Niche Generics Limited HITCHIN


Founded in 2002, Niche Generics, classified under reg no. 04353309 is an active company. Currently registered at 1 The Cam Centre SG4 0TW, Hitchin the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 9th April 2002 Niche Generics Limited is no longer carrying the name Acre 539.

At the moment there are 3 directors in the the firm, namely Pranay G., Christopher M. and Gerard C.. In addition one secretary - Christopher M. - is with the company. As of 21 May 2024, there were 13 ex directors - Dilip K., Stuart A. and others listed below. There were no ex secretaries.

Niche Generics Limited Address / Contact

Office Address 1 The Cam Centre
Office Address2 Wilbury Way
Town Hitchin
Post code SG4 0TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04353309
Date of Incorporation Tue, 15th Jan 2002
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Pranay G.

Position: Director

Appointed: 13 September 2023

Christopher M.

Position: Director

Appointed: 04 June 2007

Gerard C.

Position: Director

Appointed: 05 March 2007

Christopher M.

Position: Secretary

Appointed: 05 April 2002

Dilip K.

Position: Director

Appointed: 16 November 2018

Resigned: 10 August 2023

Stuart A.

Position: Director

Appointed: 04 June 2007

Resigned: 12 November 2007

Prafull S.

Position: Director

Appointed: 26 April 2004

Resigned: 04 June 2007

Maureen G.

Position: Director

Appointed: 26 April 2004

Resigned: 24 October 2005

Lynda F.

Position: Director

Appointed: 15 April 2002

Resigned: 14 December 2006

Geoffrey A.

Position: Director

Appointed: 15 April 2002

Resigned: 14 December 2006

Rajeev L.

Position: Director

Appointed: 15 April 2002

Resigned: 04 June 2007

Prakash M.

Position: Director

Appointed: 15 April 2002

Resigned: 10 October 2013

Rakesh P.

Position: Director

Appointed: 15 April 2002

Resigned: 04 June 2007

Jayendra S.

Position: Director

Appointed: 15 April 2002

Resigned: 04 June 2007

John J.

Position: Director

Appointed: 15 April 2002

Resigned: 14 December 2006

Christopher M.

Position: Director

Appointed: 05 April 2002

Resigned: 14 December 2006

Bhoopendra S.

Position: Director

Appointed: 05 April 2002

Resigned: 16 November 2018

Lawson (london) Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2002

Resigned: 05 April 2002

Acre (corporate Director) Limited

Position: Corporate Nominee Director

Appointed: 15 January 2002

Resigned: 05 April 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Unichem Laboratories Limited from Jogeshwari (West) Mumbai, India. This PSC is categorised as "a public listed company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Unichem Laboratories Limited

