GORGEMEAD LIMITED

Active Bolton

Dispensing chemist in specialised stores

2,376 employees website.com
Healthcare and wellbeing Dispensing chemist in specialised stores
G

GORGEMEAD LIMITED

Dispensing chemist in specialised stores

Founded 4 Jun 1979 Active Bolton, England 2,376 employees website.com
Healthcare and wellbeing Dispensing chemist in specialised stores
Accounts Submitted 3 Jun 2025 Next due 31 May 2026 1 month remaining
Confirmation Submitted 5 Sept 2025 Next due 14 Sept 2026 4 months remaining
Net assets £49M £8M 2024 year on year
Total assets £161M £5M 2024 year on year
Total Liabilities £112M £3M 2024 year on year
Charges 25
2 outstanding 23 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 GORGEMEAD LIMITED (01425062), an active healthcare and wellbeing company based in Bolton, England. Incorporated 4 Jun 1979. 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

N/A

Net Assets

£48.72M

Decreased by £7.77M (-14%)

Total Liabilities

£112.10M

Increased by £3.08M (+3%)

Turnover

£254.56M

Increased by £1.23M (+0%)

Employees

2376

Increased by 120 (+5%)

Debt Ratio

70%

Increased by 4 (+6%)

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

1 active 2 resigned
Status
Zoe SerrantDirectorBritishEngland521 Jan 2012Active

Shareholders

Shareholders (1)

Asan Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mr Aziz Anwer Ismail

British

Active
Notified 29 Aug 2025
Residence England
DOB July 1991
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Yakub Ibrahim Patel

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Firm,significant Influence Or Control,significant Influence Or Control As Firm

Anwer Ibrahim Issa Ismail Patel

Ceased 28 Apr 2021

Ceased

Group Structure

Group Structure

GORGEMEAD LIMITED Current Company
WESTFROST LTD united kingdom
J.N. MURRAY LIMITED united kingdom
DENCHEM LIMITED united kingdom
THP01 LIMITED united kingdom
RATEBROOK LIMITED united kingdom
GSH MOSSGATE LIMITED united kingdom
JAMES HELGASON LIMITED united kingdom
LINELAUNCH LIMITED united kingdom
S & D ROSS LIMITED united kingdom
ASSAN PHARMACY LIMITED united kingdom

Charges

Charges

2 outstanding 23 satisfied

Properties

Properties

25 freehold 216 leasehold 241 total
AddressTenurePrice PaidDate Added
9 Fairburn Drive, Garforth, Leeds (LS25 2AR) LEEDS
Freehold£210,00027 Mar 2025
Land on the east side of Stanley Street, Ulverston (LA12 7BS) WESTMORLAND AND FURNESS
Leasehold-22 Jan 2025
Moreton Clinic, Pasture Road Heath Centre, Pasture Road, Wirral (CH46 8SA) WIRRAL
Leasehold-20 Aug 2024
Ground Floor, Bollin House, Sunderland Street, Macclesfield (SK11 6JL) CHESHIRE EAST
Leasehold-31 Jul 2024
78 and 80 Sunderland Street, Macclesfield (SK11 6HN) CHESHIRE EAST
Freehold-22 Jul 2024
9 Fairburn Drive, Garforth, Leeds (LS25 2AR)
Freehold £210,000
Added 27 Mar 2025
District LEEDS
Land on the east side of Stanley Street, Ulverston (LA12 7BS)
Leasehold
Added 22 Jan 2025
District WESTMORLAND AND FURNESS
Moreton Clinic, Pasture Road Heath Centre, Pasture Road, Wirral (CH46 8SA)
Leasehold
Added 20 Aug 2024
District WIRRAL
Ground Floor, Bollin House, Sunderland Street, Macclesfield (SK11 6JL)
Leasehold
Added 31 Jul 2024
District CHESHIRE EAST
78 and 80 Sunderland Street, Macclesfield (SK11 6HN)
Freehold
Added 22 Jul 2024
District CHESHIRE EAST

Documents

Company Filings

DateCategoryDescriptionDocument
11 Feb 2026OfficersChange to director Mr Yakub Ibrahim Patel on 2026-02-11
15 Oct 2025Persons With Significant ControlChange to Mr Aziz Anwer Ismail as a person with significant control on 2025-10-15
5 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-31 with no updates
29 Aug 2025Persons With Significant ControlAziz Anwer Ismail notified as a person with significant control
28 Aug 2025MortgageMortgage Satisfy Charge Full
11 Feb 2026 Officers

Change to director Mr Yakub Ibrahim Patel on 2026-02-11

15 Oct 2025 Persons With Significant Control

Change to Mr Aziz Anwer Ismail as a person with significant control on 2025-10-15

5 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-31 with no updates

29 Aug 2025 Persons With Significant Control

Aziz Anwer Ismail notified as a person with significant control

28 Aug 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change to director Mr Yakub Ibrahim Patel on 2026-02-11

2 months ago on 11 Feb 2026

Change to Mr Aziz Anwer Ismail as a person with significant control on 2025-10-15

6 months ago on 15 Oct 2025

Confirmation statement made on 2025-08-31 with no updates

7 months ago on 5 Sept 2025

Aziz Anwer Ismail notified as a person with significant control

7 months ago on 29 Aug 2025

Mortgage Satisfy Charge Full

7 months ago on 28 Aug 2025