BYROM (SOUTH WALES) LIMITED

Register to unlock more data on OkredoRegister

BYROM (SOUTH WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03447221

Incorporation date

10/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rhoose Pharmacy, 53 Fontygary Road Rhoose, South Glamorgan CF62 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1997)
dot icon02/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/01/2025
Registration of charge 034472210007, created on 2025-01-28
dot icon10/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/01/2021
Previous accounting period shortened from 2020-12-17 to 2020-09-30
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-17
dot icon22/10/2020
Second filing of Confirmation Statement dated 2020-10-10
dot icon20/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon05/10/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-17
dot icon19/12/2019
Registration of charge 034472210006, created on 2019-12-17
dot icon18/12/2019
Appointment of Mrs Claire Harris as a director on 2019-12-17
dot icon18/12/2019
Cessation of G7C Pharma Limited as a person with significant control on 2019-12-17
dot icon18/12/2019
Appointment of Ms Gwawr Elis Davies Jones as a director on 2019-12-17
dot icon18/12/2019
Termination of appointment of Peter Williams as a director on 2019-12-17
dot icon18/12/2019
Termination of appointment of Diane Williams as a secretary on 2019-12-17
dot icon18/12/2019
Termination of appointment of Diane Williams as a director on 2019-12-17
dot icon18/12/2019
Notification of G&C Pharma Limited as a person with significant control on 2019-12-17
dot icon18/12/2019
Notification of G7C Pharma Limited as a person with significant control on 2019-12-17
dot icon18/12/2019
Cessation of Peter Williams as a person with significant control on 2019-12-17
dot icon22/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon12/10/2011
Appointment of Mrs Diane Williams as a director
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon24/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon24/10/2009
Director's details changed for Peter Williams on 2009-10-19
dot icon08/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/10/2008
Return made up to 10/10/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/11/2007
Return made up to 10/10/07; no change of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/11/2006
Return made up to 10/10/06; full list of members
dot icon19/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/10/2005
Return made up to 10/10/05; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/06/2005
Registered office changed on 06/06/05 from: 3 the shires marshfield cardiff south glamorgan CF3 2AW
dot icon15/10/2004
Return made up to 10/10/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/10/2003
Return made up to 10/10/03; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/10/2002
Return made up to 10/10/02; full list of members
dot icon05/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/10/2001
Return made up to 10/10/01; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon19/10/2000
Return made up to 10/10/00; full list of members
dot icon21/08/2000
Declaration of satisfaction of mortgage/charge
dot icon15/08/2000
Declaration of satisfaction of mortgage/charge
dot icon15/08/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Accounts for a small company made up to 1999-09-30
dot icon29/01/2000
Particulars of mortgage/charge
dot icon29/01/2000
Particulars of mortgage/charge
dot icon18/01/2000
Accounting reference date extended from 31/07/99 to 30/09/99
dot icon12/10/1999
Return made up to 10/10/99; full list of members
dot icon23/07/1999
Return made up to 10/10/98; full list of members; amend
dot icon05/02/1999
Particulars of mortgage/charge
dot icon24/01/1999
Amended accounts made up to 1998-07-31
dot icon15/01/1999
Particulars of mortgage/charge
dot icon02/12/1998
Particulars of mortgage/charge
dot icon12/11/1998
Return made up to 10/10/98; full list of members
dot icon27/08/1998
Accounts made up to 1998-07-31
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Accounting reference date shortened from 31/10/98 to 31/07/98
dot icon27/08/1998
Registered office changed on 27/08/98 from: 8 barry road cadoxton barry vale of glamorgan CF63 1BA
dot icon31/07/1998
Secretary resigned
dot icon31/07/1998
Director resigned
dot icon31/07/1998
New secretary appointed
dot icon26/03/1998
New director appointed
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Secretary resigned
dot icon24/03/1998
New director appointed
dot icon15/01/1998
New secretary appointed
dot icon15/01/1998
Registered office changed on 15/01/98 from: 110 whitchurch road cardiff CF4 3LY
dot icon10/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

13
2023
change arrow icon+8.66 % *

* during past year

Cash in Bank

£139,683.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
380.08K
-
0.00
44.27K
-
2022
14
526.12K
-
0.00
128.55K
-
2023
13
535.84K
-
0.00
139.68K
-
2023
13
535.84K
-
0.00
139.68K
-

Employees

2023

Employees

13 Descended-7 % *

Net Assets(GBP)

535.84K £Ascended1.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.68K £Ascended8.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE NOMINEES LIMITED
Nominee Director
09/10/1997 - 16/11/1997
3353
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
09/10/1997 - 16/11/1997
3351
Williams, Peter
Secretary
09/10/1997 - 29/06/1998
-
Jones, Robert Lewis
Director
16/11/1997 - 29/06/1998
-
Williams, Diane
Secretary
29/06/1998 - 16/12/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BYROM (SOUTH WALES) LIMITED

BYROM (SOUTH WALES) LIMITED is an(a) Active company incorporated on 10/10/1997 with the registered office located at Rhoose Pharmacy, 53 Fontygary Road Rhoose, South Glamorgan CF62 3DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BYROM (SOUTH WALES) LIMITED?

toggle

BYROM (SOUTH WALES) LIMITED is currently Active. It was registered on 10/10/1997 .

Where is BYROM (SOUTH WALES) LIMITED located?

toggle

BYROM (SOUTH WALES) LIMITED is registered at Rhoose Pharmacy, 53 Fontygary Road Rhoose, South Glamorgan CF62 3DT.

What does BYROM (SOUTH WALES) LIMITED do?

toggle

BYROM (SOUTH WALES) LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does BYROM (SOUTH WALES) LIMITED have?

toggle

BYROM (SOUTH WALES) LIMITED had 13 employees in 2023.

What is the latest filing for BYROM (SOUTH WALES) LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-09-30.