Manor Drug Company(nottingham)limited(the) MANCHESTER


Manor Drug Company(nottingham)(the) started in year 1967 as Private Limited Company with registration number 00923390. The Manor Drug Company(nottingham)(the) company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Manchester at 11 Manchester Road. Postal code: M28 3NS.

The firm has 3 directors, namely Peter C., Geoffrey T. and Angela C.. Of them, Peter C., Geoffrey T., Angela C. have been with the company the longest, being appointed on 12 February 2016. At the moment 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.

Manor Drug Company(nottingham)limited(the) 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 00923390
Date of Incorporation Wed, 22nd Nov 1967
Industry Wholesale of pharmaceutical goods
End of financial Year 30th November
Company age 57 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Peter C.

Position: Director

Appointed: 12 February 2016

Geoffrey T.

Position: Director

Appointed: 12 February 2016

Angela C.

Position: Director

Appointed: 12 February 2016

Ann E.

Position: Secretary

Resigned: 01 March 1996

Peter I.

Position: Director

Appointed: 28 November 2013

Resigned: 12 February 2016

Peter I.

Position: Secretary

Appointed: 28 November 2013

Resigned: 12 February 2016

Robert M.

Position: Director

Appointed: 19 November 2010

Resigned: 12 February 2016

Ian M.

Position: Director

Appointed: 19 November 2010

Resigned: 12 February 2016

Andrew E.

Position: Director

Appointed: 24 April 2003

Resigned: 12 February 2016

Elizabeth E.

Position: Director

Appointed: 24 April 2003

Resigned: 12 February 2016

Andrew B.

Position: Director

Appointed: 24 April 2003

Resigned: 28 November 2013

Andrew B.

Position: Secretary

Appointed: 01 March 1996

Resigned: 28 November 2013

David E.

Position: Director

Appointed: 17 January 1996

Resigned: 12 February 2016

William E.

Position: Director

Appointed: 30 January 1994

Resigned: 23 September 2009

Ann E.

Position: Director

Appointed: 30 January 1991

Resigned: 12 February 2016

Philip H.

Position: Director

Appointed: 30 January 1991

Resigned: 31 October 2011

Paul M.

Position: Director

Appointed: 30 January 1991

Resigned: 04 April 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is W R Evans 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.

W R Evans 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 00664125
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 529 1553 417 351523 426544 027456 433
Current Assets25 784 2478 888 321614 528668 179522 428
Debtors21 780 4502 762 66752 81382 41540 234
Net Assets Liabilities22 348 9615 398 001529 741520 817440 248
Other Debtors 58 31310 70114 52822 512
Property Plant Equipment173 958141 42816 70613 48710 789
Total Inventories2 474 6422 708 30338 28941 73725 761
Other
Audit Fees Expenses4 8004 8004 800  
Accrued Liabilities   3 8003 800
Accumulated Amortisation Impairment Intangible Assets321 333330 000330 000330 000330 000
Accumulated Depreciation Impairment Property Plant Equipment446 902479 43293 93197 15099 848
Administration Support Average Number Employees222  
Administrative Expenses1 419 07018 815 1066 037 273  
Amortisation Expense Intangible Assets13 0008 667   
Amounts Owed By Related Parties21 390 3222 437 98824 06232 475 
Amounts Owed To Related Parties400 000487 571 82 71232 495
Applicable Tax Rate191919  
Average Number Employees During Period48453655
Cost Sales17 047 83114 834 35511 375 131  
Creditors3 632 9113 646 748101 493160 84992 969
Current Tax For Period217 710127 22348 955  
Deferred Tax Asset Debtors4 9524 952   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6 232    
Depreciation Expense Property Plant Equipment45 24232 530 3 2192 698
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -385 501  
Disposals Intangible Assets  -15 000  
Disposals Property Plant Equipment  -510 223  
Distribution Average Number Employees383526  
Finished Goods Goods For Resale2 474 6422 708 30338 28941 737 
Fixed Assets197 625156 42816 706  
Gain Loss On Disposals Property Plant Equipment-32 284 48 574  
Gross Profit Loss2 411 6801 905 8361 196 230  
Impairment Loss Reversal    97 994
Increase From Amortisation Charge For Year Intangible Assets 8 667   
Increase From Depreciation Charge For Year Property Plant Equipment 32 530 3 2192 698
Intangible Assets23 66715 000   
Intangible Assets Gross Cost345 000345 000330 000330 000330 000
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss10    
Interest Payable Similar Charges Finance Costs10    
Net Current Assets Liabilities22 151 3365 241 573513 035507 330429 459
Number Shares Issued Fully Paid11 00011 00011 000  
Operating Profit Loss1 100 048-16 823 737-4 819 305  
Other Creditors 2 079 10 
Other Departments Average Number Employees888  
Other Employee Expense1 0881 0301 336  
Other Operating Income Format1107 43885 53321 738  
Other Payables Accrued Expenses657    
Par Value Share 11  
Pension Costs Defined Contribution Plan22 76218 8688 764  
Prepayments166 060192 3169 3059 2999 646
Profit Loss888 560-16 950 960-4 868 260  
Profit Loss On Ordinary Activities Before Tax1 100 038-16 823 737-4 819 305  
Property Plant Equipment Gross Cost620 860620 860110 637110 637110 637
Revenue From Sale Goods19 459 51116 740 19112 571 361  
Social Security Costs48 25642 56428 848  
Staff Costs Employee Benefits Expense786 162703 012467 699  
Taxation Social Security Payable202 53914 80648 955  
Tax Expense Credit Applicable Tax Rate209 007-3 196 510-915 668  
Tax Increase Decrease From Effect Capital Allowances Depreciation  -7 531  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 4713 323 733972 154  
Tax Tax Credit On Profit Or Loss On Ordinary Activities211 478127 22348 955  
Trade Creditors Trade Payables2 812 0053 015 06952 53874 32756 674
Trade Debtors Trade Receivables219 11669 0988 74526 1138 076
Turnover Revenue19 459 51116 740 19112 571 361  
Unpaid Contributions To Pension Schemes 2 079   
Wages Salaries714 056640 550428 751  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 30th November 2022
filed on: 28th, November 2023
Free Download (10 pages)

Company search

Advertisements