logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Appleyard, Roger William
    Born in September 1943
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-07-05 ~ now
    OF - Director → CIF 0
  • 2
    Mcgill, Jonathan Marcus
    Born in June 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-07-05 ~ now
    OF - Director → CIF 0
  • 3
    Kizere, Noel
    Born in December 1995
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-07-17 ~ now
    OF - Director → CIF 0
  • 4
    icon of address24a, High Street, Balby, Doncaster, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 22
  • 1
    Clarke, Anthony John, Dr
    General Medical Practice born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-18 ~ 2022-02-28
    OF - Director → CIF 0
    Clarke, Anthony John, Dr
    Doctor born in March 1957
    Individual (1 offspring)
    icon of calendar 2022-08-19 ~ 2023-07-05
    OF - Director → CIF 0
  • 2
    Taylor, Gary
    Chief Accountant born in March 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 3
    Wachter, Maximilian Martin
    Finance Director born in December 1986
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-08-11 ~ 2023-07-05
    OF - Director → CIF 0
  • 4
    Giles, Victoria Ann
    Chartered Management Accountant born in August 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-08-11 ~ 2023-07-05
    OF - Director → CIF 0
  • 5
    Penn, Joseph Jonathan
    Director born in March 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-31 ~ 2011-02-28
    OF - Director → CIF 0
  • 6
    Blakeman, Michael Peter
    Individual (40 offsprings)
    Officer
    icon of calendar 2018-05-24 ~ 2019-03-10
    OF - Secretary → CIF 0
  • 7
    Smithson, Peter
    Individual
    Officer
    icon of calendar 1999-03-25 ~ 2018-05-23
    OF - Secretary → CIF 0
  • 8
    Mr Kevin Robert Hudson
    Born in July 1963
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    PE - Has significant influence or controlCIF 0
  • 9
    Ms Margaret Elizabeth Macrury
    Born in December 1960
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    PE - Has significant influence or controlCIF 0
  • 10
    Smith, Paul Jonathan
    Director born in September 1962
    Individual (31 offsprings)
    Officer
    icon of calendar 2003-05-31 ~ 2017-10-01
    OF - Director → CIF 0
  • 11
    Meldrum, Hamish Robin Peter, Dr
    Medical Practitioner born in April 1948
    Individual
    Officer
    icon of calendar 1999-03-25 ~ 2010-12-19
    OF - Director → CIF 0
  • 12
    Barton, Elizabeth Ann, Dr
    Gp born in March 1953
    Individual
    Officer
    icon of calendar 2011-12-19 ~ 2022-02-28
    OF - Director → CIF 0
    icon of calendar 2022-08-19 ~ 2023-07-05
    OF - Director → CIF 0
  • 13
    Burridge, Duncan Neil
    Medical Practitioner born in October 1962
    Individual
    Officer
    icon of calendar 1999-03-25 ~ 2002-07-18
    OF - Director → CIF 0
  • 14
    Steele, Caren Anne
    Accountant born in April 1967
    Individual
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 15
    Mr Kenneth John Black
    Born in May 1965
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-05-06 ~ 2019-05-31
    PE - Has significant influence or controlCIF 0
  • 16
    Macnab, Hamish Kellar, Dr
    General Medical Practitioner born in June 1954
    Individual
    Officer
    icon of calendar 1999-03-25 ~ 2022-02-28
    OF - Director → CIF 0
    Macnab, Hamish Kellar, Dr
    Retired Gp born in June 1954
    Individual
    icon of calendar 2022-08-19 ~ 2023-07-05
    OF - Director → CIF 0
  • 17
    Cowan, Ian Campbell
    Pharmacist born in May 1943
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-05-31 ~ 2019-02-01
    OF - Director → CIF 0
    Cowan, Ian Campbell
    Pharmacist
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-05-31 ~ 2018-05-23
    OF - Secretary → CIF 0
  • 18
    Choudry, Naveed Ahmed
    Pharmacist born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-25 ~ 2003-05-31
    OF - Director → CIF 0
  • 19
    Anderson, Stephen William
    Director born in September 1966
    Individual (37 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2020-08-05
    OF - Director → CIF 0
  • 20
    ACI SECRETARIES LIMITED
    icon of address74 Lynn Road, Terrington Saint Clement, Kings Lynn, Norfolk
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    1999-03-25 ~ 1999-03-25
    PE - Nominee Secretary → CIF 0
  • 21
    A.C. DIRECTORS LIMITED
    icon of address60 Tabernacle Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    1999-03-25 ~ 1999-03-25
    PE - Nominee Director → CIF 0
  • 22
    L.ROWLAND & COMPANY (RETAIL) LIMITED - now
    BETTERPROMPT LIMITED - 1988-10-10
    icon of addressPhoenix Medical Supplies, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    2011-02-28 ~ 2016-11-01
    PE - Director → CIF 0
    2020-08-05 ~ 2023-07-05
    PE - Director → CIF 0
    Person with significant control
    2016-04-06 ~ 2023-07-05
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

STATION AVENUE PHARMACY LIMITED

Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
Brief company account
Property, Plant & Equipment
6,532 GBP2024-06-30
Fixed Assets
6,532 GBP2024-06-30
Total Inventories
100,212 GBP2024-06-30
54,322 GBP2023-06-30
Debtors
Current
435,201 GBP2024-06-30
309,568 GBP2023-06-30
Cash at bank and in hand
112,017 GBP2024-06-30
473 GBP2023-06-30
Current Assets
647,430 GBP2024-06-30
364,363 GBP2023-06-30
Net Current Assets/Liabilities
-23,899 GBP2024-06-30
-30,362 GBP2023-06-30
Net Assets/Liabilities
-17,367 GBP2024-06-30
-30,362 GBP2023-06-30
Equity
Called up share capital
1,021 GBP2024-06-30
1,021 GBP2023-06-30
Retained earnings (accumulated losses)
-18,388 GBP2024-06-30
-31,383 GBP2023-06-30
Equity
-17,367 GBP2024-06-30
-30,362 GBP2023-06-30
Average Number of Employees
112023-07-01 ~ 2024-06-30
82022-02-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Goodwill
491,000 GBP2024-06-30
491,000 GBP2023-06-30
Patents/Trademarks/Licences/Concessions
351 GBP2024-06-30
351 GBP2023-06-30
Intangible Assets - Gross Cost
491,351 GBP2024-06-30
491,351 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
491,000 GBP2024-06-30
491,000 GBP2023-06-30
Patents/Trademarks/Licences/Concessions
351 GBP2024-06-30
351 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
491,351 GBP2024-06-30
491,351 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
146,134 GBP2024-06-30
145,334 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
152,614 GBP2024-06-30
145,334 GBP2023-06-30
Motor vehicles
6,480 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
145,434 GBP2024-06-30
145,334 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
146,082 GBP2024-06-30
145,334 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
100 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
648 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
748 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
648 GBP2024-06-30
Property, Plant & Equipment
Plant and equipment
700 GBP2024-06-30
Motor vehicles
5,832 GBP2024-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
188,873 GBP2024-06-30
Amounts falling due within one year, Current
125,732 GBP2023-06-30
Other Debtors
Current, Amounts falling due within one year
246,328 GBP2024-06-30
Amounts falling due within one year, Current
183,628 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
435,201 GBP2024-06-30
Amounts falling due within one year, Current
309,568 GBP2023-06-30
Par Value of Share
Class 1 ordinary share
12023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
756 shares2024-06-30
756 shares2023-06-30
Par Value of Share
Class 2 ordinary share
12023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
265 shares2024-06-30
265 shares2023-06-30
Number of Shares Issued (Fully Paid)
1,021 shares2024-06-30
1,021 shares2023-06-30
Nominal value of allotted share capital
1,021 GBP2023-07-01 ~ 2024-06-30
1,021 GBP2022-02-01 ~ 2023-06-30

  • STATION AVENUE PHARMACY LIMITED
    Info
    Registered number 03741464
    icon of addressThe Medical Centre, Station Avenue, Bridlington, North Humberside YO16 4LZ
    PRIVATE LIMITED COMPANY incorporated on 1999-03-25 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.