Background WavePink WaveYellow Wave

DAVIES CHEMISTS (BRITON FERRY) LTD (03782468)

DAVIES CHEMISTS (BRITON FERRY) LTD (03782468) is an active UK company. incorporated on 4 June 1999. with registered office in Swansea. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. DAVIES CHEMISTS (BRITON FERRY) LTD has been registered for 26 years. Current directors include DAVIES, Andrew Rhys, DAVIES, Angela Jean, DAVIES, Delyth Jane and 2 others.

Company Number
03782468
Status
active
Type
ltd
Incorporated
4 June 1999
Age
26 years
Address
The Pharmacy 8 Commercial Street, Swansea, SA9 1HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
DAVIES, Andrew Rhys, DAVIES, Angela Jean, DAVIES, Delyth Jane, DAVIES, Gaina Mary, DAVIES, Robert John
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES CHEMISTS (BRITON FERRY) LTD

DAVIES CHEMISTS (BRITON FERRY) LTD is an active company incorporated on 4 June 1999 with the registered office located in Swansea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. DAVIES CHEMISTS (BRITON FERRY) LTD was registered 26 years ago.(SIC: 47730)

Status

active

Active since 26 years ago

Company No

03782468

LTD Company

Age

26 Years

Incorporated 4 June 1999

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 16 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 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

PUSHBRIGHT LIMITED
From: 4 June 1999To: 6 July 1999
Contact
Address

The Pharmacy 8 Commercial Street Ystradgynlais Swansea, SA9 1HD,

Previous Addresses

, 29 Hunter Street, Neath, West Glamorgan, SA11 2RL
From: 4 June 1999To: 20 May 2010
Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Secured
Oct 23
Funding Round
Nov 23
New Owner
Sept 24
New Owner
Sept 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DAVIES, Robert John

Active
8 Commercial Street, SwanseaSA9 1HD
Secretary
Appointed 25 Jun 1999

DAVIES, Andrew Rhys

Active
Cloigyn, KidwellySA17 5NB
Born December 1995
Director
Appointed 03 Jan 2022

DAVIES, Angela Jean

Active
8 Commercial Street, SwanseaSA9 1HD
Born September 1936
Director
Appointed 25 Jun 1999

DAVIES, Delyth Jane

Active
8 Commercial Street, SwanseaSA9 1HD
Born March 1972
Director
Appointed 25 Jun 1999

DAVIES, Gaina Mary

Active
Cloigyn, CarmarthenSA17 5NB
Born August 1964
Director
Appointed 03 Jan 2022

DAVIES, Robert John

Active
8 Commercial Street, SwanseaSA9 1HD
Born July 1964
Director
Appointed 25 Jun 1999

LAZARUS, Heather Ann

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Nominee secretary
Appointed 04 Jun 1999
Resigned 25 Jun 1999

DAVIES, John Glynne Lewis

Resigned
8 Commercial Street, SwanseaSA9 1HD
Born November 1929
Director
Appointed 25 Jun 1999
Resigned 27 Oct 2020

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born April 1937
Nominee director
Appointed 04 Jun 1999
Resigned 25 Jun 1999

Persons with significant control

3

Mrs Angela Jean Davies

Active
8 Commercial Street, SwanseaSA9 1HD
Born September 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2023

Mr Robert John Davies

Active
Cloigyn, CarmarthenSA17 5NB
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2022

Miss Delyth Jane Davies

Active
8 Commercial Street, SwanseaSA9 1HD
Born March 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 November 2024
AAMDAAMD
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Resolution
13 November 2023
RESOLUTIONSResolutions
Memorandum Articles
13 November 2023
MAMA
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
17 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Medium
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Legacy
11 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Resolution
17 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
8 June 2009
363aAnnual Return
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
225Change of Accounting Reference Date
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
24 July 1999
395Particulars of Mortgage or Charge
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
88(2)R88(2)R
Legacy
12 July 1999
287Change of Registered Office
Certificate Change Of Name Company
5 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1999
NEWINCIncorporation