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

D.l.carter And Son Limited GATESHEAD


Founded in 1959, D.l.carter And Son, classified under reg no. 00645989 is an active company. Currently registered at Ferndene NE8 4SP, Gateshead the company has been in the business for sixty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Ayaz A., Hassan M.. Of them, Ayaz A., Hassan M. have been with the company the longest, being appointed on 1 April 2019. 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.

D.l.carter And Son Limited Address / Contact

Office Address Ferndene
Office Address2 West Park Road
Town Gateshead
Post code NE8 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00645989
Date of Incorporation Thu, 31st Dec 1959
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Ayaz A.

Position: Director

Appointed: 01 April 2019

Hassan M.

Position: Director

Appointed: 01 April 2019

David C.

Position: Director

Resigned: 01 April 2019

Joyce C.

Position: Director

Resigned: 25 October 2016

Julie C.

Position: Director

Resigned: 01 April 2019

Paul C.

Position: Director

Resigned: 01 April 2019

Phyliss C.

Position: Secretary

Resigned: 30 April 1992

Julie C.

Position: Secretary

Appointed: 07 April 2010

Resigned: 01 April 2019

Julie C.

Position: Director

Appointed: 02 October 1995

Resigned: 01 April 2019

Joyce C.

Position: Secretary

Appointed: 30 April 1992

Resigned: 13 February 2013

Donald C.

Position: Director

Appointed: 31 May 1991

Resigned: 09 October 2008

Phyliss C.

Position: Director

Appointed: 31 May 1991

Resigned: 18 January 1999

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is A&M Pharmacy Ltd from Gateshead, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is David C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

A&M Pharmacy Ltd

Ferndene West Park Road, Gateshead, NE8 4SP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

David C.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-04-012020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand93 80614 3175 73713 669119 014132 477
Current Assets189 889258 303264 551560 388652 714627 297
Debtors76 963223 543223 793500 820438 879380 555
Net Assets Liabilities191 849240 243295 316464 821473 729394 107
Other Debtors16 046107 00066 77163 12410 000 
Property Plant Equipment127 249101 185109 042110 222131 853213 013
Total Inventories19 12020 44335 02145 89994 821114 265
Other
Version Production Software 2 021 2 022  
Accrued Liabilities3 19644 043    
Accumulated Amortisation Impairment Intangible Assets     115 000
Accumulated Depreciation Impairment Property Plant Equipment65 81963 12168 25873 57885 254105 238
Additions Other Than Through Business Combinations Property Plant Equipment  12 9946 50033 307101 144
Amounts Owed By Group Undertakings Participating Interests  79 172350 737354 067354 067
Average Number Employees During Period998121418
Bank Borrowings   50 0001 197 6981 129 642
Creditors153 96399 54960 028136 082231 760315 584
Deferred Tax Liabilities20 72719 69618 24919 70731 38035 977
Equity Securities Held89 401-89 401    
Finished Goods Goods For Resale19 12020 44335 021   
Fixed Assets216 650101 185 110 2221 281 8531 248 013
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss -1 031-1 4471 45811 6734 597
Increase From Amortisation Charge For Year Intangible Assets     115 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 0815 1375 32011 67619 984
Intangible Assets    1 150 0001 035 000
Intangible Assets Gross Cost    1 150 0001 150 000
Investments89 401     
Loans From Directors21 432    33 490
Net Current Assets Liabilities35 926158 754204 523424 306420 954311 713
Nominal Value Allotted Share Capital   3 0003 0003 000
Number Shares Allotted    3 0003 000
Other Creditors26 27464335232 8635046 093
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 779    
Other Disposals Property Plant Equipment 8 762    
Par Value Share    11
Property Plant Equipment Gross Cost193 068164 306177 300183 800217 107318 251
Recoverable Value-added Tax    37 64726 488
Taxation Including Deferred Taxation Balance Sheet Subtotal20 72719 69618 24919 70731 38035 977
Taxation Social Security Payable8 4958 03910 78045 67542 26450 039
Total Additions Including From Business Combinations Intangible Assets    1 150 000 
Total Assets Less Current Liabilities252 576259 939313 565534 5281 702 8071 559 726
Total Increase Decrease From Revaluations Property Plant Equipment -20 000    
Trade Creditors Trade Payables94 56646 82448 89657 544188 992225 962
Trade Debtors Trade Receivables60 917116 54377 85086 95937 165 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search