Standish Pharmacy Limited WIGAN


Standish Pharmacy started in year 2003 as Private Limited Company with registration number 04736117. The Standish Pharmacy company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wigan at 15 Preston Road. Postal code: WN6 0HY.

The firm has 2 directors, namely Colin B., Susan B.. Of them, Colin B., Susan B. have been with the company the longest, being appointed on 22 December 2022. Currenlty, the firm lists one former director, whose name is Philip H. and who left the the firm on 22 December 2022. In addition, there is one former secretary - Emma H. who worked with the the firm until 22 December 2022.

Standish Pharmacy Limited Address / Contact

Office Address 15 Preston Road
Office Address2 Standish
Town Wigan
Post code WN6 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04736117
Date of Incorporation Wed, 16th Apr 2003
Industry Dispensing chemist in specialised stores
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Colin B.

Position: Director

Appointed: 22 December 2022

Susan B.

Position: Director

Appointed: 22 December 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 2003

Resigned: 16 April 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 April 2003

Resigned: 16 April 2003

Emma H.

Position: Secretary

Appointed: 16 April 2003

Resigned: 22 December 2022

Philip H.

Position: Director

Appointed: 16 April 2003

Resigned: 22 December 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Csb Health Ltd from Ormskirk, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Philip H. This PSC owns 25-50% shares. The third one is Emma H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Csb Health Ltd

17 Ruff Lane, Ormskirk, L39 4QX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Company Registrar
Registration number 14209423
Notified on 22 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip H.

Notified on 16 April 2017
Ceased on 22 December 2022
Nature of control: 25-50% shares

Emma H.

Notified on 16 April 2017
Ceased on 22 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth233 266253 016210 009211 908194 407195 318      
Balance Sheet
Cash Bank On Hand     112 958156 480101 76656 20299 290126 827176 238
Current Assets350 767347 613303 307316 705299 914295 005284 898240 896249 189293 586343 449364 754
Debtors209 444186 880175 761174 323160 511152 438101 088111 480168 182193 140182 230153 419
Net Assets Liabilities     195 318223 160175 740169 947189 137233 993238 440
Other Debtors     152 437101 088111 123168 182164 980182 230153 419
Property Plant Equipment     6 5123 5012 5462 7251 8742 5552 250
Total Inventories     29 60927 33027 65024 80529 31634 39235 097
Cash Bank In Hand108 570133 290101 137117 080111 502112 958      
Intangible Fixed Assets5 2502 250          
Net Assets Liabilities Including Pension Asset Liability233 266253 016210 009211 908194 407195 318      
Stocks Inventory32 75327 44326 40925 30227 90129 609      
Tangible Fixed Assets22 28422 66416 96712 7198 6336 512      
Reserves/Capital
Called Up Share Capital444204204204      
Profit Loss Account Reserve233 262253 012210 005211 704194 203195 114      
Shareholder Funds233 266253 016210 009211 908194 407195 318      
Other
Accrued Liabilities      1 1051 1051 2061 2101 1051 717
Accumulated Amortisation Impairment Intangible Assets     30 00030 00030 00030 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment     48 53334 40435 35936 13736 98837 81238 317
Additions Other Than Through Business Combinations Property Plant Equipment      383 957 1 505200
Amounts Owed To Related Parties      295     
Average Number Employees During Period     13101010889
Bank Borrowings     19 207      
Creditors     19 20762 12264 58578 850108 555108 894128 361
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -15 379     
Disposals Property Plant Equipment      -17 523     
Increase From Depreciation Charge For Year Property Plant Equipment      1 250955778851824505
Intangible Assets Gross Cost     30 00030 00030 00030 00030 00030 00030 000
Net Current Assets Liabilities254 311271 517232 970233 490214 211211 131222 776176 311170 339190 380234 555236 393
Nominal Value Allotted Share Capital      204204204204204204
Number Shares Issued Fully Paid      204204204204204204
Other Creditors     8 6508673 0541 099949120568
Other Inventories     29 60927 33027 65024 80529 31634 39235 097
Par Value Share 11111 11111
Prepayments      358357    
Property Plant Equipment Gross Cost     55 04537 90537 90538 86238 86240 36740 567
Provisions For Liabilities Balance Sheet Subtotal     3 1173 1173 1173 1173 1173 117203
Taxation Social Security Payable     404646 8 21615 96121 31918 080
Total Assets Less Current Liabilities281 845296 431249 937246 209222 844217 643226 277178 857173 064215 065237 110238 643
Total Borrowings     19 207      
Trade Creditors Trade Payables     67 45059 50460 42668 32985 08686 350107 996
Company Contributions To Money Purchase Plans Directors      15 60015 600    
Director Remuneration      8 1608 2268 4758 8479 5199 642
Creditors Due After One Year47 35742 19336 81031 18325 31919 207      
Creditors Due Within One Year96 45676 09670 33783 21585 70383 874      
Fixed Assets27 53424 91416 96712 7198 6336 512      
Number Shares Allotted224204204204      
Provisions For Liabilities Charges1 2221 2223 1183 1183 1183 118      
Value Shares Allotted224204204204      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 9th, January 2024
Free Download (8 pages)

Company search