Bruton Pharmacy Limited BRUTON


Founded in 2008, Bruton Pharmacy, classified under reg no. 06656603 is an active company. Currently registered at 19 High Street BA10 0AH, Bruton the company has been in the business for sixteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Swapnkumar P., Divyeshkumar P.. Of them, Divyeshkumar P. has been with the company the longest, being appointed on 17 September 2019 and Swapnkumar P. has been with the company for the least time - from 1 August 2020. As of 17 May 2024, there were 4 ex directors - Parul D., Qaisar H. and others listed below. There were no ex secretaries.

Bruton Pharmacy Limited Address / Contact

Office Address 19 High Street
Town Bruton
Post code BA10 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06656603
Date of Incorporation Fri, 25th Jul 2008
Industry Dispensing chemist in specialised stores
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Swapnkumar P.

Position: Director

Appointed: 01 August 2020

Divyeshkumar P.

Position: Director

Appointed: 17 September 2019

Parul D.

Position: Director

Appointed: 22 February 2019

Resigned: 01 August 2020

Qaisar H.

Position: Director

Appointed: 22 February 2019

Resigned: 31 March 2022

Corporate Appointments Limited

Position: Corporate Director

Appointed: 25 July 2008

Resigned: 25 July 2008

Andrew N.

Position: Director

Appointed: 25 July 2008

Resigned: 22 February 2019

Fiona N.

Position: Director

Appointed: 25 July 2008

Resigned: 22 February 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Septagon Limited from Hornchurch, England. The abovementioned PSC is classified as "a limited", 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. The second one in the persons with significant control register is Fiona N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew N., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Septagon Limited

5 Hunter Drive, Hornchurch, RM12 5TP, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 11485123
Notified on 22 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fiona N.

Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew N.

Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand16 2843 4547 10573 85512 70241734 694153 228
Current Assets252 282236 737159 256269 486365 583753 739632 407728 687
Debtors166 978176 76696 974155 363261 333708 322537 713465 459
Net Assets Liabilities24 62412 6064-22 31061 872239 15714 65120 404
Other Debtors44 44049 70831 92725 96663 140422 894  
Property Plant Equipment3 6823 0742 570 4243 2532 1361 305
Total Inventories69 02056 51755 17740 26840 26945 00060 000110 000
Other
Description Principal Activities    47 730   
Version Production Software   2 021    
Accrued Liabilities  4 715     
Accrued Liabilities Deferred Income     3 674107 719109 140
Accumulated Amortisation Impairment Intangible Assets66 02474 27782 530     
Accumulated Depreciation Impairment Property Plant Equipment4 1594 7675 270 2121 1582 2753 106
Amounts Owed By Group Undertakings    37 800   
Average Number Employees During Period77778877
Bank Borrowings95 29982 14868 688     
Bank Borrowings Overdrafts  29 115 50 000 85 657100 000
Bank Overdrafts62 53376 58412 756     
Comprehensive Income Expense50 44722 635      
Creditors95 29982 148175 210291 384215 174384 717476 420547 488
Depreciation Rate Used For Property Plant Equipment     33 25
Disposals Decrease In Amortisation Impairment Intangible Assets   86 487    
Disposals Intangible Assets   165 058    
Dividends Paid-34 686-34 653      
Finished Goods Goods For Resale  55 17740 26840 269 60 000110 000
Fixed Assets102 71693 85585 099 4243 2532 1361 305
Increase From Amortisation Charge For Year Intangible Assets 8 2538 2533 957    
Increase From Depreciation Charge For Year Property Plant Equipment 608503200212946 831
Intangible Assets99 03490 78182 528     
Intangible Assets Gross Cost165 058165 058165 058     
Loans From Directors   7 557    
Net Current Assets Liabilities17 9431 446-15 955-21 900111 861369 022155 987181 199
Net Deferred Tax Liability Asset   452413 406281
Other Creditors18 33112 19413 7588 983120 003134 90760 89265 015
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    50 000132 500143 066161 819
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 470    
Other Disposals Property Plant Equipment   7 840    
Other Inventories69 02056 51755 177     
Prepayments Accrued Income   577125 645216 578  
Profit Loss50 44722 635      
Property Plant Equipment Gross Cost7 8417 8417 840 6364 4114 4114 411
Provisions For Liabilities Balance Sheet Subtotal736547452452413618406281
Taxation Including Deferred Taxation Balance Sheet Subtotal  452413    
Taxation Social Security Payable1 0561 8912 0846 97115 11455 63035 13926 533
Total Additions Including From Business Combinations Property Plant Equipment    6363 775  
Total Assets Less Current Liabilities120 65995 30169 144-21 900-8 748372 275158 123182 504
Total Borrowings95 29982 14868 688     
Trade Creditors Trade Payables136 058128 261130 253275 430143 863190 506187 013246 800
Trade Debtors Trade Receivables122 538127 05865 047128 82072 54868 850  
Useful Life Property Plant Equipment Years    3  3
Amount Specific Advance Or Credit Directors17 32719 97710 316     
Amount Specific Advance Or Credit Made In Period Directors17 32719 9777 020     
Amount Specific Advance Or Credit Repaid In Period Directors-17 343-17 327-16 681     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 20th February 2024 director's details were changed
filed on: 23rd, February 2024
Free Download (2 pages)

Company search