Company NameBeta Pharmaceuticals Limited
DirectorsNaseen Valji and Mohamed Raza Kanji
Company StatusActive
Company Number04941522
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Naseen Valji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence AddressUnit 7 & 8
Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Secretary NameMr Mohamed Raza Kanji
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address111 Albury Drive
Hatch End
Middlesex
HA5 3RJ
Director NameMr Mohamed Raza Kanji
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address111 Albury Drive
Hatch End
Middlesex
HA5 3RJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitebetapharmaceuticals.co.uk
Email address[email protected]
Telephone01376 521250
Telephone regionBraintree

Location

Registered AddressUnit 7 & 8
Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Naseen M. Valji
90.00%
Ordinary
10 at £1Mohamed Raza Kanji
10.00%
Ordinary

Financials

Year2014
Turnover£17,685,157
Gross Profit£1,818,594
Net Worth£3,896,558
Cash£94,531
Current Liabilities£3,022,162

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudited Abridged
Accounts Year End30 September

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

4 March 2008Delivered on: 8 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 January 2005Delivered on: 7 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 30 September 2019 (21 pages)
6 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 30 September 2018 (20 pages)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 30 September 2017 (20 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 30 September 2016 (26 pages)
26 June 2017Full accounts made up to 30 September 2016 (26 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 September 2016Director's details changed for Mr Naseen Valji on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Naseen Valji on 21 September 2016 (2 pages)
14 June 2016Accounts for a medium company made up to 30 September 2015 (15 pages)
14 June 2016Accounts for a medium company made up to 30 September 2015 (15 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
24 June 2015Accounts for a medium company made up to 30 September 2014 (16 pages)
24 June 2015Accounts for a medium company made up to 30 September 2014 (16 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
20 February 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
20 February 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
28 May 2013Accounts for a medium company made up to 30 September 2012 (13 pages)
28 May 2013Accounts for a medium company made up to 30 September 2012 (13 pages)
23 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
21 June 2012Accounts for a medium company made up to 30 September 2011 (13 pages)
21 June 2012Accounts for a medium company made up to 30 September 2011 (13 pages)
7 March 2012Registered office address changed from 154 Enterprise Court Eastways Ind Estate Witham Essex CM8 3YS on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 154 Enterprise Court Eastways Ind Estate Witham Essex CM8 3YS on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 154 Enterprise Court Eastways Ind Estate Witham Essex CM8 3YS on 7 March 2012 (1 page)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
17 March 2011Accounts for a medium company made up to 30 September 2010 (13 pages)
17 March 2011Accounts for a medium company made up to 30 September 2010 (13 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
15 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
11 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mohamed Raza Kanji on 23 October 2009 (2 pages)
11 December 2009Director's details changed for Mohamed Raza Kanji on 23 October 2009 (2 pages)
11 December 2009Director's details changed for Naseen Valji on 23 October 2009 (2 pages)
11 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Naseen Valji on 23 October 2009 (2 pages)
12 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
12 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
16 December 2008Return made up to 23/10/08; full list of members (7 pages)
16 December 2008Return made up to 23/10/08; full list of members (7 pages)
20 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
20 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2007Return made up to 23/10/07; change of members (7 pages)
6 December 2007Return made up to 23/10/07; change of members (7 pages)
2 August 2007Full accounts made up to 30 September 2006 (7 pages)
2 August 2007Full accounts made up to 30 September 2006 (7 pages)
9 January 2007Return made up to 23/10/06; full list of members (7 pages)
9 January 2007Return made up to 23/10/06; full list of members (7 pages)
31 March 2006Accounts for a small company made up to 30 September 2005 (7 pages)
31 March 2006Accounts for a small company made up to 30 September 2005 (7 pages)
14 December 2005Return made up to 23/10/05; full list of members (7 pages)
14 December 2005Return made up to 23/10/05; full list of members (7 pages)
2 December 2005Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2005Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 January 2005Particulars of mortgage/charge (6 pages)
7 January 2005Particulars of mortgage/charge (6 pages)
30 December 2004Return made up to 23/10/04; full list of members (6 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Return made up to 23/10/04; full list of members (6 pages)
2 September 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
2 September 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
26 January 2004Director resigned (2 pages)
26 January 2004Director resigned (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: 8/10 stamford hill london N16 6XZ (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Registered office changed on 16/01/04 from: 8/10 stamford hill london N16 6XZ (1 page)
16 January 2004Secretary resigned (1 page)
23 October 2003Incorporation (15 pages)
23 October 2003Incorporation (15 pages)