Background WavePink WaveYellow Wave

B.R. PHARMACEUTICALS LIMITED (03164815)

B.R. PHARMACEUTICALS LIMITED (03164815) is an active UK company. incorporated on 27 February 1996. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). B.R. PHARMACEUTICALS LIMITED has been registered for 30 years. Current directors include ABU SHEIKHA, Taisir Mahmoud Mousa, ABU SHEIKHA, Ziad Mahmoud Mousa, ABUSHEIKHA, Omar Mahmood Moosa.

Company Number
03164815
Status
active
Type
ltd
Incorporated
27 February 1996
Age
30 years
Address
Clayton Wood Close, Leeds, LS16 6QE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ABU SHEIKHA, Taisir Mahmoud Mousa, ABU SHEIKHA, Ziad Mahmoud Mousa, ABUSHEIKHA, Omar Mahmood Moosa
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.R. PHARMACEUTICALS LIMITED

B.R. PHARMACEUTICALS LIMITED is an active company incorporated on 27 February 1996 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). B.R. PHARMACEUTICALS LIMITED was registered 30 years ago.(SIC: 46460)

Status

active

Active since 30 years ago

Company No

03164815

LTD Company

Age

30 Years

Incorporated 27 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Clayton Wood Close West Park Ring Road Leeds, LS16 6QE,

Timeline

21 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Dec 10
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Share Buyback
Sept 13
Share Buyback
Sept 13
Loan Cleared
Aug 14
Loan Cleared
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Cleared
Apr 18
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ABU SHEIKHA, Taisir Mahmoud Mousa

Active
Clayton Wood Close, LeedsLS16 6QE
Born July 1973
Director
Appointed 20 Mar 2018

ABU SHEIKHA, Ziad Mahmoud Mousa

Active
Clayton Wood Close, LeedsLS16 6QE
Born July 1960
Director
Appointed 20 Mar 2018

ABUSHEIKHA, Omar Mahmood Moosa

Active
Clayton Wood Close, LeedsLS16 6QE
Born February 1956
Director
Appointed 21 Aug 2013

BYRNE, Phillip Maurice

Resigned
Bramham House, LeedsLS16 9BQ
Secretary
Appointed 29 Mar 1996
Resigned 27 Jan 2003

TENNENT, Emma

Resigned
59 Agincourt Drive, BingleyBD16 3JZ
Secretary
Appointed 27 Jan 2003
Resigned 23 Dec 2010

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate secretary
Appointed 27 Feb 1996
Resigned 01 Apr 1996

BYRNE, Phillip Maurice

Resigned
Clayton Wood Close, LeedsLS16 6QE
Born June 1958
Director
Appointed 29 Mar 1996
Resigned 20 Mar 2018

DUNN, Gregory Neil Warrick

Resigned
60 Waterloo Road, LeedsLS28 7UJ
Born April 1959
Director
Appointed 21 May 2007
Resigned 30 Aug 2013

HAGGETT-KING, Christopher Clive

Resigned
Fox Bench, TarporleyCW6 0PD
Born May 1958
Director
Appointed 01 May 2003
Resigned 14 Jun 2004

KEEBLE, Christopher John

Resigned
23 Shaftesbury Drive, RochdaleOL12 9LT
Born September 1961
Director
Appointed 07 Jun 1999
Resigned 31 Dec 2000

PEARSON, Geoffrey Stuart

Resigned
Hill Top Farm, OtleyLS21 2LT
Born August 1947
Director
Appointed 01 Nov 2004
Resigned 08 Aug 2005

ROCHE, Patrick Joseph

Resigned
Penny Gate, HarrogateHG3 1HH
Born October 1957
Director
Appointed 01 Apr 1996
Resigned 21 Aug 2013

TENNENT, Emma

Resigned
59 Agincourt Drive, BingleyBD16 3JZ
Born May 1976
Director
Appointed 05 Apr 2004
Resigned 23 Dec 2010

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 27 Feb 1996
Resigned 29 Mar 1996

Persons with significant control

4

1 Active
3 Ceased

Mr Ziad Mahmoud Mousa Abu Sheikha

Ceased
68 Akef Alfayes Street, Amman
Born July 1960

Nature of Control

Significant influence or control
Notified 20 Mar 2018
Ceased 26 Apr 2018

Mr Taisir Abusheikha

Ceased
68 Akef Alfayes Street, Amman
Born July 1973

Nature of Control

Significant influence or control
Notified 20 Mar 2018
Ceased 26 Apr 2018

Mr Phillip Maurice Byrne

Ceased
Clayton Wood Close, LeedsLS16 6QE
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2018

Mr Omar Mahmood Moosa Abusheikha

Active
Clayton Wood Close, LeedsLS16 6QE
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Mortgage Satisfy Charge Full
22 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Capital Return Purchase Own Shares
6 September 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 September 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Legacy
22 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Accounts With Made Up Date
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Made Up Date
18 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Made Up Date
8 August 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 April 2007
AAAnnual Accounts
Legacy
16 April 2007
225Change of Accounting Reference Date
Accounts With Made Up Date
30 March 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
22 August 2005
288cChange of Particulars
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
88(2)R88(2)R
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
123Notice of Increase in Nominal Capital
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2005
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
287Change of Registered Office
Resolution
2 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
29 February 2000
287Change of Registered Office
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
88(2)R88(2)R
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
123Notice of Increase in Nominal Capital
Legacy
24 February 1997
395Particulars of Mortgage or Charge
Legacy
21 May 1996
88(3)88(3)
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
88(2)R88(2)R
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Resolution
15 April 1996
RESOLUTIONSResolutions
Legacy
15 April 1996
123Notice of Increase in Nominal Capital
Legacy
21 March 1996
224224
Incorporation Company
27 February 1996
NEWINCIncorporation