Pharma Nord (UK) Limited NORTHUMBERLAND


Pharma Nord (UK) started in year 1988 as Private Limited Company with registration number 02278389. The Pharma Nord (UK) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Northumberland at Telford Court. Postal code: NE61 2DB.

The firm has 4 directors, namely Jorgen D., Michael S. and Michael H. and others. Of them, Eli W. has been with the company the longest, being appointed on 4 February 1992 and Jorgen D. and Michael S. and Michael H. have been with the company for the least time - from 18 March 2021. 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.

Pharma Nord (UK) Limited Address / Contact

Office Address Telford Court
Office Address2 Morpeth
Town Northumberland
Post code NE61 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02278389
Date of Incorporation Tue, 19th Jul 1988
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Jorgen D.

Position: Director

Appointed: 18 March 2021

Michael S.

Position: Director

Appointed: 18 March 2021

Michael H.

Position: Director

Appointed: 18 March 2021

Eli W.

Position: Director

Appointed: 04 February 1992

Bent H.

Position: Director

Resigned: 30 April 2021

Sven M.

Position: Director

Resigned: 18 March 2021

Peter A.

Position: Secretary

Appointed: 12 October 2004

Resigned: 31 May 2023

Christopher C.

Position: Secretary

Appointed: 07 April 1995

Resigned: 12 October 2004

Hanne H.

Position: Secretary

Appointed: 04 February 1992

Resigned: 07 April 1995

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Eli W. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Bent H. This PSC has significiant influence or control over the company,.

Eli W.

Notified on 14 April 2021
Nature of control: significiant influence or control

Bent H.

Notified on 6 April 2016
Ceased on 16 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 051 874824 2311 704 3311 033 882526 117
Current Assets3 330 0262 977 3784 332 7033 111 2453 335 949
Debtors1 130 7481 073 0691 365 1661 208 5811 851 538
Other Debtors24 87536 02341 01743 16553 047
Property Plant Equipment892 735867 431820 946827 261791 757
Total Inventories1 147 4041 080 0781 263 206868 782958 294
Other
Accumulated Depreciation Impairment Property Plant Equipment393 917434 510434 508465 370507 584
Amounts Owed To Group Undertakings    1 010 701
Average Number Employees During Period3334353531
Corporation Tax Payable94 72462 753238 739223 927 
Corporation Tax Recoverable    99 985
Creditors2 003 0391 939 2832 826 4882 240 4963 213 382
Fixed Assets892 933867 629821 144827 459791 955
Increase From Depreciation Charge For Year Property Plant Equipment 47 88745 56347 56246 144
Investments Fixed Assets198198198198198
Investments In Group Undertakings Participating Interests 198198198198
Net Current Assets Liabilities1 326 9871 038 0951 506 215870 749122 567
Other Creditors268 389206 434460 08117 77793 198
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 29445 56516 7003 930
Other Disposals Property Plant Equipment 14 58848 37729 6963 930
Other Taxation Social Security Payable451 669382 751535 139477 109367 607
Property Plant Equipment Gross Cost1 286 6521 301 9411 255 4541 292 6311 299 341
Total Additions Including From Business Combinations Property Plant Equipment 29 8771 89066 87310 640
Total Assets Less Current Liabilities2 219 9201 905 7242 327 3591 698 208914 522
Trade Creditors Trade Payables1 188 2571 287 3451 592 5291 521 6831 741 876
Trade Debtors Trade Receivables1 105 8731 037 0461 324 1491 165 4161 698 506
Transfers To From Retained Earnings Increase Decrease In Equity-8 317-8 316-8 316-8 316-8 316

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements