You are here: bizstats.co.uk > a-z index > T list > TR list

Trb Chemedica (UK) Limited NEWCASTLE


Founded in 2001, Trb Chemedica (UK), classified under reg no. 04327806 is an active company. Currently registered at 9 Evolution ST5 9QF, Newcastle the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Alessandro D., Isaac A. and Janet L. and others. In addition one secretary - Desmond F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trb Chemedica (UK) Limited Address / Contact

Office Address 9 Evolution
Office Address2 Hooters Hall Road Lymedale Business Park
Town Newcastle
Post code ST5 9QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04327806
Date of Incorporation Fri, 23rd Nov 2001
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Alessandro D.

Position: Director

Appointed: 17 May 2023

Desmond F.

Position: Secretary

Appointed: 18 October 2022

Isaac A.

Position: Director

Appointed: 26 May 2016

Janet L.

Position: Director

Appointed: 26 May 2016

Desmond F.

Position: Director

Appointed: 08 July 2008

Andrew V.

Position: Secretary

Appointed: 01 December 2017

Resigned: 30 September 2022

Janet L.

Position: Secretary

Appointed: 01 July 2010

Resigned: 01 December 2017

Andrew T.

Position: Secretary

Appointed: 18 June 2007

Resigned: 01 July 2010

Grindco Secretaries Limited

Position: Corporate Secretary

Appointed: 08 September 2005

Resigned: 11 June 2007

Evelyn D.

Position: Secretary

Appointed: 26 April 2004

Resigned: 08 September 2005

Peter H.

Position: Director

Appointed: 20 May 2003

Resigned: 26 May 2016

Nicholas B.

Position: Director

Appointed: 20 May 2003

Resigned: 21 July 2006

Cedric B.

Position: Secretary

Appointed: 23 November 2001

Resigned: 26 April 2004

Victor P.

Position: Director

Appointed: 23 November 2001

Resigned: 01 December 2003

Christopher C.

Position: Director

Appointed: 23 November 2001

Resigned: 04 April 2003

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 23 November 2001

Resigned: 23 November 2001

7side Nominees Limited

Position: Corporate Director

Appointed: 23 November 2001

Resigned: 20 December 2001

Jean B.

Position: Director

Appointed: 23 November 2001

Resigned: 26 May 2016

Guido D.

Position: Director

Appointed: 23 November 2001

Resigned: 02 May 2003

People with significant control

The list of PSCs that own or control the company includes 6 names. As we identified, there is Alessandro D. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Marialuisa D. This PSC owns 75,01-100% shares. Moving on, there is Desmond F., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Alessandro D.

Notified on 24 November 2021
Nature of control: 25-50% voting rights

Marialuisa D.

Notified on 24 November 2021
Nature of control: 75,01-100% shares

Desmond F.

Notified on 23 November 2016
Nature of control: 25-50% voting rights

Isaac A.

Notified on 23 November 2016
Nature of control: 25-50% voting rights

Janet L.

Notified on 23 November 2016
Nature of control: 25-50% voting rights

Guido D.

Notified on 23 November 2016
Ceased on 24 November 2021
Nature of control: 25-50% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand299 771261 44596 299137 545117 563461 548365 072
Current Assets892 865921 663714 619758 575786 0251 113 1211 168 193
Debtors388 806411 005378 684390 958303 724404 352424 991
Net Assets Liabilities607 879739 099737 090797 032729 734971 604993 850
Other Debtors75 58751 16144 26938 92952 23631 41960 695
Property Plant Equipment481 379476 757497 846494 069474 089459 346464 955
Total Inventories204 288249 213239 636230 072364 738247 221378 130
Other
Accumulated Depreciation Impairment Property Plant Equipment95 742116 262135 520155 857162 066185 154156 714
Additional Provisions Increase From New Provisions Recognised 283     
Amounts Owed To Group Undertakings Participating Interests254 168149 52242 16242 22044 00044 000268 975
Average Number Employees During Period9101011131313
Bank Borrowings Overdrafts    5 5149 6489 893
Corporation Tax Payable36 14842 53714 29627 048 66 6725 781
Creditors410 980347 653202 568225 658258 684384 740475 175
Current Tax For Period36 14839 937     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences368283     
Deferred Tax Liabilities3 3853 668     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 70 4 05718 207 51 030
Disposals Property Plant Equipment 479 6 39223 215 57 852
Fixed Assets481 379476 757497 846494 069474 089459 346464 955
Future Minimum Lease Payments Under Non-cancellable Operating Leases303 068310 332304 262304 205326 262314 264305 037
Increase From Depreciation Charge For Year Property Plant Equipment 20 59019 25824 39424 41623 08822 590
Net Current Assets Liabilities481 885574 010512 051532 917527 341728 381693 018
Net Deferred Tax Liability Asset3 3853 668     
Other Creditors50 99472 45675 29287 88978 348134 51484 014
Other Taxation Social Security Payable45 03364 72846 46849 13895 31688 35277 861
Property Plant Equipment Gross Cost577 121593 019633 366649 926636 155644 500621 669
Provisions3 3853 668     
Provisions For Liabilities Balance Sheet Subtotal3 3853 6688 8079 9547 2105 2857 227
Tax Tax Credit On Profit Or Loss On Ordinary Activities36 51640 220     
Total Additions Including From Business Combinations Property Plant Equipment    9 4448 34535 021
Total Assets Less Current Liabilities963 2641 050 7671 009 8971 026 9861 001 4301 187 7271 157 973
Trade Creditors Trade Payables24 63718 41024 35019 36335 50641 55428 651
Trade Debtors Trade Receivables313 219359 844334 415352 029251 488372 933364 296
Advances Credits Directors3 1069 2755 0776 0006 0001 6935 990
Advances Credits Made In Period Directors3 1069 2755 0776 000 4 3074 297
Advances Credits Repaid In Period Directors8673 1069 2755 077 4 307 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 7th, September 2023
Free Download (15 pages)

Company search

Advertisements