Bare Pharmacy Limited BARE, MORECAMBE


Bare Pharmacy started in year 2001 as Private Limited Company with registration number 04234050. The Bare Pharmacy company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bare, Morecambe at Bare Pharmacy. Postal code: LA4 6BY.

The company has 2 directors, namely Bina G., Manish G.. Of them, Bina G., Manish G. have been with the company the longest, being appointed on 17 April 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dorothy M. who worked with the the company until 17 April 2018.

Bare Pharmacy Limited Address / Contact

Office Address Bare Pharmacy
Office Address2 Princes Crescent
Town Bare, Morecambe
Post code LA4 6BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04234050
Date of Incorporation Wed, 13th Jun 2001
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Bina G.

Position: Director

Appointed: 17 April 2018

Manish G.

Position: Director

Appointed: 17 April 2018

Dorothy M.

Position: Director

Appointed: 13 June 2001

Resigned: 17 April 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2001

Resigned: 13 June 2001

John M.

Position: Director

Appointed: 13 June 2001

Resigned: 17 April 2018

Dorothy M.

Position: Secretary

Appointed: 13 June 2001

Resigned: 17 April 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 June 2001

Resigned: 13 June 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Rinik Pharm Limited from Coventry, England. The abovementioned PSC is classified 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 persons with significant control register is Dorothy M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rinik Pharm Limited

Cash's Business Centre 228 Widdrington Road, Coventry, CV1 4PB, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11124679
Notified on 17 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dorothy M.

Notified on 6 April 2016
Ceased on 17 April 2018
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 17 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth525 677508 235561 807       
Balance Sheet
Cash Bank On Hand  333 872284 810228 5994 90766 229197 435238 959117 274
Current Assets520 637511 150601 878553 814378 443396 778484 302618 057611 629515 295
Debtors71 96886 22878 56772 56479 540330 448356 301364 097314 857331 621
Net Assets Liabilities   512 663375 480 353 182265 561315 776 
Other Debtors  12 62519 10623 978229 928227 452230 618240 758242 309
Property Plant Equipment  35 27232 44926 60022 36618 92116 08214 357 
Total Inventories  89 43977 66570 30461 42361 77256 52557 81366 400
Cash Bank In Hand362 143236 714333 872       
Intangible Fixed Assets39 87534 37528 875       
Stocks Inventory86 52688 20889 439       
Tangible Fixed Assets45 06738 46135 272       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve525 577508 135561 707       
Shareholder Funds525 677508 235561 807       
Other
Accrued Liabilities Deferred Income  3 4373 515      
Accumulated Amortisation Impairment Intangible Assets  81 12586 62592 12597 625103 125108 625110 000 
Accumulated Depreciation Impairment Property Plant Equipment  97 88099 208105 057109 291112 736115 575118 108121 036
Additions Other Than Through Business Combinations Property Plant Equipment   6 001      
Corporation Tax Payable  28 057285      
Creditors  103 34892 17447 459111 506156 916199 247310 210302 992
Current Asset Investments 100 000100 000118 775      
Increase From Amortisation Charge For Year Intangible Assets   5 5005 5005 5005 5005 5001 375 
Increase From Depreciation Charge For Year Property Plant Equipment   6 5125 8494 2343 4452 8392 5332 928
Intangible Assets  28 87523 37517 87512 3756 8751 375  
Intangible Assets Gross Cost  110 000110 000110 000110 000110 000110 000110 000 
Net Current Assets Liabilities441 909436 352498 530461 640330 984285 272327 386447 351301 419212 303
Number Shares Issued Fully Paid    30     
Other Creditors  19 35040 4021 3375 5368 545149 24742 7889 351
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 184      
Other Disposals Property Plant Equipment   7 495      
Other Taxation Social Security Payable  3 5674 7114 1461029 09941 37136 59721 288
Par Value Share 11 1     
Prepayments Accrued Income  5 7055 642      
Property Plant Equipment Gross Cost  133 151131 657131 657131 657131 657131 657132 465134 905
Provisions For Liabilities Balance Sheet Subtotal   4 801-9 628     
Total Assets Less Current Liabilities526 851509 188562 677517 464375 459320 013353 182464 808315 776226 172
Trade Creditors Trade Payables  48 93743 54641 976105 960119 272124 554230 825272 353
Trade Debtors Trade Receivables  60 23753 45855 562100 520128 849133 47974 09989 312
Average Number Employees During Period    88791012
Fixed Assets84 94272 83664 147 44 47534 74125 79617 45714 35713 869
Total Additions Including From Business Combinations Property Plant Equipment        8082 440
Bank Borrowings Overdrafts       50 000  
Creditors Due Within One Year78 72874 798103 348       
Intangible Fixed Assets Aggregate Amortisation Impairment70 12575 62581 125       
Intangible Fixed Assets Amortisation Charged In Period 5 5005 500       
Intangible Fixed Assets Cost Or Valuation110 000110 000110 000       
Number Shares Allotted 3030       
Provisions For Liabilities Charges1 174953870       
Share Capital Allotted Called Up Paid303030       
Tangible Fixed Assets Additions 6403 798       
Tangible Fixed Assets Cost Or Valuation128 712129 352133 150       
Tangible Fixed Assets Depreciation83 64390 89197 878       
Tangible Fixed Assets Depreciation Charged In Period 7 2486 986       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements