Bachem (u.k.) Limited ST. HELENS


Bachem (u.k.) started in year 1986 as Private Limited Company with registration number 02006400. The Bachem (u.k.) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in St. Helens at 1 Delph Court. Postal code: WA9 5GL.

At present there are 3 directors in the the company, namely Iain P., Alain S. and Thomas M.. In addition one secretary - Alain S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bachem (u.k.) Limited Address / Contact

Office Address 1 Delph Court
Office Address2 Sullivans Way
Town St. Helens
Post code WA9 5GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02006400
Date of Incorporation Thu, 3rd Apr 1986
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Iain P.

Position: Director

Appointed: 19 October 2023

Alain S.

Position: Secretary

Appointed: 01 February 2021

Alain S.

Position: Director

Appointed: 01 February 2021

Thomas M.

Position: Director

Appointed: 11 December 2018

Stephan S.

Position: Director

Appointed: 26 February 2015

Resigned: 31 January 2021

Stephan S.

Position: Secretary

Appointed: 26 February 2015

Resigned: 31 January 2021

Alexander F.

Position: Director

Appointed: 04 March 2014

Resigned: 11 December 2018

Julie M.

Position: Director

Appointed: 29 August 2013

Resigned: 01 November 2023

Thomas F.

Position: Director

Appointed: 29 March 2012

Resigned: 31 December 2019

Daniel E.

Position: Secretary

Appointed: 30 August 2001

Resigned: 22 December 2014

Daniel E.

Position: Director

Appointed: 30 August 2001

Resigned: 22 December 2014

Rolf N.

Position: Director

Appointed: 01 March 2001

Resigned: 26 March 2012

Stanley M.

Position: Director

Appointed: 01 July 2000

Resigned: 30 August 2013

Joerg S.

Position: Secretary

Appointed: 11 October 1996

Resigned: 30 August 2001

Peter G.

Position: Director

Appointed: 11 October 1996

Resigned: 28 February 2001

Jane S.

Position: Secretary

Appointed: 31 May 1994

Resigned: 11 October 1996

Claire R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 March 1994

Rao M.

Position: Director

Appointed: 14 July 1991

Resigned: 11 October 1996

Dorothy V.

Position: Secretary

Appointed: 14 July 1991

Resigned: 31 December 1991

David V.

Position: Director

Appointed: 14 July 1991

Resigned: 31 December 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Ingro Finanz Ag from Bubendorf, Switzerland. The abovementioned PSC is categorised as "an ag", has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Ingro Finanz Ag

