Peacocks Medical Group Limited NEWCASTLE UPON TYNE


Peacocks Medical Group started in year 1956 as Private Limited Company with registration number 00560972. The Peacocks Medical Group company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Unit C1 Benfield Business Park. Postal code: NE6 4NQ. Since 1999/03/03 Peacocks Medical Group Limited is no longer carrying the name J.c.peacock & Son.

The firm has 4 directors, namely David S., Christopher P. and Terence G. and others. Of them, John P. has been with the company the longest, being appointed on 31 December 1991 and David S. has been with the company for the least time - from 30 January 2012. Currently 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.

Peacocks Medical Group Limited Address / Contact

Office Address Unit C1 Benfield Business Park
Office Address2 Benfield Road
Town Newcastle Upon Tyne
Post code NE6 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00560972
Date of Incorporation Sat, 4th Feb 1956
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 29th May
Company age 68 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

David S.

Position: Director

Appointed: 30 January 2012

Christopher P.

Position: Director

Appointed: 23 August 2005

Terence G.

Position: Director

Appointed: 28 May 2004

John P.

Position: Director

Appointed: 31 December 1991

Neville G.

Position: Director

Appointed: 24 January 2018

Resigned: 31 May 2018

Noel B.

Position: Director

Appointed: 15 May 2017

Resigned: 05 April 2018

Mark T.

Position: Director

Appointed: 03 May 2016

Resigned: 31 March 2020

David H.

Position: Director

Appointed: 03 February 2016

Resigned: 11 May 2017

David H.

Position: Secretary

Appointed: 30 January 2012

Resigned: 02 February 2018

Roger B.

Position: Director

Appointed: 23 August 2005

Resigned: 18 December 2009

Duncan F.

Position: Director

Appointed: 01 August 2000

Resigned: 18 January 2018

Stephen C.

Position: Director

Appointed: 01 August 2000

Resigned: 20 July 2017

Alan H.

Position: Secretary

Appointed: 23 November 1998

Resigned: 30 January 2012

Colin G.

Position: Director

Appointed: 10 July 1998

Resigned: 18 February 2002

Alan H.

Position: Director

Appointed: 18 June 1998

Resigned: 30 January 2012

Millicent P.

Position: Director

Appointed: 31 December 1991

Resigned: 23 September 1994

John P.

Position: Director

Appointed: 31 December 1991

Resigned: 22 December 1996

Ashley B.

Position: Director

Appointed: 31 December 1991

Resigned: 23 November 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is The Peacock Group Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

The Peacock Group Limited

Unit C1 Benfield Business Park, Benfield Road, Newcastle Upon Tyne, NE6 4NQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 10012786
Notified on 12 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher P.

Notified on 6 April 2016
Ceased on 12 January 2022
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 6 April 2016
Ceased on 12 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

