Mistrys Healthy Options Limited RUSHDEN


Mistrys Healthy Options started in year 1988 as Private Limited Company with registration number 02222502. The Mistrys Healthy Options company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Rushden at 9 Newton Road. Postal code: NN10 0PS.

The company has 2 directors, namely Jasumati M., Shantilal M.. Of them, Jasumati M., Shantilal M. have been with the company the longest, being appointed on 13 August 1991. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Mistrys Healthy Options Limited Address / Contact

Office Address 9 Newton Road
Town Rushden
Post code NN10 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02222502
Date of Incorporation Wed, 17th Feb 1988
Industry Dispensing chemist in specialised stores
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Jasumati M.

Position: Secretary

Resigned:

Jasumati M.

Position: Director

Appointed: 13 August 1991

Shantilal M.

Position: Director

Appointed: 13 August 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Jasumati M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Shantilal M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mistrys Group Ltd, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Jasumati M.

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

Shantilal M.

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

Mistrys Group Ltd

1 Rushmills Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09580370
Notified on 30 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 075 498816 523867 346731 197      
Balance Sheet
Cash Bank In Hand113 597862 953245 883124 527      
Cash Bank On Hand   124 527138 049113 17373 269147 796163 6311 025 832
Current Assets839 8751 499 8181 336 5981 213 5571 095 8581 023 439954 5481 024 7271 141 3762 161 994
Debtors202 878245 889731 643727 748644 698618 094602 485531 929643 2011 053 095
Intangible Fixed Assets800 000         
Net Assets Liabilities   731 197631 494559 650427 776472 730525 2891 221 706
Net Assets Liabilities Including Pension Asset Liability1 075 498816 523867 346731 197      
Other Debtors      11 000  138 924
Property Plant Equipment   180 247160 807135 514119 412108 471101 683 
Stocks Inventory523 400390 976359 072361 282      
Tangible Fixed Assets306 508230 150223 130180 247      
Total Inventories   361 282313 111292 172278 794345 002334 54383 067
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000      
Profit Loss Account Reserve1 065 498806 523857 346721 197      
Shareholder Funds1 075 498816 523867 346731 197      
Other
Amount Specific Advance Or Credit Directors  106 47494 79370 29364 25715 493   
Amount Specific Advance Or Credit Made In Period Directors   212 952195 500234 96415 493   
Amount Specific Advance Or Credit Repaid In Period Directors   224 633220 000241 00064 257   
Accrued Liabilities Deferred Income   11 41711 41713 31710 56012 99514 6633 296
Accumulated Depreciation Impairment Property Plant Equipment   439 719484 025514 572532 245432 563452 463 
Average Number Employees During Period    252525242120
Bank Borrowings   9 31745 60139 15332 22574 80465 300 
Bank Borrowings Overdrafts   178 813179 3397 421140 026121 911187 864 
Bank Overdrafts   169 496133 738154 410132 60563 961169 348 
Corporation Tax Payable   102 15510 170  28 90326 585169 168
Corporation Tax Recoverable     2 510    
Creditors   2 814625 17132 22524 80416 85446 784940 288
Creditors Due After One Year55 00575 68119 4482 814      
Creditors Due Within One Year806 934835 693670 783659 793      
Debtors Due After One Year  -500 100-500 100      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 250120 950 452 463
Disposals Property Plant Equipment      3 250122 838 557 043
Finance Lease Liabilities Present Value Total   2 8142 814     
Fixed Assets1 106 508230 150        
Increase From Depreciation Charge For Year Property Plant Equipment    44 30630 54720 92321 26819 900 
Intangible Fixed Assets Cost Or Valuation800 000         
Intangible Fixed Assets Disposals 800 000        
Net Current Assets Liabilities32 941664 125665 815553 764470 687456 361334 955389 589478 3051 221 706
Number Shares Allotted 10 00010 00010 000      
Number Shares Issued Fully Paid    10 00010 00010 00010 00010 00010 000
Other Creditors    23924 35556 85011 7941 536413 562
Other Taxation Social Security Payable   4 1835 1043 7335 49112 0273 4971 723
Par Value Share 111000111
Prepayments Accrued Income   19 01021 33223 53941 02116 95822 71330 001
Property Plant Equipment Gross Cost   619 966644 832650 086651 657541 034554 146 
Provisions For Liabilities Balance Sheet Subtotal      1 7878 4767 915 
Provisions For Liabilities Charges8 9462 0712 151       
Recoverable Value-added Tax   17 92823 30127 71718 41615 97319 3419 758
Secured Debts297 440418 151260 339187 033      
Share Capital Allotted Called Up Paid10 00010 00010 00010 000      
Tangible Fixed Assets Additions 37 51948 7553 333      
Tangible Fixed Assets Cost Or Valuation1 176 705619 572616 633619 966      
Tangible Fixed Assets Depreciation870 197389 422393 503439 719      
Tangible Fixed Assets Depreciation Charged In Period 52 66755 77546 216      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 533 44251 694       
Tangible Fixed Assets Disposals 594 65251 694       
Total Additions Including From Business Combinations Property Plant Equipment    24 8665 2544 82112 21513 1122 897
Total Assets Less Current Liabilities1 139 449894 275888 945734 011631 494591 875454 367498 060579 9881 221 706
Total Borrowings   187 033182 153193 563164 830138 765234 648 
Trade Creditors Trade Payables   357 819416 088364 335406 666443 579421 346343 628
Trade Debtors Trade Receivables   95 91781 67263 521105 00433 32865 752344 023
Accrued Income        45 000 
Advances Credits Directors110 70485 554106 47494 793      
Advances Credits Made In Period Directors 125 132249 960       
Advances Credits Repaid In Period Directors 150 282229 040       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
Free Download (9 pages)

Company search