European Medicines Limited WORTHING


Founded in 2012, European Medicines, classified under reg no. 08067182 is an active company. Currently registered at 5 Liverpool Terrace BN11 1TA, Worthing the company has been in the business for 12 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Christian P., Patrick S. and Richard K.. Of them, Richard K. has been with the company the longest, being appointed on 14 May 2012 and Christian P. and Patrick S. have been with the company for the least time - from 5 March 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rufus P. who worked with the the company until 5 March 2021.

European Medicines Limited Address / Contact

Office Address 5 Liverpool Terrace
Town Worthing
Post code BN11 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08067182
Date of Incorporation Mon, 14th May 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Christian P.

Position: Director

Appointed: 05 March 2021

Patrick S.

Position: Director

Appointed: 05 March 2021

Richard K.

Position: Director

Appointed: 14 May 2012

John C.

Position: Director

Appointed: 20 May 2012

Resigned: 05 March 2021

Rufus P.

Position: Director

Appointed: 14 May 2012

Resigned: 05 March 2021

Rufus P.

Position: Secretary

Appointed: 14 May 2012

Resigned: 05 March 2021

Stuart O.

Position: Director

Appointed: 14 May 2012

Resigned: 16 November 2020

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Medcor Pharmaceuticals B.v. from De Leystad, Netherlands. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard K. This PSC owns 25-50% shares. Moving on, there is Munro Healthcare Group Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Medcor Pharmaceuticals B.V.

Artemisweg 232 8239, De Leystad, Netherlands

Legal authority Dutch Civil Code
Legal form Private Limited Company
Country registered Netherlands
Place registered Dutch Trade Register Of The Chamber Of Commerce
Registration number Chamber Of Commerce 39072043
Notified on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Munro Healthcare Group Limited

3 Young Place, East Kilbride, Glasgow, G75 0TD

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies (Scotland)
Registration number Sc417011
Notified on 6 April 2016
Ceased on 5 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-09-302022-09-30
Balance Sheet
Cash Bank On Hand433 023291 303308 463577 428952 7291 791 94220 771
Current Assets7 764 7105 009 2326 984 2957 138 1235 525 5615 940 493418 172
Debtors5 086 7763 250 3065 505 7925 903 9063 317 0133 697 317397 401
Other Debtors100 8398 45825 04729 30412 89815 856 
Property Plant Equipment31114 05811 6146 7581 9031 5771 093
Total Inventories2 244 9111 467 6231 170 040656 7891 255 819451 234 
Other
Audit Fees Expenses3 5003 6003 6503 7503 8503 9504 065
Director Remuneration193 167198 200198 400198 100198 400190 838131 087
Accrued Liabilities Deferred Income45 46413 89847 46915 94210 79954 11021 528
Accumulated Depreciation Impairment Property Plant Equipment3 0345 42111 15116 00720 86223 12523 609
Administrative Expenses814 216993 0611 006 008925 660899 1531 074 316527 743
Amounts Owed By Group Undertakings313 52045 058199 797138 774103 375 159 374
Amounts Owed To Group Undertakings2 041 8842 518 2322 870 9493 119 8692 214 5094 120 56594 986
Applicable Tax Rate20201919191919
Average Number Employees During Period8677666
Comprehensive Income Expense364 946118 778-115 796-163 198-27 60419 881-99 524
Corporation Tax Payable91 45526 256     
Corporation Tax Recoverable  26 18826 188   
Cost Sales31 979 33439 568 65534 870 83636 742 69535 983 40750 053 3398 753 758
Creditors7 194 8074 334 2986 422 7136 734 8835 145 0705 539 795116 514
Current Tax For Period91 45526 188     
Depreciation Expense Property Plant Equipment8762 3875 7304 8564 8552 263484
Distribution Costs225 299247 954263 054239 344239 249232 96066 133
Dividends Paid176 154      
Dividends Paid On Shares Interim176 154      
Finished Goods2 244 9111 467 6231 170 040656 7891 255 819451 234 
Further Item Interest Expense Component Total Interest Expense195 207203 489209 274201 797191 824148 78512 132
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss23 768-7 766-128 186-77 963-10 739-34 4289 844
Gross Profit Loss1 691 1231 589 4701 336 3041 203 6031 265 4541 520 619229 776
Increase Decrease In Current Tax From Adjustment For Prior Periods  -26 236    
Increase From Depreciation Charge For Year Property Plant Equipment 2 3875 7304 8564 8552 263484
Interest Payable Similar Charges Finance Costs195 207203 489209 274201 797191 824190 97912 132
Net Current Assets Liabilities569 903674 934561 582403 240380 491400 698301 658
Number Shares Issued But Not Fully Paid 1 0001 0001 0001 0001 0001 000
Operating Profit Loss651 608348 45567 24238 599127 052215 524-107 690
Other Creditors4 216 7281 493 4252 428 6262 477 5591 453 258  
Par Value Share 111111
Pension Other Post-employment Benefit Costs Other Pension Costs  1 3393 0614 3816 2654 469
Prepayments14 21921 76227 08422 74429 54428 9975 004
Profit Loss364 946118 778-115 796-163 198-27 60419 881-99 524
Profit Loss On Ordinary Activities Before Tax456 401144 966-142 032-163 198-64 48724 545-119 822
Property Plant Equipment Gross Cost3 34519 47922 76522 76522 76524 702 
Social Security Costs45 12146 31843 76644 61541 96348 47335 072
Staff Costs Employee Benefits Expense428 883438 080411 229422 157400 782497 643319 388
Tax Decrease From Utilisation Tax Losses  -24 879  4 726 
Tax Expense Credit Applicable Tax Rate91 28028 993-26 986-31 008-12 2534 664-22 766
Tax Increase Decrease From Effect Capital Allowances Depreciation175-2 8054208877606292
Tax Tax Credit On Profit Or Loss On Ordinary Activities91 45526 188-26 236 -36 8834 664-20 298
Total Additions Including From Business Combinations Property Plant Equipment 16 1343 286  1 937 
Total Assets Less Current Liabilities570 214688 992573 196409 998382 394402 275302 751
Trade Creditors Trade Payables  272 018632 461351 57388 352 
Trade Debtors Trade Receivables4 658 1983 175 0285 227 6765 686 8963 134 3133 620 245 
Turnover Revenue33 670 45741 158 12536 207 14037 946 29837 248 86151 573 9588 983 534
Wages Salaries383 762391 762366 124374 481354 438442 905279 847
Deferred Tax Asset Debtors    36 88332 21952 517
Future Minimum Lease Payments Under Non-cancellable Operating Leases      7 901
Other Deferred Tax Expense Credit    -36 8834 664-20 298
Other Interest Receivable Similar Income Finance Income    285  
Other Operating Income Format1     2 181256 410
Recoverable Value-added Tax      180 506
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    6 056 2 469

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (18 pages)

Company search

Advertisements