Grasmere Leigh Limited MANCHESTER


Grasmere Leigh started in year 1974 as Private Limited Company with registration number 01189618. The Grasmere Leigh company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Manchester at 11 Manchester Road. Postal code: M28 3NS.

At the moment there are 2 directors in the the company, namely Peter C. and Geoffrey T.. In addition one secretary - Angela C. - is with the firm. At the moment 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.

Grasmere Leigh Limited Address / Contact

Office Address 11 Manchester Road
Office Address2 Walkden
Town Manchester
Post code M28 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01189618
Date of Incorporation Wed, 6th Nov 1974
Industry Dormant Company
End of financial Year 30th November
Company age 50 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Peter C.

Position: Director

Appointed: 04 February 2021

Angela C.

Position: Secretary

Appointed: 11 May 2012

Geoffrey T.

Position: Director

Appointed: 20 August 2010

Pct Healthcare Limited

Position: Corporate Director

Appointed: 14 February 2003

Andrew P.

Position: Secretary

Appointed: 20 March 1997

Resigned: 11 May 2012

Tims & Parker Limited

Position: Director

Appointed: 01 September 1995

Resigned: 14 February 2003

John B.

Position: Secretary

Appointed: 10 May 1992

Resigned: 20 March 1997

John B.

Position: Director

Appointed: 09 May 1992

Resigned: 10 May 1997

David O.

Position: Secretary

Appointed: 09 May 1992

Resigned: 10 May 1992

National Co-Operative Chemists Limited

Position: Corporate Director

Appointed: 09 May 1992

Resigned: 27 July 2000

Anthony G.

Position: Director

Appointed: 09 May 1992

Resigned: 10 May 1998

R Hampson & Co (chemists) Ltd

Position: Director

Appointed: 09 May 1992

Resigned: 01 September 1995

Geoffrey T.

Position: Director

Appointed: 09 May 1992

Resigned: 10 May 1997

The Boots Company Plc

Position: Corporate Director

Appointed: 09 May 1992

Resigned: 30 March 2012

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Pct Healthcare Ltd from Manchester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Pct Healthcare Ltd

11 Manchester Road, Worsley, Manchester, M28 3NS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 02710468
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-30
Balance Sheet
Cash Bank On Hand1 695651141 950165 728
Current Assets610 430572 246549 756560 785
Debtors480 906468 527294 646274 103
Net Assets Liabilities137 451136 963103 479154 684
Other Debtors  5421 612
Property Plant Equipment678 321634 312592 281550 250
Total Inventories127 829103 068113 160120 954
Other
Accrued Liabilities45 6543 6003 6003 600
Accumulated Depreciation Impairment Property Plant Equipment253 104297 113339 144381 175
Amounts Owed To Related Parties823 473777 114709 615631 829
Average Number Employees During Period15141515
Creditors1 149 7891 069 2341 039 100956 351
Decrease In Loans Owed To Related Parties Due To Loans Repaid -46 359-67 499-77 786
Disposals Decrease In Depreciation Impairment Property Plant Equipment    
Disposals Property Plant Equipment    
Financial Commitments Other Than Capital Commitments978 750928 125933 608879 746
Increase Decrease In Loans Owed To Related Parties Due To Other Changes    
Increase From Depreciation Charge For Year Property Plant Equipment 44 00942 03142 031
Increase In Loans Owed To Related Parties Due To Loans Advanced85 775   
Loans Owed To Related Parties823 473777 114709 615631 829
Net Current Assets Liabilities-539 359-496 988-488 802-395 566
Other Creditors36 99735 84327 19040 186
Prepayments3 4564 4997 5199 559
Property Plant Equipment Gross Cost931 425931 425931 425931 425
Provisions For Liabilities Balance Sheet Subtotal1 511361-542 
Total Assets Less Current Liabilities138 962137 324102 937 
Trade Creditors Trade Payables243 665252 677298 695280 736
Trade Debtors Trade Receivables477 450464 028287 127262 932

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-11-30
filed on: 24th, March 2023
Free Download (4 pages)

Company search

Advertisements