Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAERAU PHARMA LIMITED
Company Information for

CAERAU PHARMA LIMITED

178 CAERAU ROAD, MAESTEG, CF34 0PD,
Company Registration Number
03137857
Private Limited Company
Active

Company Overview

About Caerau Pharma Ltd
CAERAU PHARMA LIMITED was founded on 1995-12-14 and has its registered office in Maesteg. The organisation's status is listed as "Active". Caerau Pharma Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAERAU PHARMA LIMITED
 
Legal Registered Office
178 CAERAU ROAD
MAESTEG
CF34 0PD
Other companies in CF23
 
Telephone02920752150
 
Previous Names
CYNCOED PHARMACY LIMITED25/10/2018
Filing Information
Company Number 03137857
Company ID Number 03137857
Date formed 1995-12-14
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB322507239  
Last Datalog update: 2024-02-06 23:45:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAERAU PHARMA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAERAU PHARMA LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN THORNE
Company Secretary 2010-08-31
NICOLAS JOHN THORNE
Director 2010-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MANJIT VIRDEE
Company Secretary 1995-12-14 2010-08-31
BALBIR SINGH VIRDEE
Director 1995-12-14 2010-08-31
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1995-12-14 1995-12-14
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1995-12-14 1995-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS JOHN THORNE THORNES PHARMACY LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-10-2331/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-06-09CH01Director's details changed for Mr Him Shuen Chung on 2022-06-01
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM 46-48 Station Road Llanishen Cardiff CF14 5LU Wales
2022-06-09AP03Appointment of Dr Philip Majoe as company secretary on 2022-06-01
2022-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031378570011
2022-06-08RP04CS01
2022-06-07PSC02Notification of Novel Swan Pharma Limited as a person with significant control on 2022-06-01
2022-06-07AP01DIRECTOR APPOINTED DR PHILIP MAJOE
2022-06-07PSC07CESSATION OF DAVID WALTER FAIRCLOUGH AS A PERSON OF SIGNIFICANT CONTROL
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM Celtic House Caxton Place Pentwyn Cardiff CF23 8HA
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER FAIRCLOUGH
2022-06-07TM02Termination of appointment of Nicholas John Thorne on 2022-06-01
2022-06-07SH02Sub-division of shares on 2019-06-01
2022-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WALTER FAIRCLOUGH
2022-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE THORNE
2022-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARGARET FAIRCLOUGH
2022-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WALTER FAIRCLOUGH
2022-06-01CS01
2022-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031378570009
2022-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23AAMDAmended account full exemption
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-19AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22SH08Change of share class name or designation
2021-01-22MEM/ARTSARTICLES OF ASSOCIATION
2021-01-22RES13Resolutions passed:
  • Share for share exchange 01/06/2019
2021-01-22RES12Resolution of varying share rights or name
2021-01-22SH02Sub-division of shares on 2019-06-01
2021-01-22SH20Statement by Directors
2021-01-22SH19Statement of capital on 2021-01-22 GBP 4
2021-01-22CAP-SSSolvency Statement dated 01/06/19
2021-01-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-22SH0101/06/19 STATEMENT OF CAPITAL GBP 104
2021-01-18SH20Statement by Directors
2021-01-18SH19Statement of capital on 2021-01-18 GBP 4
2021-01-18CAP-SSSolvency Statement dated 01/06/19
2021-01-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-09-08AA01Previous accounting period shortened from 31/08/20 TO 31/05/20
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031378570010
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031378570009
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-24AP01DIRECTOR APPOINTED MR DAVID WALTER FAIRCLOUGH
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-10-25RES15CHANGE OF COMPANY NAME 25/10/18
2018-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-03CH01Director's details changed for Nicolas John Thorne on 2016-12-10
2017-01-03CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JOHN THORNE on 2016-12-10
2016-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0114/12/15 ANNUAL RETURN FULL LIST
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0114/12/13 ANNUAL RETURN FULL LIST
2013-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-01-14AR0114/12/12 ANNUAL RETURN FULL LIST
2012-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2012-05-24DS02Withdrawal of the company strike off application
2012-02-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2012-02-15DS01Application to strike the company off the register
2012-01-26AR0114/12/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05AA01CURRSHO FROM 31/12/2010 TO 31/08/2010
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-12AR0114/12/10 FULL LIST
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM CHURCHGATE HOUSE CHURCH ROAD WHITCHURCH CARDIFF CF4 2DX
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY MANJIT VIRDEE
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BALBIR VIRDEE
2010-09-07AP03SECRETARY APPOINTED NICHOLAS JOHN THORNE
2010-09-07AP01DIRECTOR APPOINTED NICHOLAS JOHN THORNE
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-23AR0114/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBIR SINGH VIRDEE / 14/12/2009
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-20363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-03363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31395PARTICULARS OF MORTGAGE/CHARGE
2001-03-13363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-15363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-14363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-02363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-12-27395PARTICULARS OF MORTGAGE/CHARGE
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-24363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-06-11395PARTICULARS OF MORTGAGE/CHARGE
1996-02-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CAERAU PHARMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAERAU PHARMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-09-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-09-01 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-01-24 Satisfied AAH PHARMACEUTICALS LTD
DEBENTURE 2001-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-07-18 Satisfied AAH PHARMACEUTICALS LIMITED
LEGAL MORTGAGE 1997-12-10 Satisfied STATIM FINANCE LIMITED
LEGAL MORTGAGE 1996-05-29 Satisfied STATIM FINANCE LIMITED
MORTGAGE DEBENTURE 1996-02-01 Satisfied STATIM FINANCE LIMITEDFOR AND ON BEHALF OF ITSELF AND THE SECURED PARTIES AS DEFINED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-12-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAERAU PHARMA LIMITED

Intangible Assets
Patents
We have not found any records of CAERAU PHARMA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CAERAU PHARMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAERAU PHARMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as CAERAU PHARMA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAERAU PHARMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAERAU PHARMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAERAU PHARMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.