Hamilton Pharmaceuticals Ltd STOCKPORT


Founded in 2003, Hamilton Pharmaceuticals, classified under reg no. 04664876 is an active company. Currently registered at Falcon House Unit 15, Lawnhurst Trading Estate, SK3 0XT, Stockport the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Manish M., appointed on 6 March 2003. In addition, a secretary was appointed - Piyush M., appointed on 6 March 2003. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Hamilton Pharmaceuticals Ltd Address / Contact

Office Address Falcon House Unit 15, Lawnhurst Trading Estate,
Office Address2 Oakhurst Drive, Cheadle Heath,
Town Stockport
Post code SK3 0XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04664876
Date of Incorporation Wed, 12th Feb 2003
Industry Non-specialised wholesale trade
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Piyush M.

Position: Secretary

Appointed: 06 March 2003

Manish M.

Position: Director

Appointed: 06 March 2003

Countrywide Company Secretaries Ltd

Position: Nominee Secretary

Appointed: 12 February 2003

Resigned: 04 March 2003

Countrywide Company Directors Ltd

Position: Nominee Director

Appointed: 12 February 2003

Resigned: 04 March 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Manish M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Healthcare Direct Holdings Limited that entered Isle Of Man, Isle Of Man 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.

Manish M.

Notified on 12 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Healthcare Direct Holdings Limited

12 Mount Havelock, Douglas, Isle Of Man, IM1 2QG, Isle Of Man

Legal authority Isle Of Man
Legal form Limited Company
Country registered Isle Man
Place registered Isle Of Man
Registration number 006727v
Notified on 12 February 2017
Ceased on 5 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 052 5234 042 0121 524 9054 154 8761 028 091
Current Assets4 915 18014 537 4855 078 08413 593 9115 011 719
Debtors157 4525 919 86239 2265 718 5721 056 633
Other Debtors157 452105 09728 61657 934193 804
Property Plant Equipment19 90815 26412 3638 08236 033
Total Inventories3 705 2054 575 6113 513 9533 720 4632 926 995
Other
Accumulated Depreciation Impairment Property Plant Equipment188 444191 475198 798206 145211 927
Amounts Owed By Group Undertakings    862 829
Amounts Owed To Group Undertakings 4 794 226 3 500 000 
Average Number Employees During Period1919272627
Creditors1 843 2237 969 3632 345 8206 511 6053 225 460
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 000   
Disposals Property Plant Equipment 4 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases76 00076 00076 00076 000317 623
Increase From Depreciation Charge For Year Property Plant Equipment 7 0317 3237 3475 782
Net Current Assets Liabilities3 071 9576 568 1222 732 2647 082 3061 786 259
Other Creditors385 376416 547401 797380 379464 989
Other Taxation Social Security Payable657 6651 199 7961 154 7371 179 0601 326 603
Property Plant Equipment Gross Cost208 352206 739211 161214 227247 960
Total Additions Including From Business Combinations Property Plant Equipment 2 3874 4223 06633 733
Total Assets Less Current Liabilities3 091 8656 583 3862 744 6277 090 3881 822 292
Trade Creditors Trade Payables800 1821 558 794789 2861 452 1661 433 868
Trade Debtors Trade Receivables 5 814 76510 6105 660 638 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements