You are here: bizstats.co.uk > a-z index > D list

D.f. Walker (pharmacy) Limited HYDE


Founded in 1990, D.f. Walker (pharmacy), classified under reg no. 02523416 is an active company. Currently registered at Onward Chambers SK14 1AH, Hyde the company has been in the business for 34 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Priya P., Sunai P.. Of them, Sunai P. has been with the company the longest, being appointed on 4 October 2017 and Priya P. has been with the company for the least time - from 16 March 2022. As of 24 April 2024, there were 4 ex directors - Pauline W., David W. and others listed below. There were no ex secretaries.

D.f. Walker (pharmacy) Limited Address / Contact

Office Address Onward Chambers
Office Address2 34 Market Street
Town Hyde
Post code SK14 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02523416
Date of Incorporation Wed, 18th Jul 1990
Industry Dispensing chemist in specialised stores
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Priya P.

Position: Director

Appointed: 16 March 2022

Sunai P.

Position: Director

Appointed: 04 October 2017

Pauline W.

Position: Director

Resigned: 29 September 2017

David W.

Position: Director

Resigned: 28 September 2017

David W.

Position: Secretary

Resigned: 29 September 2017

Jitendra P.

Position: Director

Appointed: 29 September 2017

Resigned: 16 March 2022

Hansa P.

Position: Director

Appointed: 29 September 2017

Resigned: 16 March 2022

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we discovered, there is Hj Holdings (Liverpool) Limited from Hyde, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is David W. This PSC owns 25-50% shares. Moving on, there is Pauline W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Hj Holdings (Liverpool) Limited

Onward Chambers 34 Market Street, Hyde, SK14 1AH, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 10324856
Notified on 29 September 2017
Nature of control: 75,01-100% shares

David W.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Pauline W.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Hansa P.

Notified on 29 September 2017
Ceased on 29 September 2017
Nature of control: 25-50% shares

Jitendra P.

Notified on 29 September 2017
Ceased on 29 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth117 601108 030141 847      
Balance Sheet
Cash Bank In Hand76 05359 70970 848      
Cash Bank On Hand  70 848118 028 11838 84278 67992 187
Current Assets232 365188 971223 186227 177349 194421 442497 244578 910590 235
Debtors127 73798 342125 99079 671323 194394 824432 802474 631471 948
Property Plant Equipment  1 9511 5511 106794839929716
Stocks Inventory28 57530 92026 348      
Tangible Fixed Assets3 3122 4451 951      
Total Inventories  26 34829 47826 00026 50025 60025 60026 100
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve117 599108 028141 845      
Shareholder Funds117 601108 030141 847      
Other
Accumulated Amortisation Impairment Intangible Assets  54 50054 50054 50054 50054 50054 500 
Accumulated Depreciation Impairment Property Plant Equipment  53 31453 71454 15954 47054 82055 02855 241
Average Number Employees During Period   545455
Creditors  83 29064 911162 148209 319215 260230 016120 394
Creditors Due Within One Year118 07683 38683 290      
Fixed Assets3 3122 4451 9511 5511 106794839929716
Increase From Depreciation Charge For Year Property Plant Equipment   400445312350208213
Intangible Assets Gross Cost  54 50054 50054 50054 50054 50054 500 
Intangible Fixed Assets Aggregate Amortisation Impairment54 50054 500       
Intangible Fixed Assets Cost Or Valuation54 50054 500       
Net Current Assets Liabilities114 289105 585139 896162 266187 046212 123281 984348 894469 841
Number Shares Allotted 22      
Par Value Share 11      
Property Plant Equipment Gross Cost  55 26555 26555 26555 26555 65955 957 
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions  165      
Tangible Fixed Assets Cost Or Valuation55 10055 10055 265      
Tangible Fixed Assets Depreciation51 78852 65553 314      
Tangible Fixed Assets Depreciation Charged In Period 867659      
Total Assets Less Current Liabilities117 601108 030141 847163 817188 152212 917282 823349 823470 557
Total Additions Including From Business Combinations Property Plant Equipment      394298 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2017-11-30 to 2017-09-30
filed on: 21st, February 2018
Free Download (1 page)

Company search

Advertisements