Fenton Pharmaceuticals Ltd LONDON


Fenton Pharmaceuticals started in year 1993 as Private Limited Company with registration number 02808198. The Fenton Pharmaceuticals company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Fenton House 4 Hampstead Gate. Postal code: NW3 6AL.

The firm has one director. Graham H., appointed on 8 July 1993. 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.

Fenton Pharmaceuticals Ltd Address / Contact

Office Address Fenton House 4 Hampstead Gate
Office Address2 1a Frognal
Town London
Post code NW3 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02808198
Date of Incorporation Thu, 8th Apr 1993
Industry Wholesale of pharmaceutical goods
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Graham H.

Position: Director

Appointed: 08 July 1993

Michele R.

Position: Secretary

Appointed: 11 July 2019

Resigned: 14 June 2022

Barbara H.

Position: Director

Appointed: 01 May 2006

Resigned: 31 December 2012

Judith H.

Position: Director

Appointed: 01 August 1997

Resigned: 04 June 2019

Anthony H.

Position: Secretary

Appointed: 30 November 1993

Resigned: 31 March 2004

Judith H.

Position: Secretary

Appointed: 11 September 1993

Resigned: 04 June 2019

Julianna H.

Position: Secretary

Appointed: 08 July 1993

Resigned: 30 November 1993

Anthony H.

Position: Director

Appointed: 08 July 1993

Resigned: 28 July 2003

Arthur H.

Position: Director

Appointed: 08 July 1993

Resigned: 02 March 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Richard W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Graham H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Richard W.

Notified on 9 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Graham H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand2 941 0473 072 5841 651 994816 140251 7112 522 9021 739 678
Current Assets3 619 5403 871 9992 412 7371 588 6801 487 2694 469 0684 044 965
Debtors418 325298 320299 173333 488778 7831 488 5431 317 396
Net Assets Liabilities    3 471 7954 591 9115 474 557
Other Debtors23 62321 13734 39366 962224 947191 15145 654
Property Plant Equipment19 83922 70619 05514 29211 1378 35341 687
Total Inventories260 168501 095461 570439 052456 775457 623987 891
Other
Version Production Software     11
Accrued Liabilities Deferred Income    11 00011 00025 163
Accumulated Amortisation Impairment Intangible Assets299 999299 999299 999299 999299 999299 999299 999
Accumulated Depreciation Impairment Property Plant Equipment29 06031 98137 97942 74246 45549 23953 542
Additions Other Than Through Business Combinations Property Plant Equipment      37 637
Average Number Employees During Period 666565
Corporation Tax Payable    51 342281 783228 810
Creditors1 595 8541 339 065949 343532 869247 9282 106 8271 311 417
Fixed Assets19 84022 7071 518 4122 235 6092 232 4542 229 6702 741 009
Increase From Depreciation Charge For Year Property Plant Equipment 2 9215 9984 7633 7132 7844 303
Intangible Assets1111111
Intangible Assets Gross Cost300 000300 000300 000300 000300 000300 000300 000
Investments    2 221 3162 221 3162 699 321
Investments Fixed Assets  1 499 3562 221 3162 221 3162 221 3162 699 321
Net Current Assets Liabilities2 023 6862 532 9341 463 3941 055 8111 239 3412 362 2412 733 548
Other Creditors706 271311 835316 08664 498129 204  
Other Investments Other Than Loans    2 221 3162 221 3162 699 321
Other Taxation Social Security Payable132 071105 12555 194121 73255 1195 6877 595
Prepayments Accrued Income    13 13319 74024 488
Property Plant Equipment Gross Cost48 89954 68757 03457 03457 59257 59295 229
Total Assets Less Current Liabilities2 043 5262 555 6412 981 8063 291 4203 471 7954 591 9115 474 557
Trade Creditors Trade Payables114 455191 738180 825163 96463 6051 492 491818 781
Trade Debtors Trade Receivables394 702277 183264 780266 526553 8361 277 6521 247 254
Value-added Tax Payable    20 663156 515227 315
Amount Specific Advance Or Credit Directors116 5165103 5804 75470 800  
Amount Specific Advance Or Credit Made In Period Directors177 692118 006130 61966 62661 297  
Amount Specific Advance Or Credit Repaid In Period Directors 2 000133 68967 800127 343  
Administrative Expenses672 239628 302     
Amounts Owed By Associates-643 057-730 367-397 238    
Cost Sales2 720 0111 985 560     
Depreciation Expense Property Plant Equipment1 7702 921     
Distribution Costs162 098146 570     
Future Minimum Lease Payments Under Non-cancellable Operating Leases54 81754 815     
Gross Profit Loss1 109 5771 180 680     
Income From Associates Joint Ventures Participating Interests 171 702     
Operating Profit Loss275 240405 808     
Other Interest Receivable Similar Income Finance Income5 48717 661     
Other Loans Classified Under Investments  1 499 3562 221 316   
Profit Loss219 713514 115     
Profit Loss On Ordinary Activities Before Tax280 727595 171     
Tax Tax Credit On Profit Or Loss On Ordinary Activities61 01481 056     
Total Additions Including From Business Combinations Property Plant Equipment 5 7882 347 558  
Turnover Revenue3 829 5883 166 240     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 27th, June 2023
Free Download (13 pages)

Company search

Advertisements