Background WavePink WaveYellow Wave

A.D. BYERS LIMITED (04186841)

A.D. BYERS LIMITED (04186841) is an active UK company. incorporated on 26 March 2001. with registered office in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. A.D. BYERS LIMITED has been registered for 25 years. Current directors include KHAN, Arsalan Hafiz, TARIQ, Abbaas.

Company Number
04186841
Status
active
Type
ltd
Incorporated
26 March 2001
Age
25 years
Address
83 Hall Green Street, Wolverhampton, WV14 8TH
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KHAN, Arsalan Hafiz, TARIQ, Abbaas
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.D. BYERS LIMITED

A.D. BYERS LIMITED is an active company incorporated on 26 March 2001 with the registered office located in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. A.D. BYERS LIMITED was registered 25 years ago.(SIC: 47730)

Status

active

Active since 25 years ago

Company No

04186841

LTD Company

Age

25 Years

Incorporated 26 March 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

83 Hall Green Street Bilston Wolverhampton, WV14 8TH,

Previous Addresses

The Pharmacy High Street Moreton in Marsh Gloucestershire GL56 0AL
From: 26 March 2001To: 14 May 2025
Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Mar 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Secured
Apr 22
Loan Secured
Jan 24
Loan Secured
Jul 24
Loan Secured
Feb 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KHAN, Arsalan Hafiz

Active
Bilston, WolverhamptonWV14 8TH
Born October 1988
Director
Appointed 01 Jun 2021

TARIQ, Abbaas

Active
Bilston, WolverhamptonWV14 8TH
Born March 1989
Director
Appointed 01 Jun 2021

BYERS, Betty Margaret

Resigned
Cherry Trees, KinoultonNG12 3EA
Secretary
Appointed 26 Mar 2001
Resigned 28 May 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 2001
Resigned 26 Mar 2001

BYERS, Andrew David

Resigned
Smithy Cottage, Chipping CampdenGL55 6XH
Born May 1956
Director
Appointed 26 Mar 2001
Resigned 01 Jun 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Mar 2001
Resigned 26 Mar 2001

Persons with significant control

2

1 Active
1 Ceased
Hall Green Street, BilstonWV14 8TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Andrew David Byers

Ceased
The Pharmacy, Moreton In MarshGL56 0AL
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
28 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Legacy
1 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2010
AR01AR01
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Legacy
8 May 2001
225Change of Accounting Reference Date
Legacy
8 May 2001
287Change of Registered Office
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Incorporation Company
26 March 2001
NEWINCIncorporation