Company NameBillchem Limited
Company StatusDissolved
Company Number01339811
CategoryPrivate Limited Company
Incorporation Date21 November 1977(46 years, 4 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameMike Blakeman
StatusClosed
Appointed31 March 2015(37 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2018)
RoleCompany Director
Correspondence AddressPhoenix Medical Services Rivington Road
Whitehouse Industrial Estate
Preston Brook Runcorn
Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(37 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 28 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRowlands Pharmacy Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(39 years, 10 months after company formation)
Appointment Duration11 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands Pharmacy Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameHarry Hill
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 May 1993)
RolePharmacist
Correspondence Address8 Kenilworth Road
Billingham
Cleveland
TS23 2HZ
Director NameDorothy Vivian Margaret Jones
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 5 months after company formation)
Appointment Duration7 years (resigned 05 May 1998)
RolePharmacist
Correspondence Address8 Kenilworth Road
Billingham
Cleveland
TS23 2HZ
Director NameGeoffrey William Lawrence
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1998)
RolePharmacist
Correspondence Address17 The Vale
Stockton On Tees
Cleveland
TS19 0XL
Director NameMrs Valerie Slinn
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 1995)
RolePharmacist
Correspondence Address8 Falcon Lane
Norton
Stockton On Tees
Cleveland
TS20 1LS
Secretary NameGeoffrey William Lawrence
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address17 The Vale
Stockton On Tees
Cleveland
TS19 0XL
Director NameMr Ian Bell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(17 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 March 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Pharmacy
Billingham Health Centre
Queensway
Billingham Cleveland
TS23 2LA
Director NamePaul Mark Kirby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(21 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 April 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressRowlands Pharmacy Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMr Ian Bell
NationalityBritish
StatusResigned
Appointed25 January 1999(21 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dunottar Avenue
Eaglescliffe
Stockton On Tees
TS16 0AB
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(37 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRowlands Pharmacy Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameCarter The Chemist (Middlesbrough) Limited (Corporation)
StatusResigned
Appointed30 April 1991(13 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 August 2007)
Correspondence Address39 Queensway
Billingham
Cleveland
TS23 2ND
Director NameBoots UK Limited (Corporation)
StatusResigned
Appointed30 April 1991(13 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 01 April 2015)
Correspondence Address1 Thane Road West
Nottingham
NG2 3AA
Director NameN & R Gupta Limited (Corporation)
StatusResigned
Appointed05 May 1998(20 years, 5 months after company formation)
Appointment Duration16 years, 12 months (resigned 30 April 2015)
Correspondence Address63 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Director NameL Rowland And Co Retail Ltd (Corporation)
StatusResigned
Appointed01 August 2007(29 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 April 2016)
Correspondence AddressL Rowland & Co Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ

Contact

Websiterowlandspharmacy.co.uk
Telephone07 407735132
Telephone regionMobile

Location

Registered AddressRowlands Pharmacy Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

8 at £1Paul Mark Kirby
8.00%
Ordinary
68 at £1L Rowland & Co. (Retail) LTD
68.00%
Ordinary
24 at £1N & R Gupta LTD
24.00%
Ordinary

Financials

Year2014
Net Worth£128,689
Cash£121,151
Current Liabilities£165,393

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
13 July 2017Accounts for a small company made up to 31 October 2016 (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (10 pages)
27 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
25 April 2016Termination of appointment of L Rowland and Co Retail Ltd as a director on 25 April 2016 (1 page)
25 April 2016Register inspection address has been changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA United Kingdom to C/O Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ (1 page)
25 April 2016Register(s) moved to registered office address Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ (1 page)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
13 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
15 May 2015Appointment of Mr Paul Jonathan Smith as a director on 30 April 2015 (2 pages)
15 May 2015Registered office address changed from The Pharmacy Billingham Health Centre Queensway Billingham Cleveland TS23 2LA to Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 15 May 2015 (1 page)
15 May 2015Appointment of Mr Kevin Robert Hudson as a director on 30 April 2015 (2 pages)
15 May 2015Termination of appointment of N & R Gupta Limited as a director on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Paul Mark Kirby as a director on 30 April 2015 (1 page)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
21 April 2015Termination of appointment of Boots Uk Limited as a director on 1 April 2015 (2 pages)
21 April 2015Termination of appointment of Ian Bell as a secretary on 31 March 2015 (2 pages)
21 April 2015Termination of appointment of Boots Uk Limited as a director on 1 April 2015 (2 pages)
21 April 2015Termination of appointment of Ian Bell as a director on 31 March 2015 (2 pages)
21 April 2015Appointment of Mike Blakeman as a secretary on 31 March 2015 (3 pages)
15 May 2014Register(s) moved to registered inspection location (1 page)
15 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(9 pages)
15 May 2014Register inspection address has been changed (1 page)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 May 2013Accounts for a small company made up to 31 October 2012 (6 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
19 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
9 June 2010Director's details changed for Ian Bell on 25 April 2010 (2 pages)
9 June 2010Director's details changed for Paul Mark Kirby on 25 April 2010 (2 pages)
9 June 2010Director's details changed for N & R Gupta Limited on 25 April 2010 (1 page)
9 June 2010Director's details changed for L Rowland and Co Retail Ltd on 25 April 2010 (2 pages)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Boots Uk Limited on 25 April 2010 (1 page)
9 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
28 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
26 May 2009Return made up to 25/04/09; full list of members (5 pages)
16 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
12 May 2008Return made up to 25/04/08; full list of members (6 pages)
4 November 2007Director's particulars changed (1 page)
4 October 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
24 May 2007Return made up to 25/04/07; no change of members (8 pages)
16 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
3 May 2006Return made up to 25/04/06; full list of members (9 pages)
21 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
11 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
29 April 2005Return made up to 25/04/05; full list of members (9 pages)
29 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 April 2002Return made up to 25/04/02; full list of members (9 pages)
23 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
9 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 April 2001Return made up to 25/04/01; full list of members (8 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 April 2000Return made up to 25/04/00; full list of members (8 pages)
30 April 1999Return made up to 25/04/99; full list of members (8 pages)
27 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 April 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
27 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 May 1998Return made up to 25/04/98; full list of members (8 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 April 1997Return made up to 25/04/97; no change of members (6 pages)
8 May 1996Return made up to 25/04/96; full list of members (8 pages)
2 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
1 May 1995Return made up to 25/04/95; full list of members (8 pages)
26 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
21 November 1977Incorporation (21 pages)