Wards Chemist Ltd BIRMINGHAM


Founded in 2003, Wards Chemist, classified under reg no. 04830475 is an active company. Currently registered at 49 Coopers Road B20 2JU, Birmingham the company has been in the business for twenty one years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 2 directors in the the company, namely Diane S. and Jean T.. In addition one secretary - Jean T. - is with the firm. As of 10 June 2024, there were 2 ex directors - Leonard M., David W. and others listed below. There were no ex secretaries.

Wards Chemist Ltd Address / Contact

Office Address 49 Coopers Road
Office Address2 Handsworth Wood
Town Birmingham
Post code B20 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04830475
Date of Incorporation Fri, 11th Jul 2003
Industry Dispensing chemist in specialised stores
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (10 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Diane S.

Position: Director

Appointed: 03 September 2010

Jean T.

Position: Director

Appointed: 25 November 2003

Jean T.

Position: Secretary

Appointed: 11 July 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2003

Resigned: 11 July 2003

Leonard M.

Position: Director

Appointed: 11 July 2003

Resigned: 25 January 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 July 2003

Resigned: 11 July 2003

David W.

Position: Director

Appointed: 11 July 2003

Resigned: 01 May 2015

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Diane S. This PSC and has 25-50% shares. The second one in the PSC register is Leonard M. This PSC owns 50,01-75% shares.

Diane S.

Notified on 16 July 2016
Nature of control: 25-50% shares

Leonard M.

Notified on 11 July 2016
Ceased on 1 September 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth245 846234 891176 871       
Balance Sheet
Cash Bank On Hand   27 70570 81253 600293 4704 6042 031
Current Assets422 324453 016356 162352 669295 667310 018362 145422 874316 762348 923
Debtors265 100292 707245 283244 606154 063193 623299 199355 950258 432292 905
Net Assets Liabilities   154 750126 97187 33398 009121 28278 49430 822
Other Debtors        187 447220 534
Property Plant Equipment   7 3805 7504 5003 5252 7752 190926
Total Inventories   80 35870 79262 79562 91763 45454 831 
Cash Bank In Hand89 01782 84345 475       
Net Assets Liabilities Including Pension Asset Liability245 846234 891176 871       
Stocks Inventory68 20777 46665 404       
Tangible Fixed Assets6 3555 1209 500       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve245 746234 791176 771       
Shareholder Funds245 846234 891176 871       
Other
Accumulated Depreciation Impairment Property Plant Equipment   25 37327 00328 25329 22829 97830 56331 827
Average Number Employees During Period    7710101014
Bank Borrowings Overdrafts        39 81437 094
Corporation Tax Payable        12 412 
Corporation Tax Recoverable        270270
Creditors   203 899173 346226 330266 991259 398200 22937 094
Fixed Assets6 3555 1209 5007 3805 7504 5003 5252 7752 190 
Increase From Depreciation Charge For Year Property Plant Equipment    1 6301 2509757505851 264
Net Current Assets Liabilities240 516230 591169 271148 770122 32183 68895 154163 476116 53266 990
Other Creditors        49 132102 194
Other Taxation Social Security Payable        2 2473 080
Property Plant Equipment Gross Cost   32 75332 75332 75332 75332 75332 753 
Provisions For Liabilities Balance Sheet Subtotal   1 4001 100855670525415 
Total Assets Less Current Liabilities246 871235 711178 771156 150128 07188 18898 679166 251118 72367 916
Trade Creditors Trade Payables        104 353147 176
Trade Debtors Trade Receivables        70 71572 101
Creditors Due Within One Year181 808222 425186 891       
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges1 0258201 900       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  9 280       
Tangible Fixed Assets Cost Or Valuation32 46832 46832 753       
Tangible Fixed Assets Depreciation26 11327 34823 253       
Tangible Fixed Assets Depreciation Charged In Period 1 2352 765       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 860       
Tangible Fixed Assets Disposals  8 995       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On December 17, 2021 director's details were changed
filed on: 17th, December 2021
Free Download (2 pages)

Company search

Advertisements