Company NameSpeeds Pharmacy Limited
Company StatusActive
Company Number04469533
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 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

Director NameCarole Speed
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Square, Mercia Drive
Mynydd Isa
Mold
Flintshire
CH7 6UY
Wales
Director NameDavid Speed
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address7 The Square, Mercia Drive
Mynydd Isa
Mold
Flintshire
CH7 6UY
Wales
Secretary NameCarole Speed
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Square, Mercia Drive
Mynydd Isa
Mold
Flintshire
CH7 6UY
Wales
Director NameMr John David Speed
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address7 The Square, Mercia Drive
Mynydd Isa
Mold
Flintshire
CH7 6UY
Wales
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitespeedspharmacy.co.uk
Telephone01352 759030
Telephone regionMold

Location

Registered Address7 The Square, Mercia Drive
Mynydd Isa
Mold
Flintshire
CH7 6UY
Wales
ConstituencyDelyn
ParishArgoed
WardArgoed
Built Up AreaBuckley

Financials

Year2013
Net Worth£378,153
Cash£88,216
Current Liabilities£314,320

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
14 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
9 April 2021Registered office address changed from 4 Minerva Court Chester West Employment Park Chester CH1 4QT to 7 the Square, Mercia Drive Mynydd Isa Mold Flintshire CH7 6UY on 9 April 2021 (1 page)
7 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 June 2020Confirmation statement made on 13 August 2019 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
29 June 2017Notification of Carole Susan Speed as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 June 2017Notification of David John Speed as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Carole Susan Speed as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Carole Susan Speed as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 June 2017Notification of David John Speed as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of David John Speed as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 September 2016Appointment of Mr John David Speed as a director on 19 September 2016 (2 pages)
20 September 2016Appointment of Mr John David Speed as a director on 19 September 2016 (2 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2010Secretary's details changed for Carole Speed on 25 June 2010 (1 page)
27 June 2010Director's details changed for Carole Speed on 25 June 2010 (2 pages)
27 June 2010Director's details changed for David Speed on 25 June 2010 (2 pages)
27 June 2010Registered office address changed from 7 the Square Mynydd Isa Mold Flintshire CH7 6UY on 27 June 2010 (1 page)
27 June 2010Director's details changed for Carole Speed on 25 June 2010 (2 pages)
27 June 2010Director's details changed for David Speed on 25 June 2010 (2 pages)
27 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
27 June 2010Registered office address changed from 7 the Square Mynydd Isa Mold Flintshire CH7 6UY on 27 June 2010 (1 page)
27 June 2010Secretary's details changed for Carole Speed on 25 June 2010 (1 page)
27 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 July 2008Return made up to 25/06/08; full list of members (4 pages)
3 July 2008Return made up to 25/06/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 July 2007Return made up to 25/06/07; full list of members (2 pages)
3 July 2007Return made up to 25/06/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 July 2006Return made up to 25/06/06; full list of members (2 pages)
10 July 2006Return made up to 25/06/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 July 2005Return made up to 25/06/05; full list of members (2 pages)
4 July 2005Return made up to 25/06/05; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2004Return made up to 25/06/04; full list of members (7 pages)
5 July 2004Return made up to 25/06/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
1 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
21 July 2003Return made up to 25/06/03; full list of members (7 pages)
21 July 2003Return made up to 25/06/03; full list of members (7 pages)
10 March 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 7 the square mynydd isa mold flintshire CH7 6UY (1 page)
24 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: 7 the square mynydd isa mold flintshire CH7 6UY (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2002Registered office changed on 03/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
3 July 2002Registered office changed on 03/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Incorporation (11 pages)
25 June 2002Incorporation (11 pages)