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

Dr. Organic Limited SWANSEA


Founded in 2007, Dr. Organic, classified under reg no. 06295606 is an active company. Currently registered at Dr. Organic Limited Valley Way SA6 8QP, Swansea the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on Thursday 30th September 2021.

The company has 2 directors, namely Patrick T., Victoria H.. Of them, Patrick T., Victoria H. have been with the company the longest, being appointed on 18 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dr. Organic Limited Address / Contact

Office Address Dr. Organic Limited Valley Way
Office Address2 Swansea Enterprise Park
Town Swansea
Post code SA6 8QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06295606
Date of Incorporation Thu, 28th Jun 2007
Industry Wholesale of perfume and cosmetics
Industry Manufacture of perfumes and toilet preparations
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (225 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Patrick T.

Position: Director

Appointed: 18 July 2022

Victoria H.

Position: Director

Appointed: 18 July 2022

Jyv Finance Bv

Position: Corporate Director

Appointed: 20 August 2021

Hv Capital Management Bv

Position: Corporate Director

Appointed: 20 August 2021

Apollo Advisory Bv

Position: Corporate Director

Appointed: 20 August 2021

Lee F.

Position: Director

Appointed: 30 April 2020

Resigned: 06 August 2020

Daniel M.

Position: Director

Appointed: 30 August 2019

Resigned: 09 August 2021

Michael N.

Position: Director

Appointed: 30 August 2019

Resigned: 01 November 2019

Michael L.

Position: Director

Appointed: 11 December 2018

Resigned: 30 April 2020

Stephen P.

Position: Director

Appointed: 11 December 2018

Resigned: 31 October 2019

Matthew H.

Position: Director

Appointed: 11 December 2018

Resigned: 25 July 2022

Nicholas C.

Position: Director

Appointed: 05 January 2018

Resigned: 30 August 2019

Stephen F.

Position: Director

Appointed: 17 March 2017

Resigned: 30 August 2019

Kevin W.

Position: Director

Appointed: 01 July 2016

Resigned: 08 December 2017

Peter A.

Position: Director

Appointed: 07 December 2015

Resigned: 17 March 2017

Dipak G.

Position: Director

Appointed: 07 December 2015

Resigned: 20 June 2016

Frederick W.

Position: Director

Appointed: 26 June 2008

Resigned: 30 September 2018

Gary W.

Position: Secretary

Appointed: 26 June 2008

Resigned: 07 December 2015

Stephen Q.

Position: Director

Appointed: 26 June 2008

Resigned: 30 September 2018

Claudia W.

Position: Secretary

Appointed: 28 June 2007

Resigned: 26 June 2008

Nicholas W.

Position: Director

Appointed: 28 June 2007

Resigned: 18 July 2008

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Yvan V. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Nbty (2015) Limited that entered Salford, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Yvan V.

Notified on 20 August 2021
Nature of control: significiant influence or control

Nbty (2015) Limited

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies In England And Wales
Registration number 09711182
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-30
Balance Sheet
Cash Bank On Hand1 0632 784
Current Assets17 95020 585
Debtors7 3155 734
Net Assets Liabilities14 49017 220
Other Debtors 3
Property Plant Equipment5 1465 692
Total Inventories9 57212 067
Other
Audit Fees Expenses2515
Accrued Liabilities Deferred Income1 3091 495
Accumulated Depreciation Impairment Property Plant Equipment171504
Additions Other Than Through Business Combinations Property Plant Equipment 878
Administrative Expenses2 5833 926
Amounts Owed To Group Undertakings2 0662 693
Bank Borrowings3 8673 600
Bank Borrowings Overdrafts3 6003 333
Corporation Tax Recoverable1 419224
Cost Sales10 80915 561
Creditors3 6003 333
Current Tax For Period212 
Deferred Tax Asset Debtors2525
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences58 
Depreciation Expense Property Plant Equipment150333
Finished Goods Goods For Resale4 9368 063
Fixed Assets5 2265 772
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-14-52
Gross Profit Loss5 4866 831
Increase Decrease In Current Tax From Adjustment For Prior Periods -187
Increase From Depreciation Charge For Year Property Plant Equipment 333
Intangible Assets1616
Intangible Assets Gross Cost16 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings5227
Interest Payable Similar Charges Finance Costs5227
Investments Fixed Assets6464
Net Current Assets Liabilities12 86414 781
Operating Profit Loss2 9032 905
Other Taxation Social Security Payable5847
Pension Other Post-employment Benefit Costs Other Pension Costs1843
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income402276
Profit Loss2 5812 730
Profit Loss On Ordinary Activities Before Tax2 8512 878
Property Plant Equipment Gross Cost5 3186 196
Raw Materials Consumables4 6364 004
Social Security Costs115178
Staff Costs Employee Benefits Expense1 0451 581
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -246
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2020
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-320 
Tax Tax Credit On Profit Or Loss On Ordinary Activities270148
Total Assets Less Current Liabilities18 09020 553
Total Borrowings3 6003 333
Total Current Tax Expense Credit212148
Total Operating Lease Payments2130
Trade Creditors Trade Payables1 3861 302
Trade Debtors Trade Receivables2 2264 499
Turnover Revenue16 29522 392
Wages Salaries9121 360

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 2nd, November 2023
Free Download (40 pages)

Company search

Advertisements