144 Hauptstrasse 144, 4416 Bubendorf, Bubendorf, Switzerland

Legal authority Swiss Law
Legal form Ag
Country registered Switzerland
Place registered Swiss Trade Register
Registration number Che-101.604.626
Notified on 15 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 231 9572 642 9682 723 4433 516 6814 319 610
Total Inventories974 9331 192 3761 230 4231 353 7191 644 862
Other
Company Contributions To Money Purchase Plans Directors32 08334 75636 48839 57643 257
Number Directors Accruing Benefits Under Money Purchase Scheme11111
Salaries Fees Directors51 20752 72960 46960 81958 676
Accrued Liabilities132 148136 318149 347  
Accumulated Depreciation Impairment Property Plant Equipment3 266 6023 579 6103 912 1914 264 7733 122 169
Administrative Expenses1 300 4161 452 9461 321 9221 478 2051 845 197
Amounts Owed To Group Undertakings Participating Interests36 74210 25555 181  
Applicable Tax Rate1919191919
Average Number Employees During Period 42454648
Balances With Banks895 634591 929975 1471 495 6201 623 188
Capital Commitments    841 704
Cash Cash Equivalents896 111592 009975 2271 495 7001 623 372
Cash Cash Equivalents Cash Flow Value896 111592 009975 2271 495 7001 623 372
Cash On Hand477808080184
Comprehensive Income Expense941 061783 64084 122898 045630 439
Cost Inventories Recognised As Expense Gross1 930 4271 721 9791 918 9782 052 5012 316 983
Cost Sales1 930 4271 721 9791 918 9782 052 5012 316 983
Current Liabilities614 819393 726581 781536 000583 081
Current Tax Assets  82 674  
Current Tax For Period202 888106 205-58 630151 184141 214
Current Tax Liabilities202 82959 211 49 32080 216
Depreciation Amortisation Expense312 942313 008332 581352 582379 428
Depreciation Expense Property Plant Equipment312 942313 008332 581352 582379 427
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 522 031
Disposals Property Plant Equipment    1 550 420
Distribution Costs42 71914 14310 64614 7609 185
Equity Liabilities5 984 4326 628 5466 985 5357 903 7088 743 543
Finished Goods546 453764 209710 754861 6501 173 230
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables64 632-77 475247 266-95 10116 185
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-103 899-497 670423 464-232 143-384 114
Gain Loss In Cash Flows From Change In Inventories-72 765-217 443-38 047-123 296-291 143
Gain Loss On Disposal Assets Income Statement Subtotal    -28 388
Gain Loss On Disposals Property Plant Equipment    -28 388
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss23 597-9 590-5 745-1 52426 464
Gross Profit Loss2 530 3672 438 5001 446 9102 612 0132 788 140
Income Taxes Paid Refund Classified As Operating Activities11 841-249 823-87 212-23 100-110 318
Income Tax Expense Credit235 759187 77230 139221 003303 529
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation557 834-304 102383 218520 473127 672
Increase From Depreciation Charge For Year Property Plant Equipment 313 008332 581352 582379 427
Interest Income On Bank Deposits5261  210
Interest Paid Classified As Operating Activities-10 938 -81  
Interest Received Classified As Investing Activities-526-1  -210
Net Cash Flows From Used In Financing Activities300 000    
Net Cash Flows From Used In Investing Activities531 211546 110609 095477 517444 512
Net Cash Flows From Used In Operating Activities-1 389 045-242 008-992 313-997 990-572 184
Net Cash Generated From Operations-1 388 142-491 831-1 079 606-1 021 090-682 502
Net Deferred Tax Liability Asset246 012327 579412 391478 300640 615
Net Finance Income Costs-10 4121-81  
Number Shares Issued But Not Fully Paid 2 5002 5002 5002 500
Operating Profit Loss1 187 232971 411114 3421 119 048933 758
Other Deferred Tax Expense Credit32 87181 56784 81269 819162 315
Other Taxation Social Security Payable22 97624 28124 67537 92133 300
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs119 780140 358144 345151 201168 574
Profit Loss941 061783 64084 122898 045630 439
Profit Loss Before Tax1 176 820971 412114 2611 119 048933 968
Property Plant Equipment Gross Cost7 019 0777 565 1888 174 2838 651 8007 546 102
Property Plant Equipment Including Right-of-use Assets3 752 4753 985 5784 262 0924 387 0274 423 933
Purchase Property Plant Equipment-531 737-546 111-609 095-477 517-444 722
Raw Materials210 467245 116238 094244 309326 893
Repayments Borrowings Classified As Financing Activities-300 000    
Social Security Costs90 93697 18798 465123 609130 581
Staff Costs Employee Benefits Expense1 330 5741 380 9271 457 3021 628 9001 737 867
Tax Expense Credit Applicable Tax Rate223 596184 56821 710212 619177 454
Total Additions Including From Business Combinations Property Plant Equipment 546 111609 095477 517444 722
Total Assets5 984 4326 628 5466 985 5357 903 7088 743 543
Total Current Tax Expense Credit 106 205-54 673151 184 
Total Liabilities860 831721 305994 1721 014 3001 223 696
Trade Creditors Trade Payables220 124163 661352 578246 608186 862
Trade Other Payables411 990334 515581 781486 680502 865
Trade Other Receivables360 913858 583435 119667 2621 051 376
Turnover Revenue4 460 7944 160 4793 365 8884 664 5145 105 123
Wages Salaries1 119 8581 143 3821 214 4921 354 0901 438 712
Work In Progress218 013183 051281 575247 760144 739

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, July 2023
Free Download (22 pages)

Company search

Advertisements