Shealmore Limited ROCHDALE


Founded in 2015, Shealmore, classified under reg no. 09801764 is an active company. Currently registered at 242 Yorkshire Street OL16 2DP, Rochdale the company has been in the business for 9 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 2 directors, namely Saira P., Shahed H.. Of them, Shahed H. has been with the company the longest, being appointed on 2 December 2019 and Saira P. has been with the company for the least time - from 5 September 2023. As of 15 May 2024, there were 3 ex directors - Javed C., Zaheer C. and others listed below. There were no ex secretaries.

Shealmore Limited Address / Contact

Office Address 242 Yorkshire Street
Town Rochdale
Post code OL16 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09801764
Date of Incorporation Wed, 30th Sep 2015
Industry Dispensing chemist in specialised stores
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Saira P.

Position: Director

Appointed: 05 September 2023

Shahed H.

Position: Director

Appointed: 02 December 2019

Javed C.

Position: Director

Appointed: 11 January 2016

Resigned: 21 June 2018

Zaheer C.

Position: Director

Appointed: 11 January 2016

Resigned: 29 October 2018

Yasmin C.

Position: Director

Appointed: 30 September 2015

Resigned: 02 December 2019

People with significant control

The register of PSCs that own or control the company includes 4 names. As we established, there is Sh Pharmacore Limited from Rochdale, England. The abovementioned PSC is classified as "a private limited company", 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 one in the persons with significant control register is Yasmin C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Zaheer C., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sh Pharmacore Limited

54 Oulder Hill Drive, Rochdale, OL11 5LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11983116
Notified on 2 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yasmin C.

Notified on 21 June 2018
Ceased on 2 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zaheer C.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Javed C.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand158 84044 95981 31426 589145 997 
Current Assets315 113190 426190 307299 685330 267284 037
Debtors130 005110 17894 061263 096169 270 
Net Assets Liabilities173 997141 46352 906113 873131 52575 630
Other Debtors23 04911 37419 12627 84953 747 
Property Plant Equipment14 8839 9284 37830 42029 016 
Total Inventories26 26835 28914 93210 00015 000 
Other
Accrued Liabilities Deferred Income10 2543 29213 4629 0044 524 
Accumulated Amortisation Impairment Intangible Assets54 40984 318106 750136 658166 567 
Accumulated Depreciation Impairment Property Plant Equipment11 60719 15424 90227 50236 234 
Additions Other Than Through Business Combinations Property Plant Equipment   28 6427 328 
Amounts Owed To Group Undertakings   49 700166 974 
Average Number Employees During Period  781010
Bank Borrowings Overdrafts77 90850 59027 247   
Corporation Tax Payable25 06965765727 09732 333 
Creditors233 808165 92827 247377 526358 768235 830
Dividends Paid On Shares244 679214 770192 338   
Fixed Assets259 562224 698196 716192 850161 537142 769
Future Minimum Lease Payments Under Non-cancellable Operating Leases   27 16820 400 
Increase From Amortisation Charge For Year Intangible Assets 29 90922 43229 90829 909 
Increase From Depreciation Charge For Year Property Plant Equipment 7 5475 7482 6008 732 
Intangible Assets244 679214 770192 338162 430132 521 
Intangible Assets Gross Cost299 088299 088299 088299 088  
Net Current Assets Liabilities151 07184 579-114 677-77 84128 50148 207
Other Creditors155 900115 338119 618138 698519 
Other Taxation Social Security Payable9 5951 5063 0514 4782 463 
Prepayments Accrued Income1 0601 0306764 5403 359 
Property Plant Equipment Gross Cost26 49029 08229 28057 92265 250 
Provisions For Liabilities Balance Sheet Subtotal2 8281 8861 8861 1361 51110 346
Total Additions Including From Business Combinations Property Plant Equipment 2 592198   
Total Assets Less Current Liabilities410 633309 27782 039115 009133 036190 976
Trade Creditors Trade Payables84 89863 770137 906148 549151 955 
Trade Debtors Trade Receivables105 89697 77474 259230 707112 164 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 3rd, October 2023
Free Download (3 pages)

Company search