Derma Uk Limited NEWCASTLE UPON TYNE


Derma Uk started in year 1996 as Private Limited Company with registration number 03235514. The Derma Uk company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside. Postal code: NE1 2DF. Since Tue, 11th Oct 2005 Derma Uk Limited is no longer carrying the name Centrapharm.

The firm has one director. Nicholas P., appointed on 18 July 2002. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Derma Uk Limited Address / Contact

Office Address Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside
Office Address2 Ouseburn, Walker Road
Town Newcastle Upon Tyne
Post code NE1 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235514
Date of Incorporation Thu, 8th Aug 1996
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Nicholas P.

Position: Director

Appointed: 18 July 2002

David P.

Position: Director

Appointed: 20 July 2005

Resigned: 04 September 2009

Christopher C.

Position: Director

Appointed: 20 July 2005

Resigned: 04 September 2009

Robert G.

Position: Secretary

Appointed: 28 March 2003

Resigned: 17 September 2017

Catherine G.

Position: Secretary

Appointed: 16 August 2002

Resigned: 28 March 2003

Neil T.

Position: Secretary

Appointed: 25 September 2001

Resigned: 16 August 2002

Robert G.

Position: Director

Appointed: 25 September 2001

Resigned: 17 September 2017

Robert G.

Position: Secretary

Appointed: 20 July 1998

Resigned: 25 September 2001

Dawn G.

Position: Secretary

Appointed: 08 August 1996

Resigned: 20 July 1998

Neil T.

Position: Director

Appointed: 08 August 1996

Resigned: 25 September 2001

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1996

Resigned: 08 August 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Nicholas P. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Derma Uk (Holdings) Limited that entered Stotfold, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robert G., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Nicholas P.

Notified on 20 June 2016
Nature of control: significiant influence or control

Derma Uk (Holdings) Limited

Arc Progress Mill Lane, Stotfold, Bedfordshire, SG5 4NY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Derma Uk (Holdings) Limited, Arc Progress, Mill Lane, Stotfold, Bedfordshire, Sg5 4ny
Registration number 09064486
Notified on 20 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Robert G.

Notified on 20 June 2016
Ceased on 17 September 2017
Nature of control: significiant influence or control

Company previous names

Centrapharm October 11, 2005
Derma Uk August 30, 2005
Centrapharm July 22, 2005
Highwood Design And Technology April 5, 2001
Insight Design And Technology January 12, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 179 399556 818795 459
Current Assets1 592 4721 423 4151 782 374
Debtors219 147689 043615 536
Net Assets Liabilities1 393 7391 282 2741 588 774
Other Debtors25 80639 77720 125
Total Inventories193 926177 554371 379
Other
Accumulated Amortisation Impairment Intangible Assets235 426297 064358 701
Accumulated Depreciation Impairment Property Plant Equipment 114 600114 600
Additions Other Than Through Business Combinations Intangible Assets 100 000125 000
Amortisation Rate Used For Intangible Assets 2020
Applicable Tax Rate191919
Average Number Employees During Period181512
Corporation Tax Payable4 6887 55931 132
Creditors379 738360 508476 330
Current Tax For Period4 6887 55931 132
Depreciation Rate Used For Property Plant Equipment 2020
Future Minimum Lease Payments Under Non-cancellable Operating Leases63 34976 31578 850
Increase Decrease In Current Tax From Adjustment For Prior Periods 148 
Increase From Amortisation Charge For Year Intangible Assets 61 63861 637
Intangible Assets181 005219 367282 730
Intangible Assets Gross Cost416 431516 431641 431
Net Current Assets Liabilities1 212 7341 062 9071 306 044
Other Creditors211 226143 848249 954
Other Taxation Social Security Payable52 372107 69582 621
Profit Loss On Ordinary Activities Before Tax594 95640 242481 632
Property Plant Equipment Gross Cost 114 600114 600
Tax Decrease From Utilisation Tax Losses46 582  
Tax Decrease Increase From Effect Tax Incentives64 266  
Tax Expense Credit Applicable Tax Rate113 0427 64691 510
Tax Increase Decrease From Effect Capital Allowances Depreciation-256-87-71
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 750 2 423
Tax Increase Decrease From Other Short-term Timing Differences  -62 730
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 6887 70731 132
Total Assets Less Current Liabilities1 393 7391 282 2741 588 774
Total Current Tax Expense Credit4 6887 70731 132
Trade Creditors Trade Payables111 452101 406112 623
Trade Debtors Trade Receivables193 341649 266595 411
Advances Credits Directors3 18419 434 
Advances Credits Made In Period Directors69 24657 000 
Advances Credits Repaid In Period Directors63 16540 75019 434

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (10 pages)

Company search

Advertisements