CompanyTrack
A

ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED

Active Warwick

Dispensing chemist in specialised stores

14 employees
Dispensing chemist in specialised stores
A

ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED

Dispensing chemist in specialised stores

Founded 1 Apr 2008 Active Warwick, England 14 employees
Dispensing chemist in specialised stores
Accounts Submitted 15 Dec 2025
Confirmation Statement Submitted 6 Jan 2025
Net assets £295.64K £24.89K 2023 year on year
Total assets £460.19K £32.37K 2023 year on year
Total Liabilities £164.55K £7.48K 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Leafield Estate Stratford Road Warwick Warwickshire CV34 6RA England

Credit Report

Discover ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2014–2023)

Cash in Bank

£280.02k

Increased by £40.14k (+17%)

Net Assets

£295.64k

Increased by £24.89k (+9%)

Total Liabilities

£164.55k

Increased by £7.48k (+5%)

Turnover

N/A

Employees

14

Increased by 1 (+8%)

Debt Ratio

36%

Decreased by 1 (-3%)

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

2 active 7 resigned
Status
Christopher John TaylorSecretaryBritishUnknown1 Apr 2008Active
Michael James TaylorDirectorBritishEngland684 Apr 2008Active

Shareholders

Shareholders (4)

Dt Sub 2 Limited
49.5%
996 Jan 2025
Dt Sub 2 Limited
0.5%
16 Jan 2025
Patricia Susan Gardiner Nigel Brown
0.0%
06 Jan 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

Dt Sub 2 Limited

United Kingdom

Active
Notified 20 Jul 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Bryta Investments Limited

United Kingdom

Active
Notified 31 Jan 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Michael James Taylor

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1957
Nature of Control
  • Significant Influence Or Control

Patricia Susan Gardiner

Ceased 31 Jan 2024

Ceased

Dudley Taylor Pharmacies Limited

Ceased 20 Jul 2020

Ceased

Nigel Brown

Ceased 1 Jan 2020

Ceased

Group Structure

Group Structure

DT SUB 2 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DUDLEY TAYLOR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DT SUB 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DT NEWCO 3 LIMITED united kingdom
DT NEWCO 2 LIMITED united kingdom
ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(8 pages)
6 Jan 2025Confirmation StatementConfirmation statement made on 2024-12-31 with updatesView(5 pages)
19 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(8 pages)
23 Feb 2024OfficersTermination of Matthew Graham Davies as director on 2024-01-31View(1 page)
23 Feb 2024Persons With Significant ControlBryta Investments Limited notified as a person with significant controlView(2 pages)
15 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

6 Jan 2025 Confirmation Statement

Confirmation statement made on 2024-12-31 with updates

19 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

23 Feb 2024 Officers

Termination of Matthew Graham Davies as director on 2024-01-31

23 Feb 2024 Persons With Significant Control

Bryta Investments Limited notified as a person with significant control

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 15 Dec 2025

Confirmation statement made on 2024-12-31 with updates

1 years ago on 6 Jan 2025

Annual accounts made up to 2024-03-31

1 years ago on 19 Dec 2024

Termination of Matthew Graham Davies as director on 2024-01-31

1 years ago on 23 Feb 2024

Bryta Investments Limited notified as a person with significant control

1 years ago on 23 Feb 2024