Peter James (bridgegate Chemist) Limited BIRMINGHAM


Peter James (bridgegate Chemist) started in year 1999 as Private Limited Company with registration number 03805398. The Peter James (bridgegate Chemist) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Birmingham at 1 Century Park, Garrison Lane. Postal code: B9 4NZ. Since Wed, 24th Nov 1999 Peter James (bridgegate Chemist) Limited is no longer carrying the name Nottcor 113.

The firm has 4 directors, namely Nassir F., Jaffer A. and Shaheed F. and others. Of them, Nassir F., Jaffer A., Shaheed F., Irfan F. have been with the company the longest, being appointed on 7 December 2016. At present 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.

Peter James (bridgegate Chemist) Limited Address / Contact

Office Address 1 Century Park, Garrison Lane
Town Birmingham
Post code B9 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03805398
Date of Incorporation Mon, 12th Jul 1999
Industry Dispensing chemist in specialised stores
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Nassir F.

Position: Director

Appointed: 07 December 2016

Jaffer A.

Position: Director

Appointed: 07 December 2016

Shaheed F.

Position: Director

Appointed: 07 December 2016

Irfan F.

Position: Director

Appointed: 07 December 2016

Philip M.

Position: Director

Appointed: 11 September 2006

Resigned: 07 December 2016

Louise G.

Position: Director

Appointed: 11 September 2006

Resigned: 07 December 2016

Louise G.

Position: Secretary

Appointed: 11 September 2006

Resigned: 07 December 2016

Julie J.

Position: Secretary

Appointed: 15 November 1999

Resigned: 11 September 2006

Julie J.

Position: Director

Appointed: 15 November 1999

Resigned: 11 September 2006

Peter J.

Position: Director

Appointed: 15 November 1999

Resigned: 11 September 2006

Ian B.

Position: Director

Appointed: 12 July 1999

Resigned: 15 November 1999

Kerry G.

Position: Nominee Director

Appointed: 12 July 1999

Resigned: 15 November 1999

Kerry G.

Position: Nominee Secretary

Appointed: 12 July 1999

Resigned: 15 November 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Morgan Goodman Holdings Limited from Mansfield, 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.

Morgan Goodman Holdings Limited

54/56 Victoria Street, Shirebrook, Mansfield, Nottinghamshire, NG20 8AQ, England

Legal authority Companies House Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Nottcor 113 November 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand793 829298 287213 403 324 867267 095191 674
Current Assets1 647 0081 649 9591 783 9352 307 7162 566 8132 485 0952 610 431
Debtors690 7401 213 6431 428 4622 132 2242 057 9462 068 0162 143 929
Net Assets Liabilities1 200 3341 190 2071 262 9361 278 1361 458 0571 636 6651 763 045
Other Debtors38 22251 49762 11458 27071 89887 35085 583
Property Plant Equipment82 85070 83951 93446 34823 318116 530205 352
Total Inventories162 439138 029142 070175 492184 000149 984274 828
Other
Accrued Liabilities Deferred Income12 3853 69512 821    
Accumulated Amortisation Impairment Intangible Assets181 744191 744201 744321 744321 744121 744 
Accumulated Depreciation Impairment Property Plant Equipment169 910194 640221 883249 171272 870295 247303 568
Additions Other Than Through Business Combinations Property Plant Equipment 21 6228 338    
Amounts Owed By Group Undertakings 873 0001 092 250    
Amounts Owed By Related Parties  1 092 2501 480 7501 598 4501 598 4501 598 450
Amounts Owed To Group Undertakings2 5522 5522 552232 524292 886239 684197 944
Average Number Employees During Period33333939405649
Bank Borrowings Overdrafts   58 068   
Corporation Tax Payable135 01120 38037 652    
Creditors655 45511 0204 4081 069 0221 127 644951 8141 020 940
Dividends Paid On Shares  120 000    
Finance Lease Liabilities Present Value Total 11 0204 408    
Finished Goods Goods For Resale162 439138 029142 070    
Fixed Assets222 850200 839171 93446 348   
Increase From Amortisation Charge For Year Intangible Assets 10 00010 000120 000   
Increase From Depreciation Charge For Year Property Plant Equipment 30 38027 24327 28832 50022 37728 157
Intangible Assets140 000130 000120 000    
Intangible Assets Gross Cost321 744321 744321 744321 744321 744121 744 
Net Current Assets Liabilities991 5531 013 8471 105 2771 238 6941 439 1691 533 2811 589 491
Number Shares Issued Fully Paid 100100    
Other Creditors26 9377 4734 40824 345187 42893 74757 291
Other Disposals Decrease In Amortisation Impairment Intangible Assets     200 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 650  8 801 19 836
Other Disposals Intangible Assets     200 000 
Other Disposals Property Plant Equipment 8 903  8 801 19 836
Other Taxation Social Security Payable13 68415 28354 20628 72268 27246 56564 003
Par Value Share 11    
Pension Other Post-employment Benefit Costs Other Pension Costs100 38066 667     
Prepayments Accrued Income25 67922 09011 404    
Property Plant Equipment Gross Cost252 760265 479273 817295 519296 188411 777508 920
Provisions For Liabilities Balance Sheet Subtotal14 06913 4599 8676 9064 43013 14631 798
Staff Costs Employee Benefits Expense764 371861 401     
Taxation Including Deferred Taxation Balance Sheet Subtotal14 06913 4599 867    
Total Additions Including From Business Combinations Property Plant Equipment   21 7029 470115 589116 979
Total Assets Less Current Liabilities1 214 4031 214 6861 277 2111 285 0421 462 4871 649 8111 794 843
Trade Creditors Trade Payables464 886580 117596 665725 363579 058571 818701 702
Trade Debtors Trade Receivables626 839267 056274 098593 204387 598382 216459 896
Wages Salaries663 991794 734     
Company Contributions To Defined Benefit Plans Directors100 38066 667     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements