Mayberry Pharmacy Limited BLACKWOOD


Founded in 1999, Mayberry Pharmacy, classified under reg no. 03812234 is an active company. Currently registered at 175 High Street NP12 1AA, Blackwood the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Jane M. and Paul M.. In addition one secretary - Jane M. - is with the firm. As of 26 April 2024, there were 2 ex directors - Richard G., Jane M. and others listed below. There were no ex secretaries.

Mayberry Pharmacy Limited Address / Contact

Office Address 175 High Street
Town Blackwood
Post code NP12 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03812234
Date of Incorporation Thu, 22nd Jul 1999
Industry Other human health activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Jane M.

Position: Director

Appointed: 31 August 2011

Jane M.

Position: Secretary

Appointed: 22 July 1999

Paul M.

Position: Director

Appointed: 22 July 1999

Richard G.

Position: Director

Appointed: 29 August 2007

Resigned: 30 August 2011

Jane M.

Position: Director

Appointed: 22 July 1999

Resigned: 20 January 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 July 1999

Resigned: 22 July 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1999

Resigned: 22 July 1999

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Paul M. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Jane M. This PSC and has 25-50% voting rights.

Paul M.

Notified on 18 July 2016
Nature of control: 75,01-100% shares

Jane M.

Notified on 18 July 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand568 017146 288434 158485 2751 001 533767 919
Current Assets2 329 8512 260 3522 186 8052 342 2552 845 6032 504 743
Debtors1 265 8691 646 8991 441 4721 512 3681 524 4011 243 763
Net Assets Liabilities556 761464 593495 396833 9751 535 0751 400 539
Other Debtors240 932529 491379 722494 480  
Property Plant Equipment405 820437 206451 503349 921316 937245 377
Total Inventories495 965467 165311 175344 612319 669493 061
Other
Accrued Liabilities51 56051 07325 65024 650  
Accrued Liabilities Not Expressed Within Creditors Subtotal   -24 650-26 170-9 713
Accumulated Amortisation Impairment Intangible Assets3 552 4763 630 8363 630 8363 630 8363 858 6814 086 526
Accumulated Depreciation Impairment Property Plant Equipment473 576568 601665 565767 147867 497944 411
Additions Other Than Through Business Combinations Property Plant Equipment 126 409111 261 67 3655 355
Amounts Owed By Related Parties231 310548 368495 152188 571  
Amount Specific Bank Loan 1 542 123    
Average Number Employees During Period686667625558
Bank Borrowings607 2431 458 202    
Bank Overdrafts865     
Consideration Received For Shares Issued In Period  100   
Creditors607 2431 546 9011 460 8041 448 3211 159 502481 250
Disposals Intangible Assets  -500 000   
Dividends Paid On Shares Interim30 000     
Finance Lease Liabilities Present Value Total 88 699    
Financial Assets 500 000    
Fixed Assets1 454 3391 407 3652 729 9552 628 3732 367 5442 068 139
Further Item Creditors Component Total Creditors 1 122 5191 067 746285 000  
Increase From Amortisation Charge For Year Intangible Assets 78 360  227 845227 845
Increase From Depreciation Charge For Year Property Plant Equipment 95 02596 964101 582100 34976 914
Intangible Assets548 519970 1592 278 4522 278 4522 050 6071 822 762
Intangible Assets Gross Cost4 100 9954 600 9955 909 2885 909 2885 909 2885 909 288
Net Current Assets Liabilities-290 335634 60226 245478 573417 825290 129
Nominal Value Allotted Share Capital6 5206 5206 6206 6206 6206 620
Number Shares Issued Fully Paid452 020452 020452 120452 120452 120452 120
Number Shares Issued In Period- Gross  100   
Other Creditors636 95212 98916 081104 080  
Other Inventories495 965467 165311 175344 612  
Other Remaining Borrowings30 000366 927    
Par Value Share 11111
Prepayments49 32852 73272 15453 024  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   53 02422 42982 354
Property Plant Equipment Gross Cost879 3981 005 8071 117 0681 117 0681 184 4331 189 788
Provisions For Liabilities Balance Sheet Subtotal 30 473800 000800 00064 622466 766
Taxation Social Security Payable34 34420 23322 20025 170  
Total Assets Less Current Liabilities1 164 0042 041 9672 756 2003 082 2962 785 3692 358 268
Total Borrowings607 2431 546 9011 460 8041 448 321  
Total Increase Decrease From Revaluations Intangible Assets  1 808 293   
Trade Creditors Trade Payables1 544 8781 064 4371 009 7191 483 081  
Trade Debtors Trade Receivables744 299516 308494 444776 293  
Amount Specific Advance Or Credit Directors    372 413 
Amount Specific Advance Or Credit Made In Period Directors    372 413 
Amount Specific Advance Or Credit Repaid In Period Directors     -372 413

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, May 2021
Free Download (13 pages)

Company search

Advertisements