J.c.peacock & Son March 3, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand95 8671 039 950929 5661 056 766
Current Assets2 899 5313 512 3004 373 4544 628 258
Debtors1 983 6111 702 8262 891 3482 834 360
Net Assets Liabilities721 095762 8152 498 4632 995 790
Other Debtors162 793867167 894380 974
Property Plant Equipment698 482610 274602 136637 721
Total Inventories820 053769 524  
Other
Audit Fees Expenses14 25014 00014 00015 000
Accrued Income364 835248 424  
Accrued Liabilities Deferred Income  268 922144 260
Accumulated Amortisation Impairment Intangible Assets1 052 5901 274 4452 229 2902 231 579
Accumulated Depreciation Impairment Property Plant Equipment1 502 8701 654 6841 825 8612 004 161
Additions Other Than Through Business Combinations Intangible Assets 7 150 31 458
Additions Other Than Through Business Combinations Property Plant Equipment 63 606 213 885
Administration Support Average Number Employees2734  
Administrative Expenses3 606 1894 188 2214 309 7654 609 210
Amortisation Expense Intangible Assets167 425221 855  
Amounts Owed By Group Undertakings  329 383 
Amounts Owed To Group Undertakings   363 836
Amounts Owed To Related Parties258 35891 618  
Applicable Tax Rate1919  
Average Number Employees During Period173147144154
Balances With Banks95 4371 039 859  
Cash Cash Equivalents95 8671 039 950  
Cash On Hand43091  
Comprehensive Income Expense244 493146 511541 952489 697
Corporation Tax Recoverable  81 930179 541
Cost Sales6 552 5535 516 5307 033 0448 240 430
Creditors1 300 0001 300 0002 415 8402 262 107
Current Tax For Period-247 074-143 824 -121 064
Deferred Income26 36020 52076 1388 840
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws17 65817 012-11 0994 631
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-28 677-34 362-35 1471 837
Deferred Tax Liabilities124 883107 533  
Depreciation Expense Property Plant Equipment113 997151 814  
Dividend Per Share Interim 233
Dividends Paid -104 791155 360146 695
Dividends Paid On Shares Interim 104 791155 360146 695
Financial Liabilities1 300 0001 300 000  
Fixed Assets1 858 8231 555 910602 136666 890
Further Item Debtors Component Total Debtors197 078195 350  
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   -30 504
Further Item Tax Increase Decrease Component Adjusting Items  223 41130 865
Future Minimum Lease Payments Under Non-cancellable Operating Leases845 531523 289407 329595 859
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  226-634
Government Grant Income239 116762 769  
Gross Profit Loss3 335 5883 424 495  
Group Tax Relief Received Paid  329 383 
Impairment Loss Intangible Assets  738 888 
Increase Decrease In Current Tax From Adjustment For Prior Periods-56 941-76 082-114 169-34 008
Increase Decrease In Existing Provisions -17 350  
Increase From Amortisation Charge For Year Intangible Assets 221 855 2 289
Increase From Depreciation Charge For Year Property Plant Equipment 151 814 178 300
Intangible Assets1 160 341945 636 29 169
Intangible Assets Gross Cost2 212 9312 220 0812 229 2902 260 748
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings46 3905 906  
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss 80 926  
Interest Payable Similar Charges Finance Costs46 39086 8322 9263 689
Minimum Operating Lease Payments Recognised As Expense304 426311 212  
Net Current Assets Liabilities287 155614 4381 957 6142 366 151
Operating Profit Loss-25 6454 883  
Other Creditors20 320566 884245 959 
Other Departments Average Number Employees89  
Other Inventories701 402736 784  
Other Operating Income Format1244 956768 60943 5009 895
Other Payables Accrued Expenses389 450259 491  
Other Remaining Borrowings149 743223 129  
Other Remaining Operating Income5 8405 840  
Other Taxation Social Security Payable  522 451131 664
Pension Costs Defined Contribution Plan241 428223 137  
Pension Other Post-employment Benefit Costs Other Pension Costs  298 603347 147
Prepayments221 526139 660  
Prepayments Accrued Income  502 447469 845
Production Average Number Employees138104  
Profit Loss244 493146 511541 952489 697
Profit Loss On Ordinary Activities Before Tax-72 035-81 94952 154337 589
Property Plant Equipment Gross Cost2 201 3522 264 9582 427 9972 641 882
Provisions124 883107 533  
Provisions For Liabilities Balance Sheet Subtotal124 883107 533  
Redundancy Costs 161 024  
Revenue From Rendering Services1 273 932758 390  
Revenue From Sale Goods8 614 2098 182 635  
Social Security Costs415 477400 933  
Staff Costs Employee Benefits Expense5 212 0044 859 5955 163 2006 123 253
Taxation Including Deferred Taxation Balance Sheet Subtotal  61 28737 251
Taxation Social Security Payable949 7051 007 476  
Tax Decrease From Utilisation Tax Losses  292 745-181 241
Tax Decrease Increase From Effect Revenue Exempt From Taxation -1 11085 938490 009
Tax Decrease Increase From Effect Tax Incentives -1 428  
Tax Expense Credit Applicable Tax Rate-13 687-15 5709 90967 518
Tax Increase Decrease Arising From Group Relief Tax Reconciliation17 517   
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-283 537-177 666-264 115-16 697
Tax Increase Decrease From Effect Capital Allowances Depreciation   8 410
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -11 0994 631
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 95617 58844 948226 934
Tax Tax Credit On Profit Or Loss On Ordinary Activities-316 528-228 460-489 798-152 108
Total Assets Less Current Liabilities2 145 9782 170 3482 559 7503 033 041
Total Borrowings149 743223 129  
Total Current Tax Expense Credit  -443 552-128 072
Total Deferred Tax Expense Credit-11 019-17 350-46 246-24 036
Total Operating Lease Payments304 426311 212  
Trade Creditors Trade Payables818 440728 7441 302 3701 613 507
Trade Debtors Trade Receivables  1 809 6941 804 000
Turnover Revenue9 888 1418 941 025  
Wages Salaries4 555 0994 074 5014 513 7535 355 871
Work In Progress118 65132 740  
Company Contributions To Money Purchase Plans Directors50 25536 691  
Compensation For Loss Office Directors30 000   
Director Remuneration286 855161 314273 272230 064
Director Remuneration Benefits Including Payments To Third Parties  317 665280 134
Number Directors Accruing Benefits Under Money Purchase Scheme33  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/05/31
filed on: 29th, February 2024
Free Download (30 pages)

Company search

Advertisements