ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John & Michael Williams (Brynmawr) Limited

John & Michael Williams (Brynmawr) Limited is an active company incorporated on 3 July 1964 with the registered office located in Birmingham, West Midlands. John & Michael Williams (Brynmawr) Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00811479
Private limited company
Age
61 years
Incorporated 3 July 1964
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 January 2025 (8 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Unit 5/6 1160 Warwick Road
Acocks Green
Birmingham
B27 6BP
England
Address changed on 4 Apr 2025 (5 months ago)
Previous address was Unit 5/6 Warwick Road Acocks Green Birmingham B27 6BP England
Telephone
01527769261
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
4
Controllers (PSC)
1
Director • Secretary • British • Lives in Wales • Born in Aug 1938
Director • Director • Manager • British • Lives in England • Born in Mar 1989
Director • Director • Manager • British • Lives in UK • Born in Oct 1988
Director • Pharmacist • British • Lives in Wales • Born in Aug 1963
Director • Pharmacist • British • Lives in Wales • Born in Jan 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T.H.Prichard & Son, Limited
Barbara Williams, Anne Marie Phillips, and 5 more are mutual people.
Active
Carroll And Prichard Limited
Sian Mary Noble, , and 2 more are mutual people.
Active
G.Deakin & Hughes,Limited
Barbara Williams, , and 1 more are mutual people.
Active
G. Horton Limited
Arsalan Hafiz Khan and Abbaas Tariq are mutual people.
Active
Agpharmplus Limited
Sarwat Ghauri and Abbaas Tariq are mutual people.
Active
A.D. Byers Limited
Abbaas Tariq is a mutual person.
Active
Ghauri Healthcare Limited
Sarwat Ghauri is a mutual person.
Active
Pharmplus2 Ltd
Abbaas Tariq is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£132.77K
Increased by £53.07K (+67%)
Turnover
Unreported
Same as previous period
Employees
18
Same as previous period
Total Assets
£1.04M
Decreased by £10.99K (-1%)
Total Liabilities
-£283.23K
Increased by £17.49K (+7%)
Net Assets
£754.08K
Decreased by £28.48K (-4%)
Debt Ratio (%)
27%
Increased by 1.95% (+8%)
Latest Activity
New Charge Registered
5 Months Ago on 4 Apr 2025
New Charge Registered
5 Months Ago on 4 Apr 2025
New Charge Registered
5 Months Ago on 4 Apr 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Michael Huw Williams (PSC) Resigned
5 Months Ago on 4 Apr 2025
Agpharmplus Limited (PSC) Appointed
5 Months Ago on 4 Apr 2025
Michael Huw Williams Resigned
5 Months Ago on 4 Apr 2025
David John Williams Resigned
5 Months Ago on 4 Apr 2025
Anne Marie Phillips Resigned
5 Months Ago on 4 Apr 2025
Sian Mary Noble Resigned
5 Months Ago on 4 Apr 2025
Get Credit Report
Discover John & Michael Williams (Brynmawr) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 008114790006, created on 4 April 2025
Submitted on 14 Apr 2025
Registration of charge 008114790005, created on 4 April 2025
Submitted on 9 Apr 2025
Registration of charge 008114790004, created on 4 April 2025
Submitted on 7 Apr 2025
Notification of Agpharmplus Limited as a person with significant control on 4 April 2025
Submitted on 4 Apr 2025
Cessation of Michael Huw Williams as a person with significant control on 4 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Sian Mary Noble as a director on 4 April 2025
Submitted on 4 Apr 2025
Registered office address changed from Unit 5/6 Warwick Road Acocks Green Birmingham B27 6BP England to Unit 5/6 1160 Warwick Road Acocks Green Birmingham B27 6BP on 4 April 2025
Submitted on 4 Apr 2025
Registered office address changed from 47-48 Church Street Abertillery Gwent NP13 1DB to Unit 5/6 Warwick Road Acocks Green Birmingham B27 6BP on 4 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Anne Marie Phillips as a director on 4 April 2025
Submitted on 4 Apr 2025
Termination of appointment of David John Williams as a director on 4 April 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year