/10 STATEMENT OF CAPITAL GBP 756000.20
2010-05-25SH0114/04/10 STATEMENT OF CAPITAL GBP 767000.20
2010-05-14AP01DIRECTOR APPOINTED DR GEOFFREY BERNARD SHELLSWELL
2010-05-14AP01DIRECTOR APPOINTED MR IAN FERGUS CAMERON
2010-05-13SH20STATEMENT BY DIRECTORS
2010-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-13CAP-SSSOLVENCY STATEMENT DATED 23/04/10
2010-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ABOULSALAMI NASIDI
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-29SH0114/12/09 STATEMENT OF CAPITAL GBP 751000.2
2009-12-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-10SH0104/12/09 STATEMENT OF CAPITAL GBP 751000.2
2009-09-09363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-03-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-03363sRETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS
2008-04-25AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR IAN CAMERON
2007-11-01363sRETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-21363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-14288bDIRECTOR RESIGNED
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-20363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: GERNOS FFOSTRASOL LLANDYSUL CEREDIGION SA44 5LP
2004-10-26363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-01363aRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-09-28288cDIRECTOR'S PARTICULARS CHANGED
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-16363aRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-11-16169£ SR 100000@.1 01/10/01
2002-11-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-08288aNEW DIRECTOR APPOINTED
2002-10-08288aNEW DIRECTOR APPOINTED
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2002-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-04288bDIRECTOR RESIGNED
2001-09-03363aRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-08-17288aNEW DIRECTOR APPOINTED
1999-08-20Accounting reference date extended from 31/08/99 to 30/09/99
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to MICROPHARM 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 MICROPHARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-07-28 Satisfied HSBC BANK PLC
DEBENTURE 2003-06-20 Satisfied HSBC BANK PLC
DEBENTURE 2002-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 107,592
Creditors Due Within One Year 2012-09-30 £ 114,540

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 MICROPHARM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 776,000
Called Up Share Capital 2012-09-30 £ 756,000
Cash Bank In Hand 2013-09-30 £ 152,644
Cash Bank In Hand 2012-09-30 £ 338,582
Current Assets 2013-09-30 £ 806,694
Current Assets 2012-09-30 £ 1,072,296
Debtors 2013-09-30 £ 362,410
Debtors 2012-09-30 £ 263,479
Shareholder Funds 2013-09-30 £ 850,575
Shareholder Funds 2012-09-30 £ 1,123,370
Stocks Inventory 2013-09-30 £ 291,640
Stocks Inventory 2012-09-30 £ 470,235
Tangible Fixed Assets 2013-09-30 £ 163,917
Tangible Fixed Assets 2012-09-30 £ 180,434

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICROPHARM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MICROPHARM LIMITED owns 1 domain names.

micropharm.co.uk  

Trademarks
We have not found any records of MICROPHARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROPHARM 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 (21100 - Manufacture of basic pharmaceutical products) as MICROPHARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MICROPHARM 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.
Import/Export of Goods
Goods imported/exported by MICROPHARM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0130021098Blood fractions and immunological products, whether or not modified or obtained by means of biotechnological processes (excl. antisera, haemoglobin, blood globulins and serum globulins)
2015-05-0139173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2015-04-0130021098Blood fractions and immunological products, whether or not modified or obtained by means of biotechnological processes (excl. antisera, haemoglobin, blood globulins and serum globulins)
2015-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0130021098Blood fractions and immunological products, whether or not modified or obtained by means of biotechnological processes (excl. antisera, haemoglobin, blood globulins and serum globulins)
2015-01-0130029030Animal blood prepared for therapeutic, prophylactic or diagnostic uses
2012-07-0130029030Animal blood prepared for therapeutic, prophylactic or diagnostic uses
2012-04-0130029030Animal blood prepared for therapeutic, prophylactic or diagnostic uses
2012-02-0130029030Animal blood prepared for therapeutic, prophylactic or diagnostic uses

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
MICROPHARM LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 798,000

CategoryAward Date Award/Grant
Use of Ovine Polyclonal Antibodies to Treat Severe Clostridium difficile Infections : Feasibility Study 2013-11-01 £ 798,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MICROPHARM 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.