Farleys Chemist Ltd ST. HELENS


Founded in 2016, Farleys Chemist, classified under reg no. 10223339 is an active company. Currently registered at Farley Chemist 59 WA9 1AD, St. Helens the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since July 14, 2016 Farleys Chemist Ltd is no longer carrying the name Oxric Two.

The company has 3 directors, namely Imraan K., Philip A. and David A.. Of them, Philip A., David A. have been with the company the longest, being appointed on 9 June 2016 and Imraan K. has been with the company for the least time - from 1 August 2018. As of 14 May 2024, there were 3 ex directors - Rummana M., Mohammed N. and others listed below. There were no ex secretaries.

Farleys Chemist Ltd Address / Contact

Office Address Farley Chemist 59
Office Address2 Higher Parr Street
Town St. Helens
Post code WA9 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10223339
Date of Incorporation Thu, 9th Jun 2016
Industry Dispensing chemist in specialised stores
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Imraan K.

Position: Director

Appointed: 01 August 2018

Philip A.

Position: Director

Appointed: 09 June 2016

David A.

Position: Director

Appointed: 09 June 2016

Rummana M.

Position: Director

Appointed: 31 October 2019

Resigned: 30 October 2020

Mohammed N.

Position: Director

Appointed: 09 June 2016

Resigned: 25 January 2017

Shahidnawaz K.

Position: Director

Appointed: 09 June 2016

Resigned: 31 October 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is United Pharmaceuticals Ltd from St. Helens, England. 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. The second entity in the PSC register is Imraan K. This PSC has significiant influence or control over the company,.

United Pharmaceuticals Ltd

Farleys Chemist 59 Higher Parr Street, St. Helens, WA9 1AD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10220525
Notified on 8 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Imraan K.

Notified on 8 June 2017
Nature of control: significiant influence or control

Company previous names

Oxric Two July 14, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth100      
Balance Sheet
Cash Bank On Hand 6 1382 71779 60970 356210 803302 535
Current Assets100163 114151 745179 630256 268480 000485 290
Debtors100126 417120 30676 279152 620216 958150 518
Net Assets Liabilities10018 49925 75438 028123 231254 698388 730
Other Debtors 14 07115 0238 3537 928147 653146 518
Property Plant Equipment 54 92152 44159 85655 64357 677160 550
Total Inventories 30 55928 72223 74233 29352 23732 237
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accrued Liabilities     2 5001 550
Accumulated Amortisation Impairment Intangible Assets 61 317122 634183 950245 267306 584367 901
Accumulated Depreciation Impairment Property Plant Equipment 2 9745 45410 73914 95220 28319 197
Additions Other Than Through Business Combinations Intangible Assets 613 167     
Additions Other Than Through Business Combinations Property Plant Equipment 57 895 12 700 7 3641 788
Amounts Owed By Group Undertakings Participating Interests100      
Amounts Owed To Group Undertakings    364 506353 126 
Amounts Owed To Group Undertakings Participating Interests 636 134545 285476 688364 506  
Amounts Owed To Related Parties     353 126243 548
Average Number Employees During Period 344449
Bank Borrowings     42 09431 446
Bank Borrowings Overdrafts     42 094 
Corporation Tax Payable 17 99616 60020 58935 31545 845 
Creditors 750 261668 121628 232554 74942 09431 446
Depreciation Rate Used For Property Plant Equipment 222525  
Finished Goods Goods For Resale     52 23732 237
Fixed Assets 606 771542 974489 073423 543364 260405 816
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment      -5 000
Increase From Amortisation Charge For Year Intangible Assets 61 31761 31761 31661 31761 31761 317
Increase From Depreciation Charge For Year Property Plant Equipment 2 9742 4805 2854 2135 3303 914
Intangible Assets 551 850490 533429 217367 900306 583245 266
Intangible Assets Gross Cost 613 167613 167613 167613 167613 167613 167
Loans Owed To Related Parties 636 134545 285    
Net Current Assets Liabilities100-587 147-516 376-448 602-298 480-65 06016 364
Other Creditors 2 7502 7502 90034 032308738
Other Taxation Social Security Payable  6127294338 
Payments To Related Parties 5 0005 000    
Prepayments      4 000
Property Plant Equipment Gross Cost 57 89557 89570 59570 59577 959179 747
Provisions For Liabilities Balance Sheet Subtotal 1 1258442 4431 8322 4082 004
Taxation Social Security Payable     46 18322 105
Total Assets Less Current Liabilities10019 62426 59840 471125 063299 201422 180
Total Borrowings     42 09431 446
Total Increase Decrease From Revaluations Property Plant Equipment      100 000
Trade Creditors Trade Payables 93 381103 425128 028120 602135 035190 337
Trade Debtors Trade Receivables 112 346105 28367 926144 69269 307 
Useful Life Intangible Assets Years    10  
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 102233390008, created on January 22, 2024
filed on: 23rd, January 2024
Free Download (23 pages)

Company search

Advertisements