County Pharmacy Limited STOURBRIDGE


County Pharmacy started in year 1971 as Private Limited Company with registration number 01009144. The County Pharmacy company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Stourbridge at 13/15 Wordsley Green. Postal code: DY8 5PD.

Currently there are 2 directors in the the company, namely Linda M. and Samuel M.. In addition one secretary - Samuel M. - is with the firm. Currently there is one former director listed by the company - Dennis M., who left the company on 1 September 2016. In addition, the company lists several former secretaries whose names might be found in the list below.

County Pharmacy Limited Address / Contact

Office Address 13/15 Wordsley Green
Office Address2 Wordsley
Town Stourbridge
Post code DY8 5PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01009144
Date of Incorporation Tue, 27th Apr 1971
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Linda M.

Position: Director

Appointed: 06 March 2013

Samuel M.

Position: Director

Appointed: 06 March 2013

Samuel M.

Position: Secretary

Appointed: 31 August 2007

Dennis M.

Position: Director

Resigned: 01 September 2016

Samuel M.

Position: Secretary

Appointed: 01 March 2009

Resigned: 01 April 2009

Michael M.

Position: Secretary

Appointed: 24 September 1991

Resigned: 31 August 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Linda M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Samuel M. This PSC has significiant influence or control over the company,.

Linda M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Samuel M.

Notified on 6 April 2016
Nature of control: significiant influence or control

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 Worth176 244189 633        
Balance Sheet
Cash Bank In Hand135 044140 551        
Cash Bank On Hand 140 551294 721342 865332 82762 42027 39886 13599 3464 182
Current Assets400 773426 589581 201572 296594 296340 100361 796416 579363 353303 282
Debtors220 391225 915224 842166 098196 394209 715264 583259 139190 652223 195
Net Assets Liabilities 189 633392 212367 728369 850310 606273 008344 868296 049255 551
Net Assets Liabilities Including Pension Asset Liability176 244189 633        
Other Debtors 28 31134 00024 44924 57525 32569 99565 49974 53887 563
Property Plant Equipment 9 72111 28710 1589 7268 7507 8768 2757 8947 239
Stocks Inventory45 33860 123        
Tangible Fixed Assets7 8349 721        
Total Inventories 60 12361 63863 33365 07567 96569 81571 30573 35575 905
Reserves/Capital
Called Up Share Capital3 0003 000        
Profit Loss Account Reserve173 244186 633        
Shareholder Funds176 244189 633        
Other
Accumulated Depreciation Impairment Property Plant Equipment 39 43340 68741 81642 89443 87044 74445 66246 54247 347
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  313       
Average Number Employees During Period   15131113131517
Bank Borrowings Overdrafts    26 166     
Creditors 244 733198 019212 694232 324266 413298 039338 901333 391240 462
Creditors Due Within One Year230 796244 733        
Dividends Paid  65 000       
Finished Goods 60 12361 63863 33365 07567 96569 81571 30573 35575 905
Fixed Assets    9 726236 919210 747275 403274 106194 877
Increase From Depreciation Charge For Year Property Plant Equipment  1 2541 1291 078976874918880805
Investments Fixed Assets     228 169202 871267 128266 212187 638
Net Current Assets Liabilities169 977181 856383 182359 602361 97273 68763 75777 67829 96262 820
Number Shares Allotted 3 000        
Number Shares Issued Fully Paid  3 000       
Other Creditors 99 5039 50486 08280 98183 02574 034121 351121 19772 433
Other Investments Other Than Loans     228 169202 871267 128266 212187 638
Other Taxation Social Security Payable 23 83058 17317 86121 35410 95619 75220 8104 28613 324
Par Value Share 11       
Profit Loss  267 579       
Property Plant Equipment Gross Cost 49 15451 97451 97452 62052 62052 62053 93754 43654 586
Provisions 1 9442 257       
Provisions For Liabilities Balance Sheet Subtotal 1 9442 2572 0321 848 1 4968 2138 0192 146
Provisions For Liabilities Charges1 5671 944        
Share Capital Allotted Called Up Paid3 0003 000        
Tangible Fixed Assets Additions 2 968        
Tangible Fixed Assets Cost Or Valuation46 18649 154        
Tangible Fixed Assets Depreciation38 35239 433        
Tangible Fixed Assets Depreciation Charged In Period 1 081        
Total Additions Including From Business Combinations Property Plant Equipment  2 820 646  1 317499150
Total Assets Less Current Liabilities177 811191 577394 469369 760371 698310 606274 504353 081304 068257 697
Trade Creditors Trade Payables 121 400130 342108 751103 823172 432204 253196 740207 908154 705
Trade Debtors Trade Receivables 197 604190 842141 649171 819184 390194 588193 640116 114135 632

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, October 2023
Free Download (11 pages)

Company search

Advertisements