WHITTLE PHARMACIES LIMITED

Active Bolton

Dispensing chemist in specialised stores

60 employees website.com
Healthcare and wellbeing Dispensing chemist in specialised storesOther human health activities
W

WHITTLE PHARMACIES LIMITED

Dispensing chemist in specialised stores

Founded 10 Jan 2000 Active Bolton, England 60 employees website.com
Healthcare and wellbeing Dispensing chemist in specialised storesOther human health activities

Previous Company Names

BAT CAVE LIMITED 10 Jan 2000 — 27 May 2003
Accounts Due 31 Oct 2026 5 months remaining
Confirmation Submitted 19 Jan 2026 Next due 23 Jan 2027 8 months remaining
Net assets £1M £306K 2024 year on year
Total assets £2M £467K 2024 year on year
Total Liabilities £1M £161K 2024 year on year
Charges 8
8 satisfied

Contact & Details

Contact

Registered Address

Lynstock House Lynstock Way Lostock Bolton BL6 4SA England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for WHITTLE PHARMACIES LIMITED (03903928), an active healthcare and wellbeing company based in Bolton, England. Incorporated 10 Jan 2000. Dispensing chemist in specialised stores. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£531.41k

Decreased by £307.63k (-37%)

Net Assets

£1.36M

Decreased by £306.00k (-18%)

Total Liabilities

£1.05M

Decreased by £160.68k (-13%)

Turnover

N/A

Employees

60

Debt Ratio

44%

Increased by 2 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (5)

Dip K Patel
23.2%
Nayan Patel
21.4%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Gorgemead Limited

Unknown

Active
Notified 31 Jan 2026
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

WHITTLE PHARMACIES LIMITED Current Company

Charges

Charges

8 satisfied

Properties

Properties

4 freehold 3 leasehold 7 total
AddressTenurePrice PaidDate Added
74 Tunley Holme, Bamber Bridge, Preston (PR5 8ES) CHORLEY
Leasehold-10 Jun 2024
119 and 121 Lee Lane, Horwich (BL6 7AR) BOLTON
Leasehold-14 May 2010
230 Preston Road, Whittle Le Woods, Chorley (PR6 7HW) CHORLEY
Freehold-5 Oct 2009
182 Victoria Road, Walton Le Dale, Preston (PR5 4AY) SOUTH RIBBLE
Freehold£55,0005 Oct 2009
51 Fishergate Hill, Broadgate, Preston (PR1 8DN) PRESTON
Freehold£65,0005 Oct 2009
74 Tunley Holme, Bamber Bridge, Preston (PR5 8ES)
Leasehold
Added 10 Jun 2024
District CHORLEY
119 and 121 Lee Lane, Horwich (BL6 7AR)
Leasehold
Added 14 May 2010
District BOLTON
230 Preston Road, Whittle Le Woods, Chorley (PR6 7HW)
Freehold
Added 5 Oct 2009
District CHORLEY
182 Victoria Road, Walton Le Dale, Preston (PR5 4AY)
Freehold £55,000
Added 5 Oct 2009
District SOUTH RIBBLE
51 Fishergate Hill, Broadgate, Preston (PR1 8DN)
Freehold £65,000
Added 5 Oct 2009
District PRESTON

Documents

Company Filings

DateCategoryDescriptionDocument
16 Feb 2026Persons With Significant ControlGorgemead Limited notified as a person with significant control
16 Feb 2026Persons With Significant ControlWithdrawal Of A Person With Significant Control Statement
11 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
11 Feb 2026OfficersTermination of Umesh Patel as director on 31 Jan 2026
11 Feb 2026OfficersAppointment of Gorgemead Limited as director on 31 Jan 2026
16 Feb 2026 Persons With Significant Control

Gorgemead Limited notified as a person with significant control

16 Feb 2026 Persons With Significant Control

Withdrawal Of A Person With Significant Control Statement

11 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

11 Feb 2026 Officers

Termination of Umesh Patel as director on 31 Jan 2026

11 Feb 2026 Officers

Appointment of Gorgemead Limited as director on 31 Jan 2026

Recent Activity

Latest Activity

Gorgemead Limited notified as a person with significant control

2 months ago on 16 Feb 2026

Withdrawal Of A Person With Significant Control Statement

2 months ago on 16 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 11 Feb 2026

Termination of Umesh Patel as director on 31 Jan 2026

3 months ago on 11 Feb 2026

Appointment of Gorgemead Limited as director on 31 Jan 2026

3 months ago on 11 Feb 2026