PREDDY NEWCO LIMITED
Dispensing chemist in specialised stores
PREDDY NEWCO LIMITED
Dispensing chemist in specialised stores
Contact & Details
Contact
Registered Address
213 St. John Street London EC1V 4LY England
Full company profile for PREDDY NEWCO LIMITED (09728345), an active healthcare and wellbeing company based in London, England. Incorporated 12 Aug 2015. 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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
£4.95k
Net Assets
-£1.89M
Total Liabilities
£8.50M
Turnover
N/A
Employees
59
Debt Ratio
129%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Kirandeep Singh Cheema | Director | British | United Kingdom | 4 Nov 2024 | Active |
| Satinderjit Kaur Cheema | Director | British | England | 1 Feb 2020 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Allcures Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
The John Preddy Company Limited
Ceased 1 Aug 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Pharmacy Premises, Preston Grove Medical Centre, Preston Grove, Yeovil (BA20 2BQ) SOMERSET | Leasehold | - | 1 Jun 2021 |
41 Moorland Road, Bath (BA2 3PN) BATH AND NORTH EAST SOMERSET | Leasehold | - | 12 Aug 2019 |
11 Swain Street, Watchet (TA23 0AB) SOMERSET | Leasehold | - | 5 Jun 2019 |
29-31 High Street, Westbury (BA13 3BN) WILTSHIRE | Leasehold | - | 6 Apr 2018 |
15 Silver Street, Ilminster TA19 0DH SOMERSET | Leasehold | - | 15 Jun 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Feb 2026 | Confirmation Statement | Confirmation statement made on 6 Feb 2026 with no updates | |
| 12 Aug 2025 | Confirmation Statement | Confirmation statement made on 11 Aug 2025 with no updates | |
| 27 Mar 2025 | Accounts | Annual accounts made up to 30 Sept 2024 | |
| 10 Dec 2024 | Mortgage | Mortgage Charge Part Release With Charge Number | |
| 4 Nov 2024 | Officers | Appointment of Mr Kirandeep Singh Cheema as director on 4 Nov 2024 |
Confirmation statement made on 6 Feb 2026 with no updates
Confirmation statement made on 11 Aug 2025 with no updates
Annual accounts made up to 30 Sept 2024
Mortgage Charge Part Release With Charge Number
Appointment of Mr Kirandeep Singh Cheema as director on 4 Nov 2024
Recent Activity
Latest Activity
Confirmation statement made on 6 Feb 2026 with no updates
3 months ago on 6 Feb 2026
Confirmation statement made on 11 Aug 2025 with no updates
9 months ago on 12 Aug 2025
Annual accounts made up to 30 Sept 2024
1 years ago on 27 Mar 2025
Mortgage Charge Part Release With Charge Number
1 years ago on 10 Dec 2024
Appointment of Mr Kirandeep Singh Cheema as director on 4 Nov 2024
1 years ago on 4 Nov 2024
