S P Medley Limited


Founded in 2003, S P Medley, classified under reg no. 04654792 is an active company. Currently registered at 38 St. James's Square BA1 2TU, Bath the company has been in the business for twenty one years. Its financial year was closed on 29th February and its latest financial statement was filed on February 28, 2022.

The company has one director. Viral T., appointed on 3 March 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Simon M. who worked with the the company until 3 March 2020.

S P Medley Limited Address / Contact

Office Address 38 St. James's Square
Office Address2 Bath
Town Bath
Post code BA1 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04654792
Date of Incorporation Mon, 3rd Feb 2003
Industry Dispensing chemist in specialised stores
End of financial Year 29th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Viral T.

Position: Director

Appointed: 03 March 2020

Simon M.

Position: Director

Appointed: 06 February 2003

Resigned: 03 March 2020

Simon M.

Position: Secretary

Appointed: 06 February 2003

Resigned: 03 March 2020

Gail M.

Position: Director

Appointed: 06 February 2003

Resigned: 03 March 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Kritya Healthcare Ltd from Bath, England. 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 PSC register is Simon M. This PSC owns 25-50% shares. Moving on, there is Gail M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Kritya Healthcare Ltd

Hawes Whiston & Co Chemist 38 St. James's Square, Bath, BA1 2TU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11239326
Notified on 3 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon M.

Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: 25-50% shares

Gail M.

Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth75721 073       
Balance Sheet
Cash Bank In Hand28 0131 523       
Cash Bank On Hand 1 52313 455 1 15158 133111 163320 146325 740
Current Assets139 831154 785158 177142 426148 925156 004393 418583 905732 821
Debtors51 66097 44486 85587 16993 58553 701251 698244 684386 081
Net Assets Liabilities 21 07321 06119 645969 161 356345 631497 931
Net Assets Liabilities Including Pension Asset Liability75721 073       
Other Debtors 7 8599 1916 1936 4938 09011 89743 21216 845
Property Plant Equipment 14 39314 51111 7219 504 8 46316 728 
Stocks Inventory60 15855 818       
Tangible Fixed Assets15 61214 393       
Total Inventories 55 81857 86755 25754 18944 17030 55719 07521 000
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve65720 973       
Shareholder Funds75721 073       
Other
Accrued Liabilities       34 2159 172
Accumulated Amortisation Impairment Intangible Assets 185 000185 000185 000185 000    
Accumulated Depreciation Impairment Property Plant Equipment 54 40557 92660 71662 933 1 9315 2334 345
Amounts Owed By Group Undertakings      98 541120 626193 651
Average Number Employees During Period 778788811
Bank Borrowings 22 83617 08211 080     
Bank Borrowings Overdrafts 17 21111 1774 92544 726  42 67333 029
Bank Overdrafts   71844 726    
Corporation Tax Payable       50 72245 401
Creditors 17 21111 1774 925157 460125 595240 52542 673215 841
Creditors Due After One Year22 55217 211       
Creditors Due Within One Year132 134130 894       
Dividends Paid  45 000      
Fixed Assets15 61214 39314 51111 7219 504    
Increase From Depreciation Charge For Year Property Plant Equipment  3 5212 7902 2171 7711 9313 302954
Intangible Assets Gross Cost 185 000185 000185 000185 000    
Intangible Fixed Assets Aggregate Amortisation Impairment185 000        
Intangible Fixed Assets Cost Or Valuation185 000        
Net Current Assets Liabilities7 69723 89117 72712 849-8 53530 409152 893371 576516 980
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100  
Other Creditors 22 99322 84122 98057 60022 631101 17046 683 
Other Taxation Social Security Payable 16 54710 9706 0294 4289 00733 21252 7421 281
Par Value Share 111111  
Profit Loss  44 988      
Property Plant Equipment Gross Cost 68 79872 43772 43772 437 10 39421 961 
Recoverable Value-added Tax       43 212110 938
Secured Debts28 37722 836       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 2 032       
Tangible Fixed Assets Cost Or Valuation66 76668 798       
Tangible Fixed Assets Depreciation51 15454 405       
Tangible Fixed Assets Depreciation Charged In Period 3 251       
Total Additions Including From Business Combinations Property Plant Equipment  3 639   10 39411 567 
Total Assets Less Current Liabilities23 30938 28432 23824 57096930 409161 356388 304530 960
Total Borrowings  17 08211 79844 726    
Trade Creditors Trade Payables 85 729100 73493 69550 70693 957106 143112 904132 035
Trade Debtors Trade Receivables 89 58577 66480 97687 09245 611141 26080 84664 647
Disposals Decrease In Amortisation Impairment Intangible Assets     185 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     64 704   
Disposals Intangible Assets     185 000   
Disposals Property Plant Equipment     72 437   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements