Crispin (pharmacy) Limited DURHAM


Founded in 2000, Crispin (pharmacy), classified under reg no. 03985531 is an active company. Currently registered at Oakmere DH1 1TW, Durham the company has been in the business for 24 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has 3 directors, namely Alison C., Iain C. and Elizabeth C.. Of them, Elizabeth C. has been with the company the longest, being appointed on 4 May 2000 and Alison C. has been with the company for the least time - from 25 December 2019. At present there is one former director listed by the company - Colin C., who left the company on 24 August 2007. In addition, the company lists several former secretaries whose names might be found in the table below.

Crispin (pharmacy) Limited Address / Contact

Office Address Oakmere
Office Address2 Belmont Business Park
Town Durham
Post code DH1 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03985531
Date of Incorporation Thu, 4th May 2000
Industry General medical practice activities
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Alison C.

Position: Director

Appointed: 25 December 2019

Iain C.

Position: Director

Appointed: 06 April 2006

Elizabeth C.

Position: Director

Appointed: 04 May 2000

Elizabeth C.

Position: Secretary

Appointed: 24 August 2007

Resigned: 31 May 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2000

Resigned: 04 May 2000

Colin C.

Position: Director

Appointed: 04 May 2000

Resigned: 24 August 2007

Colin C.

Position: Secretary

Appointed: 04 May 2000

Resigned: 24 August 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 May 2000

Resigned: 04 May 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Elizabeth C. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 25-50% shares.

Elizabeth C.

Notified on 1 June 2016
Nature of control: significiant influence or control
75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 269 2101 317 250       
Balance Sheet
Cash Bank On Hand 558 084497 122396 854282 552230 569278 690270 270289 121
Current Assets823 156854 347786 215642 687485 606541 065589 292682 402768 891
Debtors226 085229 189217 203180 089129 274230 308256 804342 653394 501
Net Assets Liabilities 1 317 2501 225 6361 044 425837 344841 140873 121958 179981 074
Property Plant Equipment 673 984624 899599 831729 927660 343596 050549 551519 879
Total Inventories 67 07471 89065 74473 78180 18853 79869 478 
Cash Bank In Hand524 626558 084       
Intangible Fixed Assets75 00060 000       
Net Assets Liabilities Including Pension Asset Liability1 269 2101 317 250       
Stocks Inventory72 44567 074       
Tangible Fixed Assets663 854673 984       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve1 269 2081 317 248       
Shareholder Funds1 269 2101 317 250       
Other
Accumulated Amortisation Impairment Intangible Assets 240 000255 000270 000285 000300 000300 000300 000 
Accumulated Depreciation Impairment Property Plant Equipment 153 879202 962255 277331 419402 752468 190518 367568 309
Additions Other Than Through Business Combinations Property Plant Equipment   27 246206 2381 7491 1433 68020 271
Average Number Employees During Period    1211111012
Creditors 228 941196 927196 55389 32383 72651 011241 411270 795
Dividends Paid On Shares   30 00015 000    
Fixed Assets738 854733 984669 899629 831744 927660 343   
Increase From Amortisation Charge For Year Intangible Assets  15 00015 00015 00015 000   
Increase From Depreciation Charge For Year Property Plant Equipment  49 08452 31576 14271 33465 43650 17749 943
Intangible Assets 60 00045 00030 00015 000    
Intangible Assets Gross Cost 300 000300 000300 000300 000300 000300 000300 000 
Net Current Assets Liabilities586 785625 406589 288446 134240 330312 851366 759440 991498 096
Number Shares Issued Fully Paid  100100     
Par Value Share  11     
Property Plant Equipment Gross Cost 827 862827 862855 1081 061 3461 063 0951 064 2381 067 9171 088 188
Provisions For Liabilities Balance Sheet Subtotal 42 14033 55131 54058 59048 32838 67632 36336 901
Total Assets Less Current Liabilities1 325 6391 359 3901 259 1871 075 965985 257973 194962 807990 5411 017 975
Creditors Due Within One Year236 371228 941       
Intangible Fixed Assets Aggregate Amortisation Impairment225 000240 000       
Intangible Fixed Assets Amortisation Charged In Period 15 000       
Intangible Fixed Assets Cost Or Valuation300 000300 000       
Provisions For Liabilities Charges56 42942 140       
Tangible Fixed Assets Additions 46 261       
Tangible Fixed Assets Cost Or Valuation781 602827 863       
Tangible Fixed Assets Depreciation117 748153 879       
Tangible Fixed Assets Depreciation Charged In Period 36 131       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
Free Download (11 pages)

Company search

Advertisements