Empharm (north East) Limited SPENNYMOOR


Founded in 2013, Empharm (north East), classified under reg no. 08506846 is an active company. Currently registered at 22 Cheapside DL16 6DJ, Spennymoor the company has been in the business for 11 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 3 directors, namely Emma R., Robert P. and Mark R.. Of them, Robert P., Mark R. have been with the company the longest, being appointed on 11 July 2017 and Emma R. has been with the company for the least time - from 17 February 2023. As of 26 April 2024, there were 2 ex directors - Alan M., Victoria M. and others listed below. There were no ex secretaries.

Empharm (north East) Limited Address / Contact

Office Address 22 Cheapside
Town Spennymoor
Post code DL16 6DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08506846
Date of Incorporation Fri, 26th Apr 2013
Industry Dispensing chemist in specialised stores
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Emma R.

Position: Director

Appointed: 17 February 2023

Robert P.

Position: Director

Appointed: 11 July 2017

Mark R.

Position: Director

Appointed: 11 July 2017

Alan M.

Position: Director

Appointed: 26 April 2013

Resigned: 11 July 2017

Victoria M.

Position: Director

Appointed: 26 April 2013

Resigned: 11 July 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Rpmr Healthcare Limited from Newton Aycliffe, United Kingdom. The abovementioned PSC is classified as "a private 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. The second entity in the persons with significant control register is Alan M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Victoria M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rpmr Healthcare Limited

6 Neville Parade, Newton Aycliffe, County Durham, DL4 5DH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10627503
Notified on 11 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan M.

Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Victoria M.

Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-07-112018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand21 692234 977163 21736 543393 390453 427114 881
Current Assets524 620714 889811 396704 3011 067 6951 213 6001 237 086
Debtors460 756432 620568 502597 149599 829702 1741 053 915
Net Assets Liabilities194 71323 207158 234242 057321 918549 721587 022
Other Debtors36 76247 59534 57753 58841 80388 60295 291
Property Plant Equipment39 43029 75458 56677 34861 107109 94782 634
Total Inventories42 17247 29279 67770 60974 47657 99968 290
Other
Amount Specific Advance Or Credit Directors   2 0002 00022 49823 060
Amount Specific Advance Or Credit Made In Period Directors   2 000 20 498562
Accumulated Amortisation Impairment Intangible Assets106 800173 706231 400283 198334 996386 794431 650
Accumulated Depreciation Impairment Property Plant Equipment10 54120 21730 81748 41664 65785 167112 480
Amounts Owed By Group Undertakings  349 692350 291366 191551 456835 888
Amounts Owed To Group Undertakings  561 157319 157168 577  
Average Number Employees During Period19191323212222
Creditors80 000979 3806 0935 52450 00085 71073 084
Finance Lease Liabilities Present Value Total  6 0935 5243 89013 27711 551
Fixed Assets364 280287 698258 816225 800157 761154 80382 634
Future Minimum Lease Payments Under Non-cancellable Operating Leases 25 00025 00025 00025 00025 00025 000
Increase From Amortisation Charge For Year Intangible Assets 66 90657 69451 79851 79851 79844 856
Increase From Depreciation Charge For Year Property Plant Equipment 9 67610 60017 59916 24120 51027 313
Intangible Assets324 850257 944200 250148 45296 65444 856 
Intangible Assets Gross Cost431 650431 650431 650431 650431 650431 650 
Net Current Assets Liabilities-84 931-264 491-94 48921 781214 157480 628591 712
Other Creditors80 000599 13414 93311 126292 146264 352101 712
Other Taxation Social Security Payable68 0154 5737 11129 48163 484101 057107 681
Property Plant Equipment Gross Cost49 97149 97189 383125 764125 764195 114 
Provisions For Liabilities Balance Sheet Subtotal4 636     14 240
Total Additions Including From Business Combinations Property Plant Equipment  39 41236 381 69 350 
Total Assets Less Current Liabilities279 34923 207164 327247 581371 918635 431674 346
Trade Creditors Trade Payables470 253375 673320 534322 211325 441344 286418 913
Trade Debtors Trade Receivables423 994385 025184 233193 270191 83562 116122 736
Bank Borrowings Overdrafts    50 00039 16738 136

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 27th April 2023
filed on: 3rd, May 2023
Free Download (3 pages)

Company search

Advertisements