Company NameNumark Trading Limited
DirectorsStephen William Anderson and Jonathan Lee Fearn
Company StatusActive
Company Number04103482
CategoryPrivate Limited Company
Incorporation Date2 November 2000(23 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusCurrent
Appointed23 December 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Jonathan Lee Fearn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(23 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Peter Wild Bullivant
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Farm
Kinnerton Road Dodleston
Chester
Cheshire
CH4 9LP
Wales
Secretary NameChrsitopher John Wilkinson
NationalityBritish
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Broom Road
Hale
Altrincham
Cheshire
WA15 9AR
Director NameDavid Andrew Wood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 2006)
RoleCompany Director
Correspondence AddressCobweb Barn
Ingleby Lane
Ticknall
Derbyshire
DE73 7JQ
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Secretary NameMr Stephen John William Marks
NationalityBritish
StatusResigned
Appointed29 January 2001(2 months, 4 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fairway Court
Amber Close
Tamworth
Staffordshire
B77 4RP
Director NameLord Peter Norman Fowler
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Napier Avenue
London
SW6 3PX
Director NameMr David Frank Maltby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barns Chapel Road
Branston
Lincoln
Lincolnshire
LN4 1LS
Director NameUdayasinh Thakrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2006)
RolePharmacist
Correspondence AddressJainivas
19 Oxborough Drive
Kings Lynn
Norfolk
PE30 3HZ
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 October 2017)
RoleManaging Director
Country of ResidenceWales
Correspondence Address4 Fairway Court
Amber Close
Tamworth
Staffordshire
B77 4RP
Director NameSimon Anthony Edward Colebeck
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 2007)
RoleCompany Director
Correspondence AddressThe Red House
12 West End
Long Whaton
Leicestershire
LE12 5DW
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Numark LTD
50.00%
Ordinary B
1 at £1Phoenix Medical Supplies LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

20 November 2002Delivered on: 28 November 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
4 January 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
4 January 2021Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
11 October 2019Registered office address changed from 4 Fairway Court Amber Close Tamworth Staffordshire B77 4RP to Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 11 October 2019 (1 page)
25 July 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
24 May 2019Termination of appointment of Stephen John William Marks as a secretary on 13 May 2019 (1 page)
24 May 2019Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages)
24 May 2019Appointment of Mr Stephen William Anderson as a director on 24 May 2019 (2 pages)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
12 October 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
12 October 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
12 October 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
2 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
7 November 2016Confirmation statement made on 2 November 2016 with updates (10 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (10 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(6 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(6 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(6 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(6 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(6 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(6 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
28 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
4 November 2013Secretary's details changed for Stephen John William Marks on 1 November 2013 (1 page)
4 November 2013Secretary's details changed for Stephen John William Marks on 1 November 2013 (1 page)
4 November 2013Director's details changed for Mr Paul Jonathan Smith on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Kevin Robert Hudson on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Paul Jonathan Smith on 1 November 2013 (2 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
4 November 2013Director's details changed for Mr Kevin Robert Hudson on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Kevin Robert Hudson on 1 November 2013 (2 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
4 November 2013Director's details changed for Mr Paul Jonathan Smith on 1 November 2013 (2 pages)
4 November 2013Secretary's details changed for Stephen John William Marks on 1 November 2013 (1 page)
22 October 2013Full accounts made up to 31 January 2013 (10 pages)
22 October 2013Full accounts made up to 31 January 2013 (10 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
23 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 February 2012Statement by directors (1 page)
23 February 2012Solvency statement dated 21/02/12 (1 page)
23 February 2012Statement by directors (1 page)
23 February 2012Statement of capital on 23 February 2012
  • GBP 2
(4 pages)
23 February 2012Solvency statement dated 21/02/12 (1 page)
23 February 2012Statement of capital on 23 February 2012
  • GBP 2
(4 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
9 February 2012Termination of appointment of David Cole as a director (1 page)
9 February 2012Termination of appointment of David Cole as a director (1 page)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
7 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
7 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
7 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
12 May 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
12 May 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
6 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
4 November 2008Return made up to 02/11/08; full list of members (4 pages)
4 November 2008Return made up to 02/11/08; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
4 July 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
1 December 2007Full accounts made up to 31 January 2007 (17 pages)
1 December 2007Full accounts made up to 31 January 2007 (17 pages)
5 November 2007Return made up to 02/11/07; full list of members (3 pages)
5 November 2007Return made up to 02/11/07; full list of members (3 pages)
28 March 2007Auditor's resignation (1 page)
28 March 2007Auditor's resignation (1 page)
6 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2006Full accounts made up to 31 January 2006 (18 pages)
1 December 2006Full accounts made up to 31 January 2006 (18 pages)
7 November 2006Return made up to 02/11/06; full list of members (3 pages)
7 November 2006Return made up to 02/11/06; full list of members (3 pages)
20 March 2006New director appointed (7 pages)
20 March 2006New director appointed (7 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
7 November 2005Return made up to 02/11/05; full list of members (3 pages)
7 November 2005Return made up to 02/11/05; full list of members (3 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
10 May 2005Full accounts made up to 31 January 2005 (19 pages)
10 May 2005Full accounts made up to 31 January 2005 (19 pages)
5 November 2004Return made up to 02/11/04; full list of members (3 pages)
5 November 2004Return made up to 02/11/04; full list of members (3 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
18 May 2004Full accounts made up to 31 January 2004 (18 pages)
18 May 2004Full accounts made up to 31 January 2004 (18 pages)
5 November 2003Return made up to 02/11/03; full list of members (9 pages)
5 November 2003Return made up to 02/11/03; full list of members (9 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Memorandum and Articles of Association (15 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Memorandum and Articles of Association (15 pages)
12 May 2003Full accounts made up to 31 January 2003 (18 pages)
12 May 2003Full accounts made up to 31 January 2003 (18 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
6 April 2003New director appointed (6 pages)
6 April 2003New director appointed (6 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
13 November 2002Return made up to 02/11/02; full list of members (8 pages)
13 November 2002Return made up to 02/11/02; full list of members (8 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
17 May 2002Full accounts made up to 31 January 2002 (18 pages)
17 May 2002Full accounts made up to 31 January 2002 (18 pages)
12 February 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
12 February 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
5 February 2002Accounts for a dormant company made up to 29 March 2001 (4 pages)
5 February 2002Accounts for a dormant company made up to 29 March 2001 (4 pages)
4 December 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
4 December 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
9 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/01
(7 pages)
9 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/01
(7 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
21 May 2001Amending 882 (300301) (2 pages)
21 May 2001Amending 882 (300301) (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
10 April 2001Conve 30/03/01 (1 page)
10 April 2001Conve 30/03/01 (1 page)
10 April 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 April 2001Ad 30/03/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
10 April 2001£ nc 1000/50000 30/03/01 (1 page)
10 April 2001Ad 30/03/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
10 April 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
10 April 2001£ nc 1000/50000 30/03/01 (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (3 pages)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (3 pages)
4 December 2000New director appointed (4 pages)
4 December 2000New director appointed (4 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Secretary resigned (1 page)
2 November 2000Incorporation (13 pages)
2 November 2000Incorporation (13 pages)