Unichem Bhavan Prabhat Estate, Sv Road, Jogeshwari (West) Mumbai, 400102, India

Legal authority India
Legal form Public Listed Company
Country registered India
Place registered Mumbai Stock Exchange
Registration number Plc012451
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Acre 539 April 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand492 592480 92345 730200 63076 928
Current Assets4 530 6224 773 6085 142 1794 770 9434 617 717
Debtors2 795 7913 030 8493 652 8583 581 1703 718 290
Net Assets Liabilities  487 51272 407-915 734
Other Debtors 1 241 8941 548 0311 777 6141 840 324
Property Plant Equipment1 389 4891 611 5861 347 9641 094 613870 191
Total Inventories1 242 2391 261 8361 443 591989 143822 499
Other
Audit Fees Expenses21 17425 15024 10020 70827 345
Other Non-audit Services Fees79216 7938 4648 29215 455
Accrued Liabilities Deferred Income67 550155 203237 593269 678188 430
Accumulated Depreciation Impairment Property Plant Equipment2 717 8272 928 7943 094 2453 353 6193 611 814
Additions Other Than Through Business Combinations Property Plant Equipment 5 65329 448 33 773
Administrative Expenses5 931 8415 751 3575 038 3304 710 5065 232 972
Amounts Owed By Group Undertakings  107 627136 79861 404
Amounts Owed To Group Undertakings2 070 9512 589 0472 680 1712 538 0793 051 883
Average Number Employees During Period 58575556
Bank Borrowings2 612 2802 654 8672 555 3662 520 3652 621 902
Bank Borrowings Overdrafts2 612 2802 654 8672 555 3662 520 3652 621 902
Cash Cash Equivalents Cash Flow Value492 592480 92345 730200 63076 928
Comprehensive Income Expense-1 551 3623 170 53087 360  
Cost Sales3 933 1182 816 7903 865 4753 643 3453 399 228
Creditors10 190 4895 985 0426 002 6315 793 1492 621 902
Depreciation Expense Property Plant Equipment256 105233 808279 832266 707258 195
Depreciation Impairment Expense Property Plant Equipment256 105233 808279 832266 707258 195
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 333 
Disposals Property Plant Equipment   7 333 
Dividend Declared Payable3 530 191    
Finished Goods Goods For Resale559 557681 559924 818607 846381 097
Fixed Assets  1 347 9641 094 613 
Further Item Tax Increase Decrease Component Adjusting Items-52 30844 424-14 40421 54430 909
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 185 6551 050 093978 491729 298547 886
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-91 358-150 66086 88920 839-141 200
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables -782 156-117 089174 481-508 956
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables 235 058622 009-71 688137 120
Gain Loss In Cash Flows From Change In Inventories 19 597181 755-454 448-166 644
Gain Loss On Disposals Property Plant Equipment  -13 238  
Gross Profit Loss5 005 4625 436 4095 156 4004 459 8124 328 775
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-340 29211 669435 193-154 900123 702
Increase From Depreciation Charge For Year Property Plant Equipment 233 808279 832266 707258 195
Interest Expense On Redeemable Preference Shares Classified As Debt568 724-3 530 191   
Interest Income On Bank Deposits1 1562 90225615437
Interest Payable Similar Charges Finance Costs626 139-3 482 57630 966164 42684 381
Interest Received Classified As Investing Activities-1 156-2 902-256-15-437
Issue Equity Instruments3 500 000    
Net Cash Flows From Used In Financing Activities-3 500 00027 440   
Net Cash Flows From Used In Investing Activities244 726453 00229 19213 34133 336
Net Cash Flows From Used In Operating Activities2 914 982-468 773406 001-168 24190 366
Net Cash Generated From Operations   -332 6675 985
Net Current Assets Liabilities-5 659 867-1 211 434-860 452-1 022 206835 977
Net Finance Income Costs1 1562 90225615437
Net Interest Paid Received Classified As Operating Activities   -164 426-84 381
Number Shares Issued Fully Paid 5 625 0005 625 000  
Operating Profit Loss-926 379-314 948118 070-250 694-904 197
Other Creditors28 23322 3882 696 4032 554 23218 998
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 841114 381  
Other Disposals Property Plant Equipment 22 841127 619  
Other Interest Expense57 41547 61530 966  
Other Interest Receivable Similar Income Finance Income1 1562 90225615437
Other Inventories  1 443 591989 143 
Other Remaining Borrowings1 500 000    
Other Taxation Social Security Payable129 377149 608183 781157 304116 372
Par Value Share 11  
Pension Other Post-employment Benefit Costs Other Pension Costs177 851177 524179 001158 040181 001
Prepayments Accrued Income94 725104 04278 38184 00387 192
Proceeds From Issuing Shares-3 500 000    
Profit Loss-1 551 3623 170 53087 360-415 105-988 141
Profit Loss On Ordinary Activities After Tax  87 360-415 105 
Profit Loss On Ordinary Activities Before Tax-1 551 3623 170 53087 360-415 105-988 141
Property Plant Equipment Gross Cost2 014 9464 540 3804 442 2094 448 2324 482 005
Purchase Property Plant Equipment-245 882-455 904-29 448-13 356-33 773
Raw Materials Consumables682 682580 277518 773381 297441 402
Redeemable Preference Shares Liability1 500 000    
Social Security Costs354 480328 126331 611313 999324 050
Taxation Social Security Payable  183 781157 304 
Tax Decrease Increase From Effect Revenue Exempt From Taxation 670 736-3 1504 
Tax Expense Credit Applicable Tax Rate-294 759602 40116 598-78 870-187 747
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss108 565905  18 848
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward189 84236 416-58 51238 143134 321
Total Additions Including From Business Combinations Property Plant Equipment   13 356 
Total Assets Less Current Liabilities-4 270 378400 152487 51272 4071 706 168
Total Borrowings 2 654 8672 555 3662 520 3652 621 902
Total Operating Lease Payments245 514248 716235 460223 229229 295
Trade Creditors Trade Payables251 907413 929329 488291 570406 057
Trade Debtors Trade Receivables1 661 0661 684 9132 026 4461 719 5531 729 370
Turnover Revenue8 938 5808 253 1999 021 8758 103 1577 728 003
Amount Received Or Receivable Under Long-term Incentive Schemes Directors   58 230 
Company Contributions To Defined Benefit Plans Directors28 93228 93231 10234 21338 318
Director Remuneration Benefits Including Payments To Third Parties321 895465 819379 330  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 5th, December 2023
Free Download (25 pages)

Company search

Advertisements