Gaelpharm Ltd HEXHAM


Gaelpharm started in year 1994 as Private Limited Company with registration number 02909396. The Gaelpharm company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Hexham at 24 Hackwood Glade. Postal code: NE46 1EL. Since 7th February 2005 Gaelpharm Ltd is no longer carrying the name Fernley Wallis Pharmacy.

The firm has 2 directors, namely John M., Samantha R.. Of them, Samantha R. has been with the company the longest, being appointed on 2 February 2012 and John M. has been with the company for the least time - from 31 October 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gaelpharm Ltd Address / Contact

Office Address 24 Hackwood Glade
Office Address2 Gallowsbank
Town Hexham
Post code NE46 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02909396
Date of Incorporation Thu, 17th Mar 1994
Industry Dispensing chemist in specialised stores
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

John M.

Position: Director

Appointed: 31 October 2016

Samantha R.

Position: Director

Appointed: 02 February 2012

Elaine M.

Position: Director

Appointed: 31 October 2016

Resigned: 07 February 2020

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 02 September 2016

Resigned: 14 January 2021

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 23 March 2015

Resigned: 02 September 2016

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 02 February 2012

Resigned: 23 March 2015

Dale W.

Position: Director

Appointed: 02 February 2012

Resigned: 23 April 2019

Margaret H.

Position: Secretary

Appointed: 30 March 1998

Resigned: 02 February 2012

Maurice H.

Position: Secretary

Appointed: 31 May 1996

Resigned: 30 March 1998

Maurice H.

Position: Director

Appointed: 14 July 1994

Resigned: 02 February 2012

Robert G.

Position: Director

Appointed: 14 July 1994

Resigned: 30 March 1998

David K.

Position: Secretary

Appointed: 14 July 1994

Resigned: 31 May 1996

David K.

Position: Director

Appointed: 14 July 1994

Resigned: 31 May 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Buchanhaven Pharmacy Limited from Dundee, Scotland. This PSC is categorised as "a private company limited by shares", 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.

Buchanhaven Pharmacy Limited

Whitehall House 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Scotland
Registration number Sc293941
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fernley Wallis Pharmacy February 7, 2005
Footlaw 65 August 23, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand64 84591 570179 923192 467207 528286 511405 325
Current Assets1 429 581277 016370 406453 655657 306730 850880 641
Debtors1 318 983139 228136 101180 527356 629370 177408 992
Net Assets Liabilities1 189 69989 329 204 808246 776413 003471 673
Other Debtors31 96432 96727 7434 15421 750  
Property Plant Equipment42 87632 90826 90122 34618 04058 92344 191
Total Inventories45 75346 21854 38280 66193 14974 16266 324
Other
Accumulated Depreciation Impairment Property Plant Equipment70 50281 31289 91997 094102 533113 365124 740
Additions Other Than Through Business Combinations Property Plant Equipment 8422 6002 620   
Amounts Owed By Related Parties1 210 038      
Amounts Owed To Group Undertakings  2 065    
Average Number Employees During Period109613161823
Corporation Tax Payable 5 25528 53538 41840 87524 36539 519
Creditors282 758220 595278 371271 193425 133370 092446 985
Decrease In Loans Owed By Related Parties Due To Loans Repaid-2 742-1 210 038     
Dividend Per Share Interim 27 418     
Finished Goods Goods For Resale45 75346 218     
Increase From Depreciation Charge For Year Property Plant Equipment 10 8108 6077 1755 85310 83214 690
Increase In Loans Owed By Related Parties Due To Loans Advanced86 298      
Loans Owed By Related Parties1 210 038      
Net Current Assets Liabilities1 146 82356 42192 035182 462232 173360 758433 656
Number Shares Issued Fully Paid  2   2
Other Creditors102 9537 3877 4825 62185 0733 94536 704
Other Taxation Social Security Payable 2 2262 9383 4814 1736 4657 071
Par Value Share  1   1
Property Plant Equipment Gross Cost113 378114 220116 820119 440120 573172 288168 931
Taxation Social Security Payable2 6492 226     
Total Assets Less Current Liabilities 89 329118 936204 808250 213419 681477 847
Trade Creditors Trade Payables177 156210 982237 351222 495285 712326 329353 301
Trade Debtors Trade Receivables76 981106 261108 358135 333160 908162 874181 908
Accrued Liabilities   1 1789 2998 98810 390
Additional Provisions Increase From New Provisions Recognised    3 4373 241-504
Amounts Owed By Group Undertakings    116 662150 047170 485
Disposals Decrease In Depreciation Impairment Property Plant Equipment    414 3 315
Disposals Property Plant Equipment    466 4 059
Dividends Paid      100 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases    2 85635 31734 841
Merchandise   80 66193 14974 16266 324
Prepayments Accrued Income   3 9597 2346 1055 297
Profit Loss     166 227158 670
Provisions    3 4376 6786 174
Provisions For Liabilities Balance Sheet Subtotal    3 4376 6786 174
Recoverable Value-added Tax   37 08150 07551 15151 302
Total Additions Including From Business Combinations Property Plant Equipment    1 59951 715702

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st January 2023
filed on: 26th, July 2023
Free Download (9 pages)

Company search