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
    Ferguson, Thomas Richard John
    Individual (42 offsprings)
    Officer
    icon of calendar 2023-08-18 ~ now
    OF - Secretary → CIF 0
  • 2
    Mitchell, Ben Richard
    Born in May 1972
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Pateras, Gregory Vincent
    Born in April 1976
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-09-09 ~ now
    OF - Director → CIF 0
  • 4
    icon of address18-18a, Oxleasow Road, Moons Moat East, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Sodha, Anand Rati Nitin
    Company Director born in June 1991
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ 2023-08-18
    OF - Director → CIF 0
  • 2
    Cant, Stewart Gordon
    Pharmacist Manager born in July 1959
    Individual
    Officer
    icon of calendar 2011-12-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 3
    Hobbs, Sebastian
    Chief Executive Officer born in April 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-08-18 ~ 2024-09-09
    OF - Director → CIF 0
  • 4
    Jacob, Katherine Rebecca
    Chief Finance Officer born in October 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-08-18 ~ 2024-10-14
    OF - Director → CIF 0
  • 5
    Sodha, Nitin Trembaklal
    Company Director born in November 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2023-04-14
    OF - Director → CIF 0
  • 6
    Manners, Robert Bion
    Civil Engineer born in September 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2016-07-28
    OF - Director → CIF 0
  • 7
    King, Athol Richard Forbes
    Mechanical Engineer born in January 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 8
    Sodha, Pankaj
    Company Director born in April 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2023-04-14
    OF - Director → CIF 0
  • 9
    Beer, Thorsten
    Chief Financial Officer born in June 1971
    Individual (43 offsprings)
    Officer
    icon of calendar 2024-10-23 ~ 2025-07-01
    OF - Director → CIF 0
  • 10
    Mills, Stephen
    Director born in May 1971
    Individual
    Officer
    icon of calendar 2011-12-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 11
    Sonpal, Pritesh Ramesh
    Company Director born in January 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2021-04-09
    OF - Director → CIF 0
    Sonpal, Pritesh Ramesh
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2021-04-09
    OF - Secretary → CIF 0
  • 12
    Clarke, Clare Francis Desavigny
    Director born in June 1965
    Individual
    Officer
    icon of calendar 2016-04-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 13
    Woolley, Shana Louise
    Director born in July 1974
    Individual
    Officer
    icon of calendar 2017-08-16 ~ 2018-08-01
    OF - Director → CIF 0
  • 14
    King, Eamonn Thomas Forbes
    Doctor born in December 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 15
    Sodha, Anup
    Company Director born in June 1962
    Individual (22 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2023-04-14
    OF - Director → CIF 0
  • 16
    King, Athol Norman Forbes
    Civil Engineer born in April 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 17
    King, Patricia Anne
    Managing Director born in May 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2018-08-01
    OF - Director → CIF 0
    King, Patricia Anne
    Managing Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2018-08-01
    OF - Secretary → CIF 0
  • 18
    DELLWOOD ENTERPRISES LIMITED - now
    M.& M.(CHEMISTS)LIMITED - 2018-08-22
    icon of address203 Newgate Street, Bishop Auckland, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,938,226 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-08-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

M & M PHARMACIES LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12017-04-01 ~ 2018-03-31
Property, Plant & Equipment
208,828 GBP2018-03-31
267,091 GBP2017-03-31
Total Inventories
244,881 GBP2018-03-31
263,761 GBP2017-03-31
Debtors
829,383 GBP2018-03-31
885,732 GBP2017-03-31
Cash at bank and in hand
1,526 GBP2018-03-31
1,576 GBP2017-03-31
Current Assets
1,075,790 GBP2018-03-31
1,151,069 GBP2017-03-31
Creditors
Current
1,156,040 GBP2018-03-31
1,238,920 GBP2017-03-31
Net Current Assets/Liabilities
-80,250 GBP2018-03-31
-87,851 GBP2017-03-31
Total Assets Less Current Liabilities
128,578 GBP2018-03-31
179,240 GBP2017-03-31
Net Assets/Liabilities
110,578 GBP2018-03-31
141,040 GBP2017-03-31
Equity
Called up share capital
1,000 GBP2018-03-31
1,000 GBP2017-03-31
Retained earnings (accumulated losses)
109,578 GBP2018-03-31
140,040 GBP2017-03-31
Equity
110,578 GBP2018-03-31
141,040 GBP2017-03-31
Average Number of Employees
552017-04-01 ~ 2018-03-31
642016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
142,032 GBP2018-03-31
121,855 GBP2017-03-31
Furniture and fittings
375,614 GBP2018-03-31
365,699 GBP2017-03-31
Motor vehicles
46,970 GBP2018-03-31
80,837 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
564,616 GBP2018-03-31
568,391 GBP2017-03-31
Property, Plant & Equipment - Disposals
Motor vehicles
-33,867 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Disposals
-33,867 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
49,464 GBP2018-03-31
36,911 GBP2017-03-31
Furniture and fittings
279,059 GBP2018-03-31
224,063 GBP2017-03-31
Motor vehicles
27,265 GBP2018-03-31
40,326 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
355,788 GBP2018-03-31
301,300 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
12,553 GBP2017-04-01 ~ 2018-03-31
Furniture and fittings
54,996 GBP2017-04-01 ~ 2018-03-31
Motor vehicles
9,826 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
77,375 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-22,887 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-22,887 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Improvements to leasehold property
92,568 GBP2018-03-31
84,944 GBP2017-03-31
Furniture and fittings
96,555 GBP2018-03-31
141,636 GBP2017-03-31
Motor vehicles
19,705 GBP2018-03-31
40,511 GBP2017-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
735,962 GBP2018-03-31
Amounts falling due within one year, Current
778,112 GBP2017-03-31
Other Debtors
Current, Amounts falling due within one year
93,421 GBP2018-03-31
Amounts falling due within one year, Current
107,620 GBP2017-03-31
Debtors
Current, Amounts falling due within one year
829,383 GBP2018-03-31
Amounts falling due within one year, Current
885,732 GBP2017-03-31
Bank Borrowings/Overdrafts
Current
247,680 GBP2018-03-31
246,738 GBP2017-03-31
Trade Creditors/Trade Payables
Current
401,609 GBP2018-03-31
435,336 GBP2017-03-31
Amounts owed to group undertakings
Current
476,600 GBP2018-03-31
477,850 GBP2017-03-31
Other Taxation & Social Security Payable
Current
19,465 GBP2018-03-31
42,478 GBP2017-03-31
Other Creditors
Current
10,686 GBP2018-03-31
36,518 GBP2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2018-03-31

  • M & M PHARMACIES LIMITED
    Info
    Registered number 07867438
    icon of addressMerchants Warehouse, Castle Street, Manchester M3 4LZ
    PRIVATE LIMITED COMPANY incorporated on 2011-12-01 (14 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-13
    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- 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.