B.R. PHARMACEUTICALS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS16 6QE

Company number 03164815
Status Active
Incorporation Date 27 February 1996
Company Type Private Limited Company
Address CLAYTON WOOD CLOSE, WEST PARK RING ROAD, LEEDS, WEST YORKSHIRE, LS16 6QE
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Director's details changed for Mr Phillip Maurice Byrne on 25 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of B.R. PHARMACEUTICALS LIMITED are www.brpharmaceuticals.co.uk, and www.b-r-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Menston Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Bradford Interchange Rail Station is 6.7 miles; to Burley-in-Wharfedale Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B R Pharmaceuticals Limited is a Private Limited Company. The company registration number is 03164815. B R Pharmaceuticals Limited has been working since 27 February 1996. The present status of the company is Active. The registered address of B R Pharmaceuticals Limited is Clayton Wood Close West Park Ring Road Leeds West Yorkshire Ls16 6qe. . ABU SHEIKHA, Omar Mahmood is a Director of the company. BYRNE, Phillip Maurice is a Director of the company. Secretary BYRNE, Phillip Maurice has been resigned. Secretary TENNENT, Emma has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director DUNN, Gregory Neil Warrick has been resigned. Director HAGGETT-KING, Christopher Clive has been resigned. Director KEEBLE, Christopher John has been resigned. Director PEARSON, Geoffrey Stuart has been resigned. Director ROCHE, Patrick Joseph has been resigned. Director TENNENT, Emma has been resigned. Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
ABU SHEIKHA, Omar Mahmood
Appointed Date: 21 August 2013
69 years old

Director
BYRNE, Phillip Maurice
Appointed Date: 29 March 1996
67 years old

Resigned Directors

Secretary
BYRNE, Phillip Maurice
Resigned: 27 January 2003
Appointed Date: 29 March 1996

Secretary
TENNENT, Emma
Resigned: 23 December 2010
Appointed Date: 27 January 2003

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 01 April 1996
Appointed Date: 27 February 1996

Director
DUNN, Gregory Neil Warrick
Resigned: 30 August 2013
Appointed Date: 21 May 2007
66 years old

Director
HAGGETT-KING, Christopher Clive
Resigned: 14 June 2004
Appointed Date: 01 May 2003
67 years old

Director
KEEBLE, Christopher John
Resigned: 31 December 2000
Appointed Date: 07 June 1999
64 years old

Director
PEARSON, Geoffrey Stuart
Resigned: 08 August 2005
Appointed Date: 01 November 2004
78 years old

Director
ROCHE, Patrick Joseph
Resigned: 21 August 2013
Appointed Date: 01 April 1996
67 years old

Director
TENNENT, Emma
Resigned: 23 December 2010
Appointed Date: 05 April 2004
49 years old

Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 29 March 1996
Appointed Date: 27 February 1996

Persons With Significant Control

Mr Phillip Maurice Byrne
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Omar Mahmood Abu Sheikha
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.R. PHARMACEUTICALS LIMITED Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
09 Nov 2016
Director's details changed for Mr Phillip Maurice Byrne on 25 October 2016
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 70,002

22 Feb 2016
Satisfaction of charge 1 in full
...
... and 85 more events
15 Apr 1996
New secretary appointed;new director appointed
15 Apr 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

15 Apr 1996
£ nc 100/10000 29/03/96
21 Mar 1996
Accounting reference date notified as 31/03
27 Feb 1996
Incorporation

B.R. PHARMACEUTICALS LIMITED Charges

21 November 2012
Full form debenture
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
2 February 2006
Chattel mortgage
Delivered: 4 February 2006
Status: Satisfied on 22 February 2016
Persons entitled: Lombard North Central PLC
Description: Cam - asb bundler - s/no: C12835 ASB38.11 Cam - heat shrink…
17 January 2006
Fixed and floating charge
Delivered: 31 January 2006
Status: Satisfied on 23 August 2014
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2005
Chattel mortgage
Delivered: 18 March 2005
Status: Satisfied on 22 February 2016
Persons entitled: Lombard North Central PLC
Description: Cam-horizontal cartoner/blister feeder/leaflet inserter…
9 March 2005
Legal charge
Delivered: 19 March 2005
Status: Satisfied on 16 December 2015
Persons entitled: National Westminster Bank PLC
Description: Property at clayton wood close west park leeds t/n ywe…
17 February 1997
Mortgage debenture
Delivered: 24 February 1997
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…