Surepharm Bidco Limited BURTON-ON-TRENT


Surepharm Bidco Limited is a private limited company that can be found at Unit 2B Bretby Business Park, Bretby, Burton-On-Trent DE15 0YZ. Incorporated on 2021-07-07, this 2-year-old company is run by 5 directors.
Director Robert S., appointed on 08 January 2024. Director James L., appointed on 26 January 2022. Director Richard Y., appointed on 26 January 2022.
The company is categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). According to Companies House information there was a name change on 2021-12-06 and their previous name was Hamsard 3649 Limited.
The last confirmation statement was filed on 2022-12-07 and the deadline for the subsequent filing is 2023-12-21. Additionally, the accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Surepharm Bidco Limited Address / Contact

Office Address Unit 2B Bretby Business Park
Office Address2 Bretby
Town Burton-on-trent
Post code DE15 0YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 13498004
Date of Incorporation Wed, 7th Jul 2021
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 3 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Robert S.

Position: Director

Appointed: 08 January 2024

James L.

Position: Director

Appointed: 26 January 2022

Richard Y.

Position: Director

Appointed: 26 January 2022

Edward R.

Position: Director

Appointed: 10 December 2021

Joseph B.

Position: Director

Appointed: 06 December 2021

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 07 July 2021

Resigned: 06 December 2021

Jonathan J.

Position: Director

Appointed: 07 July 2021

Resigned: 06 December 2021

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 07 July 2021

Resigned: 06 December 2021

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Surepharm Midco Limited from Birmingham, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Squire Patton Boggs Directors Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Surepharm Midco Limited

Rutland House 148 Edmund Street, Birmingham, B3 2JR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 13487288
Notified on 6 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Squire Patton Boggs Directors Limited

Premier Place 2 & A Half Devonshire Square, London, EC2M 4UJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2806502
Notified on 7 July 2021
Ceased on 6 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamsard 3649 December 6, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-10-31
Balance Sheet
Debtors7 060 335
Net Assets Liabilities-1 050 533
Other Debtors149 067
Other
Director Remuneration166 723
Accrued Liabilities Deferred Income99 148
Administrative Expenses711 331
Amounts Owed By Group Undertakings3 123 169
Amounts Owed To Group Undertakings8 930 089
Average Number Employees During Period1
Comprehensive Income Expense-1 050 534
Creditors5 488 755
Further Item Interest Expense Component Total Interest Expense309 390
Interest Expense On Loan Capital29 813
Interest Payable Similar Charges Finance Costs339 203
Investments Fixed Assets7 063 175
Investments In Group Undertakings7 063 175
Issue Equity Instruments1
Net Assets Liabilities Subsidiaries-232 192
Net Current Assets Liabilities-2 624 953
Number Shares Issued Fully Paid1
Operating Profit Loss-711 331
Other Creditors236 087
Other Remaining Borrowings412 417
Other Taxation Social Security Payable6 380
Par Value Share1
Pension Other Post-employment Benefit Costs Other Pension Costs7 999
Percentage Class Share Held In Subsidiary100
Profit Loss-1 050 534
Profit Loss On Ordinary Activities Before Tax-1 050 534
Profit Loss Subsidiaries-440 455
Recoverable Value-added Tax138 099
Social Security Costs22 790
Staff Costs Employee Benefits Expense377 512
Total Assets Less Current Liabilities4 438 222
Wages Salaries346 723

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 134980040004, created on Wed, 24th Apr 2024
filed on: 25th, April 2024
Free Download (60 pages)

Company search