Byrom (south Wales) Limited SOUTH GLAMORGAN


Byrom (south Wales) started in year 1997 as Private Limited Company with registration number 03447221. The Byrom (south Wales) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in South Glamorgan at Rhoose Pharmacy. Postal code: CF62 3DT.

The company has 2 directors, namely Gwawr D., Claire H.. Of them, Gwawr D., Claire H. have been with the company the longest, being appointed on 17 December 2019. At the moment 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.

Byrom (south Wales) Limited Address / Contact

Office Address Rhoose Pharmacy
Office Address2 53 Fontygary Road Rhoose
Town South Glamorgan
Post code CF62 3DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03447221
Date of Incorporation Fri, 10th Oct 1997
Industry Manufacture of basic pharmaceutical products
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Gwawr D.

Position: Director

Appointed: 17 December 2019

Claire H.

Position: Director

Appointed: 17 December 2019

Diane W.

Position: Director

Appointed: 10 August 2011

Resigned: 17 December 2019

Diane W.

Position: Secretary

Appointed: 30 June 1998

Resigned: 17 December 2019

Robert J.

Position: Director

Appointed: 17 November 1997

Resigned: 30 June 1998

Peter W.

Position: Director

Appointed: 17 November 1997

Resigned: 17 December 2019

Peter W.

Position: Secretary

Appointed: 10 October 1997

Resigned: 30 June 1998

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 October 1997

Resigned: 17 November 1997

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1997

Resigned: 17 November 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is G&C Pharma Limited from Cardiff, Wales. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is G7C Pharma Limited that put Cardiff, Wales as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Peter W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

G&C Pharma Limited

32a St. Cadoc Road, Cardiff, CF14 4NE, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered Wales
Place registered Wales
Registration number 10025982
Notified on 17 December 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

G7c Pharma Limited

32a St. Cadoc Road, Cardiff, CF14 4NE, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered Wales
Place registered Wales
Registration number 10025982
Notified on 17 December 2019
Ceased on 17 December 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Peter W.

Notified on 9 October 2016
Ceased on 17 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-172020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand707 623644 604659 550528 605234 29644 265128 547
Current Assets928 559799 629841 642769 015605 180554 447742 885
Debtors155 77294 408110 409169 247285 884422 532515 588
Net Assets Liabilities757 946699 989670 678628 442155 773380 083526 117
Other Debtors20 19116 75715 1931 129   
Property Plant Equipment8 9398 2506 877 47483 81877 345
Total Inventories65 16460 61771 68371 16385 00087 65098 750
Other
Accrued Liabilities Deferred Income5 2142 000     
Accumulated Amortisation Impairment Intangible Assets134 141134 141134 141    
Accumulated Depreciation Impairment Property Plant Equipment32 29233 91135 28329 41529 46739 14048 551
Average Number Employees During Period  1514131214
Corporation Tax Payable25 105 13 531-7436 32933 072 
Creditors177 957164 210176 568140 57350 00036 68126 903
Increase From Depreciation Charge For Year Property Plant Equipment 1 6191 372 529 6739 411
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   5 211   
Intangible Assets Gross Cost134 141134 141134 141    
Net Current Assets Liabilities750 602693 334665 074628 442205 299332 946490 371
Number Shares Issued Fully Paid 100  100100100
Other Creditors 2 0002 100154174 8668 9721 873
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 079   
Other Disposals Property Plant Equipment   12 745   
Other Taxation Social Security Payable   2911 04533 50439 758
Par Value Share 1  111
Prepayments Accrued Income266266     
Profit Loss99 169-21 957  155 773224 310 
Property Plant Equipment Gross Cost41 23142 16142 16029 41529 941122 958125 896
Provisions For Liabilities Balance Sheet Subtotal1 5951 5951 273   14 696
Taxation Including Deferred Taxation Balance Sheet Subtotal1 5951 595     
Total Additions Including From Business Combinations Property Plant Equipment 930  52693 0172 938
Total Assets Less Current Liabilities759 541643 669671 951628 442205 773416 764567 716
Trade Creditors Trade Payables147 638162 210160 937139 713176 943169 025200 883
Trade Debtors Trade Receivables135 315135 30095 216143 952188 688197 932126 688
Accrued Liabilities   48910 6981 460 
Amounts Owed By Group Undertakings    60 424187 165362 616
Bank Borrowings    50 00046 68136 903
Bank Borrowings Overdrafts    50 00036 68126 903
Dividends Paid    628 442  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 00012 000
Merchandise   71 16385 00087 65098 750
Prepayments   3 5311 4088041 350
Provisions      14 696
Recoverable Value-added Tax   20 31035 36436 63124 934

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 16th, June 2023
Free Download (13 pages)

Company search

Advertisements