Villapharm Limited IPSWICH


Founded in 1996, Villapharm, classified under reg no. 03259980 is an active company. Currently registered at 36 The Street IP9 2EE, Ipswich the company has been in the business for 28 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 5 directors, namely Victoria O., Solomon D. and Tunde B. and others. Of them, Victoria O., Solomon D., Tunde B., Opeyemi M., Charity T. have been with the company the longest, being appointed on 30 June 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Villapharm Limited Address / Contact

Office Address 36 The Street
Office Address2 Capel St. Mary
Town Ipswich
Post code IP9 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03259980
Date of Incorporation Wed, 2nd Oct 1996
Industry Dispensing chemist in specialised stores
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 30th June
Company age 28 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 Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Victoria O.

Position: Director

Appointed: 30 June 2017

Solomon D.

Position: Director

Appointed: 30 June 2017

Tunde B.

Position: Director

Appointed: 30 June 2017

Opeyemi M.

Position: Director

Appointed: 30 June 2017

Charity T.

Position: Director

Appointed: 30 June 2017

Marina A.

Position: Secretary

Appointed: 30 June 2017

Resigned: 01 July 2017

Rachel O.

Position: Director

Appointed: 01 April 2014

Resigned: 30 June 2017

Sarah A.

Position: Director

Appointed: 01 April 2014

Resigned: 30 June 2017

Raquel M.

Position: Director

Appointed: 01 April 2014

Resigned: 30 June 2017

Jonathan D.

Position: Secretary

Appointed: 05 March 2010

Resigned: 30 June 2017

Fayez A.

Position: Director

Appointed: 04 August 2009

Resigned: 30 June 2017

Jonathan D.

Position: Director

Appointed: 04 August 2009

Resigned: 30 June 2017

Paul H.

Position: Director

Appointed: 04 August 2009

Resigned: 30 June 2017

Asif O.

Position: Director

Appointed: 04 August 2009

Resigned: 30 June 2017

Melissa H.

Position: Director

Appointed: 01 May 2009

Resigned: 04 August 2009

Raquel M.

Position: Director

Appointed: 01 October 2008

Resigned: 04 August 2009

Rachel O.

Position: Director

Appointed: 01 October 2008

Resigned: 04 August 2009

Catherine E.

Position: Secretary

Appointed: 01 October 2008

Resigned: 05 March 2010

Sylvia F.

Position: Director

Appointed: 01 October 2008

Resigned: 01 June 2009

Sarah A.

Position: Director

Appointed: 01 October 2008

Resigned: 04 August 2009

Paul H.

Position: Director

Appointed: 01 October 2008

Resigned: 01 May 2009

Richard P.

Position: Director

Appointed: 24 July 1998

Resigned: 01 October 2008

Richard P.

Position: Secretary

Appointed: 04 October 1996

Resigned: 01 October 2008

Sydney F.

Position: Director

Appointed: 04 October 1996

Resigned: 01 October 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1996

Resigned: 02 October 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 October 1996

Resigned: 02 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth26 71275 482       
Balance Sheet
Cash Bank On Hand  68 57969 2581 79018 2091 43669 51527 716
Current Assets226 840284 172308 121302 533345 536426 034422 898510 724547 870
Debtors175 037209 369207 548200 775308 746372 825366 462366 709425 154
Net Assets Liabilities    81 260119 008135 572166 472192 556
Property Plant Equipment  1 1437 3164 4953 4154 8293 2841 787
Total Inventories  31 99432 50035 00035 00055 00074 50095 000
Cash Bank In Hand15 78946 168       
Net Assets Liabilities Including Pension Asset Liability26 71275 482       
Stocks Inventory36 01428 635       
Tangible Fixed Assets1301 715       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve26 70875 478       
Shareholder Funds26 71275 482       
Other
Accumulated Depreciation Impairment Property Plant Equipment  34 56632 78635 60738 24437 23938 78440 281
Average Number Employees During Period  913121015610
Creditors  204 709230 406268 77150 00049 16728 51818 518
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 600     
Disposals Property Plant Equipment   4 600     
Increase From Depreciation Charge For Year Property Plant Equipment   2 8202 8212 637 1 5451 497
Net Current Assets Liabilities26 60873 767103 41272 12776 765165 593179 910191 706209 287
Number Shares Issued But Not Fully Paid   444 44
Par Value Share 1 111 11
Property Plant Equipment Gross Cost  35 70940 10240 10241 65942 06842 068 
Total Additions Including From Business Combinations Property Plant Equipment   8 993 1 557   
Total Assets Less Current Liabilities26 73875 482104 55579 44381 260169 008184 739194 990211 074
Creditors Due Within One Year200 232210 405       
Fixed Assets1301 715       
Number Shares Allotted 4       
Provisions For Liabilities Charges26        
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions 2 287       
Tangible Fixed Assets Cost Or Valuation33 42235 709       
Tangible Fixed Assets Depreciation33 29233 994       
Tangible Fixed Assets Depreciation Charged In Period 702       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers
Group of companies' accounts made up to Friday 30th June 2017
filed on: 29th, December 2017
Free Download (9 pages)

Company search

Advertisements