Brooklands Pharmacy Limited BRADFORD


Founded in 2015, Brooklands Pharmacy, classified under reg no. 09726396 is an active company. Currently registered at 21 Sticker Lane BD4 8DP, Bradford the company has been in the business for nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Usman K., Hasan K.. Of them, Usman K., Hasan K. have been with the company the longest, being appointed on 3 January 2022. As of 14 May 2024, there were 5 ex directors - Usman K., Sajaid M. and others listed below. There were no ex secretaries.

Brooklands Pharmacy Limited Address / Contact

Office Address 21 Sticker Lane
Town Bradford
Post code BD4 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09726396
Date of Incorporation Tue, 11th Aug 2015
Industry Other human health activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Usman K.

Position: Director

Appointed: 03 January 2022

Hasan K.

Position: Director

Appointed: 03 January 2022

Usman K.

Position: Director

Appointed: 13 January 2021

Resigned: 13 January 2021

Sajaid M.

Position: Director

Appointed: 01 May 2020

Resigned: 03 January 2022

Zeeshan K.

Position: Director

Appointed: 01 March 2019

Resigned: 13 January 2021

Zeeshan K.

Position: Director

Appointed: 11 August 2015

Resigned: 03 January 2018

Sajaid M.

Position: Director

Appointed: 11 August 2015

Resigned: 01 March 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats established, there is Usman K. This PSC and has 25-50% shares. Another entity in the PSC register is Sajaid M. This PSC owns 25-50% shares. Moving on, there is Usman K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Usman K.

Notified on 3 January 2022
Nature of control: 25-50% shares

Sajaid M.

Notified on 1 August 2016
Ceased on 3 January 2022
Nature of control: 25-50% shares

Usman K.

Notified on 13 January 2021
Ceased on 13 January 2021
Nature of control: 75,01-100% shares

Zeeshan K.

Notified on 1 March 2019
Ceased on 13 January 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth43 917      
Balance Sheet
Cash Bank On Hand14 1785 5905 7252 26233 384  
Current Assets69 05666 16058 67150 29079 733101 364101 093
Debtors37 02825 07034 19635 77836 624  
Net Assets Liabilities43 9179 06413 4299 06622 87015 48219 048
Other Debtors3 7393 6017 6683 4823 240  
Property Plant Equipment16 90011 8006 7001 6005 276  
Total Inventories17 85035 50018 75012 2509 725  
Cash Bank In Hand14 178      
Intangible Fixed Assets12 500      
Net Assets Liabilities Including Pension Asset Liability43 917      
Stocks Inventory17 850      
Tangible Fixed Assets16 900      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve43 915      
Shareholder Funds43 917      
Other
Version Production Software   2 0212 022 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 0002 0002 000
Accumulated Depreciation Impairment Property Plant Equipment8 60013 70018 80023 90026 819  
Additions Other Than Through Business Combinations Property Plant Equipment    6 595  
Average Number Employees During Period    1099
Bank Borrowings Overdrafts    50 000  
Creditors54 53981 39664 44255 32474 63954 40955 817
Finished Goods Goods For Resale17 85035 50018 75012 250   
Fixed Assets29 40024 30019 20014 10017 77616 45715 138
Increase From Depreciation Charge For Year Property Plant Equipment 5 1005 1005 1002 919  
Intangible Assets12 50012 50012 50012 50012 500  
Intangible Assets Gross Cost12 50012 50012 50012 50012 500  
Loans From Directors22 49261 36346 66045 11710 305  
Net Current Assets Liabilities14 517-15 236-5 771-5 0345 09446 95545 276
Nominal Value Allotted Share Capital22222  
Number Shares Allotted22222  
Other Creditors2 5001 2002 5001 5002 000  
Par Value Share11111  
Property Plant Equipment Gross Cost25 50025 50025 50025 50032 095  
Taxation Social Security Payable6 9412 8331 7821 2074 084  
Total Assets Less Current Liabilities    74 87063 41260 414
Trade Creditors Trade Payables22 60616 00013 5007 5008 250  
Trade Debtors Trade Receivables33 28921 46926 52832 29633 384  
Creditors Due Within One Year54 539      
Intangible Fixed Assets Additions12 500      
Intangible Fixed Assets Cost Or Valuation12 500      
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions8 000      
Tangible Fixed Assets Cost Or Valuation25 500      
Tangible Fixed Assets Depreciation8 600      
Tangible Fixed Assets Depreciation Charged In Period5 100      

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, August 2023
Free Download (5 pages)

Company search

Advertisements