Blundell's Pharmacy Limited LANCASHIRE


Blundell's Pharmacy started in year 2002 as Private Limited Company with registration number 04595339. The Blundell's Pharmacy company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Lancashire at 149 Gibbon Street. Postal code: BL3 5LW. Since Tuesday 7th January 2003 Blundell's Pharmacy Limited is no longer carrying the name Blundell Pharmacy.

Currently there are 3 directors in the the company, namely Abdul P., Mohamed P. and Rozmina P.. In addition one secretary - Rozmina P. - is with the firm. Currenlty, the company lists one former director, whose name is John B. and who left the the company on 31 March 2005. In addition, there is one former secretary - Anne B. who worked with the the company until 31 March 2005.

Blundell's Pharmacy Limited Address / Contact

Office Address 149 Gibbon Street
Office Address2 Bolton
Town Lancashire
Post code BL3 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04595339
Date of Incorporation Wed, 20th Nov 2002
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Abdul P.

Position: Director

Appointed: 31 March 2005

Mohamed P.

Position: Director

Appointed: 31 March 2005

Rozmina P.

Position: Director

Appointed: 31 March 2005

Rozmina P.

Position: Secretary

Appointed: 31 March 2005

John B.

Position: Director

Appointed: 07 January 2003

Resigned: 31 March 2005

Anne B.

Position: Secretary

Appointed: 07 January 2003

Resigned: 31 March 2005

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2002

Resigned: 07 January 2003

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 20 November 2002

Resigned: 07 January 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Freshphase Limited from Bolton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Freshphase Limited

Legal authority United Kingdom
Legal form Limited Company
Country registered Not Specified/Other,
Place registered England And Wales
Registration number 03448471
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Blundell Pharmacy January 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand5 6806 2096 6657 02225 733
Current Assets1 030 1481 096 0861 101 5851 321 3312 144 713
Debtors742 050756 850758 709969 1111 938 980
Net Assets Liabilities-960 922-943 233-990 851-945 412-756 911
Other Debtors98 318149 608112 482225 465204 805
Property Plant Equipment39 99933 99930 86827 24123 059
Total Inventories282 418333 027336 211345 198180 000
Other
Accumulated Amortisation Impairment Intangible Assets269 502283 489297 477254 797258 784
Accumulated Depreciation Impairment Property Plant Equipment100 250106 250112 006116 833121 423
Amounts Owed By Related Parties   91 474890 734
Average Number Employees During Period3835353638
Bank Borrowings Overdrafts120 9228 26959 07394 024103 921
Corporation Tax Payable    25 996
Creditors2 081 3162 103 1782 145 57694 024103 921
Dividends Paid On Shares   14 952 
Fixed Assets90 24670 25953 14042 19334 024
Future Minimum Lease Payments Under Non-cancellable Operating Leases32 45029 45058 35850 883165 993
Increase From Amortisation Charge For Year Intangible Assets 13 98713 9887 3203 987
Increase From Depreciation Charge For Year Property Plant Equipment 6 0005 7564 8274 590
Intangible Assets50 24736 26022 27214 95210 965
Intangible Assets Gross Cost319 749319 749319 749269 749 
Net Current Assets Liabilities-1 051 168-1 007 092-1 043 991-893 581-687 014
Other Creditors332 964508 688592 325643 938428 214
Other Taxation Social Security Payable7 33014 24721 50730 34710 086
Property Plant Equipment Gross Cost140 249140 249142 874144 074144 482
Total Additions Including From Business Combinations Property Plant Equipment  2 6251 200408
Total Assets Less Current Liabilities-960 922-936 833-990 851-851 388-652 990
Trade Creditors Trade Payables783 760860 106971 5481 303 4721 767 938
Trade Debtors Trade Receivables643 732607 242646 227652 172843 441
Amounts Owed By Group Undertakings   91 474 
Amounts Owed To Group Undertakings836 340711 868501 123198 780 
Bank Borrowings   124 141 
Bank Overdrafts120 9228 26959 0738 258 
Disposals Decrease In Amortisation Impairment Intangible Assets   50 000 
Disposals Intangible Assets   50 000 
Number Shares Issued Fully Paid 222 
Par Value Share 111 
Provisions For Liabilities Balance Sheet Subtotal 6 400   
Total Borrowings364 941428 553557 508726 499 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (19 pages)

Company search

Advertisements