M Manning (pharmacy) Limited BRADFORD


Founded in 2002, M Manning (pharmacy), classified under reg no. 04577779 is an active company. Currently registered at Undercliffe Health Care Centre BD2 4RA, Bradford the company has been in the business for 22 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 2 directors in the the company, namely Susan B. and Viran P.. In addition one secretary - Susan B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Angela M. who worked with the the company until 7 February 2017.

M Manning (pharmacy) Limited Address / Contact

Office Address Undercliffe Health Care Centre
Office Address2 Lowther Street
Town Bradford
Post code BD2 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04577779
Date of Incorporation Wed, 30th Oct 2002
Industry Dispensing chemist in specialised stores
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Susan B.

Position: Director

Appointed: 07 February 2017

Viran P.

Position: Director

Appointed: 07 February 2017

Susan B.

Position: Secretary

Appointed: 07 February 2017

Angela M.

Position: Secretary

Appointed: 30 October 2002

Resigned: 07 February 2017

T.i.b. Secretaries Limited

Position: Corporate Secretary

Appointed: 30 October 2002

Resigned: 30 October 2002

Michael M.

Position: Director

Appointed: 30 October 2002

Resigned: 07 February 2017

T.i.b. Nominees Limited

Position: Corporate Director

Appointed: 30 October 2002

Resigned: 30 October 2002

Angela M.

Position: Director

Appointed: 30 October 2002

Resigned: 07 February 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Gibson Pharmacy Limited from Bradford, 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. Another entity in the PSC register is Michael M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Angela 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.

Gibson Pharmacy Limited

Undercliffe Health Car Centre Lowther Street, Bradford, BD2 4RA, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07457952
Notified on 7 February 2017
Nature of control: 75,01-100% shares

Michael M.

Notified on 6 April 2016
Ceased on 7 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Angela M.

Notified on 6 April 2016
Ceased on 7 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth88 839-2 841      
Balance Sheet
Cash Bank On Hand 3827 41913 4705 73716 32466 61878 408
Current Assets362 024313 912324 203346 192436 279553 155681 588760 668
Debtors242 844203 624236 838275 297360 924470 715544 238597 915
Net Assets Liabilities -2 841-28 4172 55752 087126 706273 199349 348
Other Debtors 18 94812 50617 04515 72722 77823 40631 711
Property Plant Equipment 17 04815 24018 93915 87611 35433 04323 487
Total Inventories 109 90679 94657 42569 61866 11670 73284 345
Cash Bank In Hand414382      
Net Assets Liabilities Including Pension Asset Liability88 839-2 841      
Stocks Inventory118 766109 906      
Tangible Fixed Assets19 88617 048      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve88 739-2 941      
Shareholder Funds88 839-2 841      
Other
Accumulated Amortisation Impairment Intangible Assets 700 000700 000700 000700 000700 000700 000700 000
Accumulated Depreciation Impairment Property Plant Equipment 107 681111 014115 295120 108124 630136 391145 947
Additions Other Than Through Business Combinations Property Plant Equipment  1 5257 9801 750 33 450 
Amounts Owed By Group Undertakings Participating Interests  31 20070 700145 300278 800423 800458 300
Amounts Owed To Group Undertakings Participating Interests  180 847180 847180 847180 847180 847180 847
Average Number Employees During Period   1212121210
Bank Overdrafts 55 747      
Corporation Tax Payable    11 20627 58628 979 
Creditors 338 872367 717362 431399 925437 660441 289434 664
Increase From Depreciation Charge For Year Property Plant Equipment  3 3334 2814 8134 52211 7619 556
Intangible Assets Gross Cost 700 000700 000700 000700 000700 000700 000700 000
Net Current Assets Liabilities119 473-19 746-43 514-16 23936 354115 495240 299326 004
Other Creditors 200 8933 7824 5539 1084 5225 6045 401
Other Taxation Social Security Payable 6 6456 3255 7203 6363 2363 435 
Property Plant Equipment Gross Cost 124 729126 254134 234135 984135 984169 434169 434
Provisions For Liabilities Balance Sheet Subtotal 143143143143143143143
Taxation Social Security Payable      32 41413 280
Total Assets Less Current Liabilities139 359-2 698-28 2742 70052 230126 849273 342349 491
Trade Creditors Trade Payables 75 587176 763171 311195 128221 469222 424235 136
Trade Debtors Trade Receivables 184 676187 918187 552199 897169 13797 032107 904
Creditors Due After One Year48 000       
Creditors Due Within One Year242 551333 658      
Fixed Assets19 88617 048      
Intangible Fixed Assets Aggregate Amortisation Impairment700 000       
Intangible Fixed Assets Cost Or Valuation700 000       
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges2 520143      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 1 544      
Tangible Fixed Assets Cost Or Valuation123 185124 729      
Tangible Fixed Assets Depreciation103 299107 681      
Tangible Fixed Assets Depreciation Charged In Period 4 382      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements