You are here: bizstats.co.uk > a-z index > S list > S list

S & D Pharma Limited BOREHAMWOOD


S & D Pharma started in year 1990 as Private Limited Company with registration number 02569124. The S & D Pharma company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Borehamwood at Unit 10, Delta Court. Postal code: WD6 1FJ. Since 3rd June 2011 S & D Pharma Limited is no longer carrying the name L P C Chemicals & Dyes.

The firm has 2 directors, namely Daniel S., Andrea N.. Of them, Daniel S., Andrea N. have been with the company the longest, being appointed on 1 June 2011. As of 6 May 2024, there were 4 ex directors - Robert D., Michael C. and others listed below. There were no ex secretaries.

S & D Pharma Limited Address / Contact

Office Address Unit 10, Delta Court
Office Address2 Manor Way
Town Borehamwood
Post code WD6 1FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02569124
Date of Incorporation Mon, 17th Dec 1990
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Daniel S.

Position: Director

Appointed: 01 June 2011

Andrea N.

Position: Director

Appointed: 01 June 2011

L P C Secretarial Limited

Position: Corporate Secretary

Appointed: 06 April 2011

Robert D.

Position: Secretary

Resigned: 18 December 1992

S & D Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2001

Resigned: 06 April 2011

Brodia Services Limited

Position: Corporate Secretary

Appointed: 18 December 1992

Resigned: 30 November 2001

Robert D.

Position: Director

Appointed: 17 December 1991

Resigned: 29 March 2000

Michael C.

Position: Director

Appointed: 17 December 1991

Resigned: 30 June 2006

Ronald C.

Position: Director

Appointed: 17 December 1991

Resigned: 23 December 1991

Peter S.

Position: Director

Appointed: 17 December 1991

Resigned: 03 December 2011

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is London Pharma & Chemicals Group Ltd from Borehamwood, United Kingdom. The abovementioned PSC is classified as "a private limited", 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.

London Pharma & Chemicals Group Ltd

Unit 10, Delta Court Manor Way, Borehamwood, Hertfordshire, WD6 1FJ, United Kingdom

Legal authority Companies Act 2006.
Legal form Private Limited
Country registered England
Place registered England & Wales
Registration number 4662060
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

L P C Chemicals & Dyes June 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand506 4531 398 317486 33142 916232 835203 6271 570 210
Current Assets6 240 8186 934 0307 082 8368 029 6018 639 4949 217 8256 849 772
Debtors5 152 6975 532 2556 506 1797 850 1218 032 1818 984 1615 034 121
Net Assets Liabilities5 264 5546 273 5216 851 8027 369 9657 798 5648 738 0196 368 274
Other Debtors7 2781 0146724121 1075 78112 799
Property Plant Equipment9 1377 8425 3194 5784 3184 3026 970
Total Inventories581 6683 45890 326136 564374 47830 037 
Other
Accrued Liabilities Deferred Income134 21894 67794 941177 844109 149118 330117 472
Accumulated Depreciation Impairment Property Plant Equipment12 10916 04517 05919 38520 23321 53321 538
Additions Other Than Through Business Combinations Property Plant Equipment 2 6412 8931 5855881 2844 815
Amounts Owed By Group Undertakings4 642 7564 595 1996 406 8587 641 6657 903 7978 869 5124 936 190
Average Number Employees During Period 433332
Corporation Tax Payable69 98060 40619 49749 18077 69379 28792 938
Creditors983 848667 018235 563663 456844 539483 153486 848
Derivative Liabilities 18 086     
Derivative Liabilities Assumed 18 086     
Income From Related Parties 2 294 1621 346 6621 573 1891 499 6954 383 6281 904 141
Increase From Depreciation Charge For Year Property Plant Equipment 3 9363 2222 3268481 3002 146
Net Current Assets Liabilities5 256 9706 267 0126 847 2737 366 1457 794 9558 734 6726 362 924
Number Shares Issued Fully Paid 500 000500 000500 000   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 208   2 141
Other Disposals Property Plant Equipment  4 402   2 142
Other Taxation Social Security Payable5 8096 2174 4874 5774 1594 4874 736
Par Value Share 111   
Prepayments Accrued Income7 206212 98722 57623 57118 42313 84422 909
Property Plant Equipment Gross Cost21 24623 88722 37823 96324 55125 83528 508
Provisions For Liabilities Balance Sheet Subtotal1 5531 3337907587099551 620
Total Assets Less Current Liabilities5 266 1076 274 8546 852 5927 370 7237 799 2738 738 9746 369 894
Trade Creditors Trade Payables773 841487 632116 638431 855653 538281 049271 702
Trade Debtors Trade Receivables490 990723 05576 073184 473108 85495 02462 223

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements