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 16
  • 1
    Dutta, Soumitra, Dr
    Gp born in March 1960
    Individual (6 offsprings)
    Officer
    2005-09-19 ~ 2018-09-18
    OF - Director → CIF 0
    Dr Soumitra Dutta
    Born in March 1960
    Individual (6 offsprings)
    Person with significant control
    2016-11-23 ~ 2018-09-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Bamford, Carl
    Born in January 1992
    Individual (15 offsprings)
    Officer
    2022-01-06 ~ now
    OF - Director → CIF 0
  • 3
    Rashid, Nassim, Dr
    Gp born in November 1967
    Individual (1 offspring)
    Officer
    2006-01-30 ~ 2006-09-02
    OF - Director → CIF 0
  • 4
    Patel, Sameer
    Born in April 1987
    Individual (25 offsprings)
    Officer
    2018-09-18 ~ now
    OF - Director → CIF 0
  • 5
    Parekh, Jignesh
    Born in January 1984
    Individual (20 offsprings)
    Officer
    2018-09-18 ~ now
    OF - Director → CIF 0
  • 6
    Cook, Heather
    Individual (9 offsprings)
    Officer
    2011-01-04 ~ 2016-01-12
    OF - Secretary → CIF 0
  • 7
    Sahay, Greeta, Dr
    Gp born in June 1953
    Individual (1 offspring)
    Officer
    2005-09-19 ~ 2012-01-09
    OF - Director → CIF 0
    Sahay, Geeta, Dr
    Gp born in June 1953
    Individual (1 offspring)
    Officer
    2012-03-01 ~ 2012-03-31
    OF - Director → CIF 0
  • 8
    Wakefield, Paul Martin, Dr
    Gp born in January 1963
    Individual (2 offsprings)
    Officer
    2005-09-19 ~ 2012-01-09
    OF - Director → CIF 0
    2012-03-01 ~ 2012-03-31
    OF - Director → CIF 0
    Wakefield, Paul Martin, Dr
    Doctor born in January 1963
    Individual (2 offsprings)
    2012-03-01 ~ 2017-04-28
    OF - Director → CIF 0
  • 9
    Dean, Timothy Adrian Grosvenor, Dr
    Doctor born in October 1967
    Individual (4 offsprings)
    Officer
    2009-08-01 ~ 2012-01-09
    OF - Director → CIF 0
    Dean, Timothy Adrian Grosvenor, Dr
    Gp born in October 1967
    Individual (4 offsprings)
    2012-03-01 ~ 2012-03-31
    OF - Director → CIF 0
    Dean, Timothy Adrian Grosvenor, Dr
    Doctor born in October 1967
    Individual (4 offsprings)
    2012-03-01 ~ 2017-10-23
    OF - Director → CIF 0
  • 10
    Brahma, Probir, Dr
    Doctor born in March 1943
    Individual (1 offspring)
    Officer
    2004-11-23 ~ 2012-01-09
    OF - Director → CIF 0
    Brahma, Probir, Dr
    Gp born in March 1943
    Individual (1 offspring)
    2012-03-01 ~ 2012-03-31
    OF - Director → CIF 0
  • 11
    Hegde, Urvashi, Dr
    Gp born in February 1972
    Individual (4 offsprings)
    Officer
    2005-09-19 ~ 2018-09-18
    OF - Director → CIF 0
    Dr Urvashi Hegde
    Born in February 1972
    Individual (4 offsprings)
    Person with significant control
    2016-11-23 ~ 2018-09-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Lloyd, Kenneth Stuart, Dr
    Gp born in December 1951
    Individual (2 offsprings)
    Officer
    2005-09-19 ~ 2017-08-22
    OF - Director → CIF 0
  • 13
    Ealham, Colin
    Individual (2 offsprings)
    Officer
    2005-09-19 ~ 2010-07-23
    OF - Secretary → CIF 0
  • 14
    Newland, Lesley Ann, Dr
    Doctor born in March 1953
    Individual (1 offspring)
    Officer
    2004-11-23 ~ 2012-01-09
    OF - Director → CIF 0
    Newland, Lesley Ann, Dr
    Gp born in March 1953
    Individual (1 offspring)
    2012-03-01 ~ 2012-03-31
    OF - Director → CIF 0
    Newland, Lesley Ann, Dr
    Individual (1 offspring)
    Officer
    2004-11-23 ~ 2011-01-04
    OF - Secretary → CIF 0
  • 15
    EGGBOROUGH PHARMACY LIMITED 05294316
    Ash Grove Surgery, Cow Lane, Knottingley, W Yorkshire
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2006-10-01 ~ 2011-01-04
    OF - Director → CIF 0
  • 16
    ST HELENS PHARMACY LIMITED
    08714511
    130, Duke Street, St. Helens, Merseyside, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    2018-09-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

EGGBOROUGH PHARMACY LIMITED

Period: 2004-11-23 ~ now
Company number: 05294316
Registered name
EGGBOROUGH PHARMACY LIMITED - now
Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
66,911 GBP2019-09-30
73,690 GBP2018-09-30
Total Inventories
66,722 GBP2019-09-30
66,722 GBP2018-09-30
Debtors
344,607 GBP2019-09-30
340,907 GBP2018-09-30
Cash at bank and in hand
34,835 GBP2019-09-30
26,893 GBP2018-09-30
Current Assets
446,164 GBP2019-09-30
434,522 GBP2018-09-30
Creditors
Current
540,152 GBP2019-09-30
704,855 GBP2018-09-30
Net Current Assets/Liabilities
-93,988 GBP2019-09-30
-270,333 GBP2018-09-30
Total Assets Less Current Liabilities
-27,077 GBP2019-09-30
-196,643 GBP2018-09-30
Net Assets/Liabilities
-31,690 GBP2019-09-30
-196,643 GBP2018-09-30
Equity
Called up share capital
7 GBP2019-09-30
7 GBP2018-09-30
Share premium
7,536 GBP2019-09-30
7,536 GBP2018-09-30
Capital redemption reserve
2 GBP2019-09-30
2 GBP2018-09-30
Retained earnings (accumulated losses)
-39,235 GBP2019-09-30
-204,188 GBP2018-09-30
Equity
-31,690 GBP2019-09-30
-196,643 GBP2018-09-30
Average Number of Employees
142018-10-01 ~ 2019-09-30
192017-10-01 ~ 2018-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
50,080 GBP2019-09-30
50,080 GBP2018-09-30
Plant and equipment
157,090 GBP2019-09-30
156,041 GBP2018-09-30
Property, Plant & Equipment - Gross Cost
207,170 GBP2019-09-30
206,121 GBP2018-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
14,633 GBP2019-09-30
12,630 GBP2018-09-30
Plant and equipment
125,626 GBP2019-09-30
119,801 GBP2018-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
140,259 GBP2019-09-30
132,431 GBP2018-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,003 GBP2018-10-01 ~ 2019-09-30
Plant and equipment
5,825 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,828 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment
Land and buildings
35,447 GBP2019-09-30
37,450 GBP2018-09-30
Plant and equipment
31,464 GBP2019-09-30
36,240 GBP2018-09-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
314,574 GBP2019-09-30
321,805 GBP2018-09-30
Other Debtors
Current, Amounts falling due within one year
30,033 GBP2019-09-30
19,102 GBP2018-09-30
Debtors
Current, Amounts falling due within one year
344,607 GBP2019-09-30
340,907 GBP2018-09-30
Bank Borrowings/Overdrafts
Current
3,258 GBP2018-09-30
Trade Creditors/Trade Payables
Current
497,861 GBP2019-09-30
326,405 GBP2018-09-30
Amounts owed to group undertakings
Current
20,576 GBP2019-09-30
354,302 GBP2018-09-30
Other Taxation & Social Security Payable
Current
19,181 GBP2019-09-30
6,045 GBP2018-09-30
Other Creditors
Current
2,534 GBP2019-09-30
14,845 GBP2018-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
53,600 GBP2019-09-30
53,600 GBP2018-09-30
Between one and five year
214,400 GBP2019-09-30
214,400 GBP2018-09-30
More than five year
162,400 GBP2019-09-30
299,200 GBP2018-09-30
All periods
430,400 GBP2019-09-30
567,200 GBP2018-09-30

Related profiles found in government register
  • EGGBOROUGH PHARMACY LIMITED
    Info
    Registered number 05294316
    130 Duke Street, St. Helens, Merseyside WA10 2JL
    PRIVATE LIMITED COMPANY incorporated on 2004-11-23 (21 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-17
    CIF 0
  • EGGBOROUGH PHARMACY LTD
    S
    Registered number missing
    Ash Grove Surgery, Cow Lane, Knottingley, W Yorkshire, WF11 9BZ
    CIF 1
  • EGGBOROUGH PHARMACY LIMITED
    S
    Registered number missing
    Ashgrove Pharmacy, England Lane, Knottingley, England, WF11 0JA
    Private Limited Company
    CIF 2
  • EGGBOROUGH PHARMACY LIMITED
    S
    Registered number 05294316
    Ash Grove Medical Centre, England Lane, Knottingley, England, WF11 0JA
    Limited Company in Companies House United Kingdom, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    ASHGROVE PHARMACY LTD
    08708215
    130 Duke Street, St. Helens, Merseyside, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-18
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    EGGBOROUGH PHARMACY LIMITED
    05294316
    130 Duke Street, St. Helens, Merseyside, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2006-10-01 ~ 2011-01-04
    CIF 1 - Director → ME
  • 3
    PHARMACYYORKS LTD
    09552875
    130 Duke Street, St. Helens, Merseyside, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-18
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.