PICKFORDS PHARMACY LIMITED

Active Corby

Dispensing chemist in specialised stores

217 employees website.com
Dispensing chemist in specialised stores
P

PICKFORDS PHARMACY LIMITED

Dispensing chemist in specialised stores

Founded 9 Dec 2021 Active Corby, England 217 employees website.com
Dispensing chemist in specialised stores
Accounts Due 31 Dec 2025 4 months overdue
Confirmation
Net assets £-5M £5M 2023 year on year
Total assets £14M £14M 2023 year on year
Total Liabilities £18M
Charges 4
4 outstanding

Contact & Details

Contact

Registered Address

8 Spencer Court Corby NN17 1NU England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for PICKFORDS PHARMACY LIMITED (13792339), an active company based in Corby, England. Incorporated 9 Dec 2021. 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£866.23k

Net Assets

-£4.80M

Decreased by £4.80M (-480231800%)

Total Liabilities

£18.48M

Turnover

N/A

Employees

217

Debt Ratio

135%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

1 active 2 resigned
Status
Mimi Siu Wan Lau-smithDirectorBritishEngland559 Dec 2021Active

Shareholders

Shareholders (1)

Ensco 1277 Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ensco 1277 Limited

United Kingdom

Active
Notified 9 Dec 2021
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

CONNECTION CAPITAL LLP united kingdom
ENSCO 1259 LIMITED united kingdom
ENSCO 1277 LIMITED united kingdom
PICKFORDS PHARMACY LIMITED Current Company

Charges

Charges

4 outstanding

Properties

Properties

8 leasehold 8 total
AddressTenurePrice PaidDate Added
46b Charnwood Road, Shepshed, Loughborough (LE12 9QF) CHARNWOOD
Leasehold-13 Dec 2023
56 Edlington Lane, Warmsworth, Doncaster (DN4 9LS) DONCASTER
Leasehold-29 Nov 2023
125-127 Wath Road, Mexborough (S64 9RB) DONCASTER
Leasehold-29 Nov 2023
100 to 106 (even), Warmsworth Road and land on the south west side of Anelay Road, Doncaster DONCASTER
Leasehold-29 Nov 2023
8 Spencer Court, Corby (NN17 1NU) NORTH NORTHAMPTONSHIRE
Leasehold-19 Sept 2023
46b Charnwood Road, Shepshed, Loughborough (LE12 9QF)
Leasehold
Added 13 Dec 2023
District CHARNWOOD
56 Edlington Lane, Warmsworth, Doncaster (DN4 9LS)
Leasehold
Added 29 Nov 2023
District DONCASTER
125-127 Wath Road, Mexborough (S64 9RB)
Leasehold
Added 29 Nov 2023
District DONCASTER
100 to 106 (even), Warmsworth Road and land on the south west side of Anelay Road, Doncaster
Leasehold
Added 29 Nov 2023
District DONCASTER
8 Spencer Court, Corby (NN17 1NU)
Leasehold
Added 19 Sept 2023
District NORTH NORTHAMPTONSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
14 Jan 2026InsolvencyLiquidation Voluntary Statement Of Affairs
14 Jan 2026ResolutionResolutions
14 Jan 2026InsolvencyLiquidation Voluntary Appointment Of Liquidator
8 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
2 Dec 2025MortgageMortgage Charge Part Both With Charge Number
14 Jan 2026 Insolvency

Liquidation Voluntary Statement Of Affairs

14 Jan 2026 Resolution

Resolutions

14 Jan 2026 Insolvency

Liquidation Voluntary Appointment Of Liquidator

8 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

2 Dec 2025 Mortgage

Mortgage Charge Part Both With Charge Number

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Affairs

3 months ago on 14 Jan 2026

Resolutions

3 months ago on 14 Jan 2026

Liquidation Voluntary Appointment Of Liquidator

3 months ago on 14 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 8 Jan 2026

Mortgage Charge Part Both With Charge Number

4 months ago on 2 Dec 2025