Cartwrights Chemists Limited MANCHESTER


Founded in 1953, Cartwrights Chemists, classified under reg no. 00524506 is an active company. Currently registered at 164 Moorcroft Rd M23 0AH, Manchester the company has been in the business for 71 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has one director. Mirza B., appointed on 7 March 2019. There are currently no secretaries appointed. As of 3 May 2024, there were 2 ex directors - Stephen C., Soraya C. and others listed below. There were no ex secretaries.

Cartwrights Chemists Limited Address / Contact

Office Address 164 Moorcroft Rd
Office Address2 Northern Moor
Town Manchester
Post code M23 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00524506
Date of Incorporation Sat, 10th Oct 1953
Industry Dispensing chemist in specialised stores
End of financial Year 30th September
Company age 71 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Mirza B.

Position: Director

Appointed: 07 March 2019

Soraya C.

Position: Secretary

Resigned: 11 March 2019

Stephen C.

Position: Director

Resigned: 08 March 2019

Soraya C.

Position: Director

Appointed: 18 June 2010

Resigned: 08 March 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Prime Medicines Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stephen C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Soraya C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Prime Medicines Limited

114-116 Park View, Whitley Bay, Newcastle Upon Tyne, Tyne And Wear, NE26 3QL, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11623575
Notified on 7 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 6 April 2016
Ceased on 8 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Soraya C.

Notified on 6 April 2016
Ceased on 8 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand391 757478 895584 0416 685151 73155 689122 442
Current Assets692 449791 066808 946164 836326 560293 655254 383
Debtors254 700257 907177 797119 685136 269199 40693 381
Net Assets Liabilities644 472680 048684 99811 26547 0393 00013 755
Other Debtors96 76186 99988 58718 753136 269  
Property Plant Equipment11 99110 3988 5487 6306 9155 5324 426
Total Inventories45 99254 26447 10838 46638 56038 56038 560
Other
Accumulated Depreciation Impairment Property Plant Equipment21 75224 04425 89427 49729 00330 38631 492
Amounts Owed To Group Undertakings   187387  
Average Number Employees During Period  86666
Bank Borrowings    50 00047 69337 932
Bank Borrowings Overdrafts    50 000  
Corporation Tax Payable11 29016 755     
Creditors59 968119 648131 043159 904235 122285 015207 122
Dividends Paid On Shares Interim  30 000703 00069 850  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 700273 897273 688  
Increase From Depreciation Charge For Year Property Plant Equipment 2 2921 8501 6031 5061 3831 106
Net Current Assets Liabilities632 481671 418677 9034 93291 43846 47547 261
Number Shares Issued Fully Paid 3 0003 000    
Other Creditors11 24366 86189 45955 379209 994235 588197 542
Other Provisions Balance Sheet Subtotal    1 3141 314 
Other Taxation Social Security Payable 16 7558 6027 90327 385  
Par Value Share 11    
Property Plant Equipment Gross Cost33 74334 44234 44235 12735 91835 91835 918
Provisions For Liabilities Balance Sheet Subtotal 1 7681 4531 2971 314  
Recoverable Value-added Tax     8 8839 679
Taxation Social Security Payable    25 12817 1029 580
Total Additions Including From Business Combinations Property Plant Equipment 699 685791  
Total Assets Less Current Liabilities644 472681 816686 45112 56298 35352 00751 687
Trade Creditors Trade Payables37 43536 03232 98296 435107 797  
Trade Debtors Trade Receivables42 92944 39789 210100 932122 038190 52383 702

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 10th, July 2023
Free Download (7 pages)

Company search

Advertisements