You are here: bizstats.co.uk > a-z index > N list > N list

N & B Chemists Limited GATESHEAD


Founded in 1985, N & B Chemists, classified under reg no. 01901636 is an active company. Currently registered at 1 Liddell Terrace NE8 1YN, Gateshead the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Jeseem M., Saima A. and Ayaz A. and others. In addition one secretary - Noorjahan M. - is with the firm. As of 6 May 2024, there were 6 ex directors - Qasim A., Sharmena M. and others listed below. There were no ex secretaries.

N & B Chemists Limited Address / Contact

Office Address 1 Liddell Terrace
Office Address2 Bensham
Town Gateshead
Post code NE8 1YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01901636
Date of Incorporation Tue, 2nd Apr 1985
Industry Other human health activities
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Jeseem M.

Position: Director

Appointed: 01 September 2006

Saima A.

Position: Director

Appointed: 06 April 2005

Ayaz A.

Position: Director

Appointed: 06 April 2004

Pallath M.

Position: Director

Appointed: 22 January 1993

Noorjahan M.

Position: Secretary

Appointed: 22 January 1993

Noorjahan M.

Position: Director

Appointed: 31 December 1991

Qasim A.

Position: Director

Appointed: 15 December 2023

Resigned: 16 January 2024

Sharmena M.

Position: Director

Appointed: 01 September 2006

Resigned: 16 January 2024

Jeseem M.

Position: Director

Appointed: 20 December 1997

Resigned: 08 December 2004

Vimala P.

Position: Director

Appointed: 28 January 1993

Resigned: 03 January 1997

Vithayathil P.

Position: Director

Appointed: 28 January 1993

Resigned: 03 January 1997

Beena P.

Position: Director

Appointed: 31 December 1991

Resigned: 22 January 1993

People with significant control

The register of PSCs that own or control the company consists of 5 names. As we researched, there is Jeseem M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Noorjahan M. This PSC owns 25-50% shares. Then there is Saima A., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Jeseem M.

Notified on 15 January 2024
Nature of control: 25-50% shares

Noorjahan M.

Notified on 15 January 2024
Nature of control: 25-50% shares

Saima A.

Notified on 18 September 2023
Nature of control: 25-50% shares

Ayaz A.

Notified on 30 November 2016
Nature of control: 25-50% shares

Pallath M.

Notified on 30 November 2016
Ceased on 15 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth268 663217 034162 353       
Balance Sheet
Cash Bank On Hand  64 86852 00683 66461 03053 070144 266178 889151 089
Current Assets444 770337 923316 014282 827289 009249 021252 600319 410393 406266 914
Debtors206 359198 154181 536166 638143 149132 976140 566125 314141 21648 455
Net Assets Liabilities  162 353140 646179 807138 345111 628116 063214 046167 164
Other Debtors  29 96027 99430 34630 22432 872704  
Property Plant Equipment  46 56240 13431 93526 30720 96617 57325 17022 542
Total Inventories  69 61064 18362 19655 01558 96449 83073 30167 370
Cash Bank In Hand137 81352 66364 868       
Net Assets Liabilities Including Pension Asset Liability268 663217 034162 353       
Stocks Inventory100 59887 10669 610       
Tangible Fixed Assets6 13358 26246 562       
Reserves/Capital
Called Up Share Capital8080100       
Profit Loss Account Reserve268 583216 954162 253       
Shareholder Funds268 663217 034162 353       
Other
Version Production Software       2 021 2 023
Accumulated Amortisation Impairment Intangible Assets  170 848170 848170 848170 848170 848170 848170 848170 848
Accumulated Depreciation Impairment Property Plant Equipment  55 74766 06874 26780 97886 31990 76088 75894 064
Additions Other Than Through Business Combinations Property Plant Equipment   3 893 1 083 1 04814 5832 678
Average Number Employees During Period  1111121112141516
Creditors  191 330174 486135 223132 111158 059217 667199 750117 207
Deferred Tax Liabilities  8 8957 8315 9164 8743 8813 2554 7825 087
Finished Goods Goods For Resale  69 61064 18362 19655 015    
Fixed Assets6 13558 26446 56440 13631 93726 30920 96817 57525 17222 544
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss   -1 064-1 915-1 042-993-6261 527305
Increase From Depreciation Charge For Year Property Plant Equipment   10 3218 1996 7115 3414 4415 8925 306
Intangible Assets  22222222
Intangible Assets Gross Cost  170 850170 850170 850170 850170 850170 850170 850170 850
Loans From Directors  3 1962 9961 4961 496746  5 786
Net Current Assets Liabilities263 400170 423124 684108 341153 786116 91094 541101 743193 656149 707
Nominal Value Allotted Share Capital  2020202020202020
Number Shares Allotted 802020202020202020
Other Creditors  425       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 894 
Other Disposals Property Plant Equipment        8 988 
Par Value Share 111111111
Property Plant Equipment Gross Cost  102 309106 202106 202107 285107 285108 333113 928116 606
Recoverable Value-added Tax      32 87234 67938 37838 405
Taxation Including Deferred Taxation Balance Sheet Subtotal  8 8957 8315 9164 8743 8813 2554 7825 087
Taxation Social Security Payable  35 67636 68831 86820 89924 83935 18159 02420 078
Total Assets Less Current Liabilities269 535228 687171 248148 477185 723143 219115 509119 318218 828172 251
Trade Creditors Trade Payables  152 033134 802101 859109 716132 474182 486140 72691 343
Trade Debtors Trade Receivables  151 576138 644112 803102 752107 69489 931102 83810 050
Creditors Due After One Year87211 653        
Creditors Due Within One Year181 370167 500191 330       
Investments Fixed Assets222       
Provisions For Liabilities Charges 11 6538 895       
Share Capital Allotted Called Up Paid808020       
Tangible Fixed Assets Additions 67 730        
Tangible Fixed Assets Cost Or Valuation34 579102 309102 309       
Tangible Fixed Assets Depreciation28 44644 04755 747       
Tangible Fixed Assets Depreciation Charged In Period 15 60111 700       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, December 2023
Free Download (8 pages)

Company search

Advertisements