Company NameKitsons Chemist Limited
DirectorsPurnima Rajesh Morjaria and Rajesh Mansulhial Morjaria
Company StatusActive
Company Number05270460
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Purnima Rajesh Morjaria
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(14 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIdle Rocks House Idlerocks
Moddershall
Stone
ST15 8RR
Director NameMr Rajesh Mansulhial Morjaria
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(14 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIdlerocks House Idlerocks
Moddershall
Stone
ST15 8RR
Secretary NameMrs Purnima Rajesh Morjaria
StatusCurrent
Appointed12 November 2018(14 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressIdle Rocks House Idlerocks
Moddershall
Stone
ST15 8RR
Director NameMark Duncan Seaton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RolePharmaceutical Chemist
Correspondence AddressRoseville
Whitgreave Lane
Stafford
ST18 9SP
Director NameKaren Nicole Seaton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RolePharmaceutical Chemist
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Place, Barlaston
Stoke-On-Trent
Staffordshire
ST12 9DL
Secretary NameKaren Nicole Seaton
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RolePharmaceutical Chemist
Country of ResidenceUnited Kingdom
Correspondence Address130 Navigation Loop
Stone
Staffordshire
ST15 8ZH
Secretary NameMalcolm Ernest Palmer
NationalityBritish
StatusResigned
Appointed20 October 2005(11 months, 4 weeks after company formation)
Appointment Duration13 years (resigned 12 November 2018)
RoleRetired
Correspondence Address20 Lang Road
Bishopthorpe
York
North Yorkshire
YO23 2QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekitsonschemist.co.uk
Telephone01782 372558
Telephone regionStoke-on-Trent

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Karen Nicole Seaton
50.00%
Ordinary A
50 at £1Karen Nicole Seaton
50.00%
Ordinary B

Financials

Year2014
Net Worth£27,360
Cash£70,344
Current Liabilities£173,570

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

19 November 2018Delivered on: 21 November 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as 8 orchard place, barlaston, stoke-on-trent, ST12 9DL and all freehold, leasehold and commonhold property and all estates or interests in any freehold, leasehold and commonhold property held now or at any time vested in the future.
Outstanding
12 November 2018Delivered on: 19 November 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold, leasehold and commonhold property and all estates or interests in any freehold, leasehold and commonhold property held now or at any time vested in the future. All intellectual property/intellectual property rights and interests anywhere in the world whether registered or unregistered, held now or at any time vested in the future.
Outstanding
30 March 2015Delivered on: 31 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The gate house mill road oakamoor stoke-on-trent.
Outstanding
24 February 2015Delivered on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
7 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
7 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
15 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
28 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
25 July 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
12 February 2019Registered office address changed from 8 Orchard Place, Barlaston Stoke-on-Trent Staffordshire ST12 9DL to St Johns Chambers Love Street Chester CH1 1QN on 12 February 2019 (1 page)
6 December 2018Notification of Secret Potions Limited as a person with significant control on 12 November 2018 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
5 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
5 December 2018Cessation of Karen Nicole Seaton as a person with significant control on 12 November 2018 (1 page)
29 November 2018Satisfaction of charge 052704600002 in full (1 page)
21 November 2018Registration of charge 052704600004, created on 19 November 2018 (40 pages)
19 November 2018Registration of charge 052704600003, created on 12 November 2018 (51 pages)
14 November 2018Termination of appointment of Karen Nicole Seaton as a director on 12 November 2018 (1 page)
14 November 2018Appointment of Mrs Purnima Rajesh Morjaria as a director on 12 November 2018 (2 pages)
14 November 2018Termination of appointment of Malcolm Ernest Palmer as a secretary on 12 November 2018 (1 page)
14 November 2018Appointment of Mrs Purnima Rajesh Morjaria as a secretary on 12 November 2018 (2 pages)
14 November 2018Appointment of Mr Rajesh Mansulhial Morjaria as a director on 12 November 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
20 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 March 2015Registration of charge 052704600002, created on 30 March 2015 (9 pages)
31 March 2015Registration of charge 052704600002, created on 30 March 2015 (9 pages)
27 February 2015Registration of charge 052704600001, created on 24 February 2015 (8 pages)
27 February 2015Registration of charge 052704600001, created on 24 February 2015 (8 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
30 October 2013Director's details changed for Karen Nicole Seaton on 1 January 2013 (2 pages)
30 October 2013Director's details changed for Karen Nicole Seaton on 1 January 2013 (2 pages)
30 October 2013Director's details changed for Karen Nicole Seaton on 1 January 2013 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2011Director's details changed for Karen Nicole Seaton on 1 November 2011 (2 pages)
14 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
14 November 2011Director's details changed for Karen Nicole Seaton on 1 November 2011 (2 pages)
14 November 2011Director's details changed for Karen Nicole Seaton on 1 November 2011 (2 pages)
14 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 January 2010Director's details changed for Karen Nicole Seaton on 26 October 2009 (2 pages)
16 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Karen Nicole Seaton on 26 October 2009 (2 pages)
16 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 January 2009Return made up to 26/10/08; full list of members (3 pages)
28 January 2009Return made up to 26/10/08; full list of members (3 pages)
27 January 2009Return made up to 26/10/07; full list of members (3 pages)
27 January 2009Return made up to 26/10/07; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
3 March 2007Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 March 2007Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
30 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 January 2006Return made up to 26/10/05; full list of members (7 pages)
24 January 2006Return made up to 26/10/05; full list of members (7 pages)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
26 November 2004Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2004Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
26 October 2004Incorporation (17 pages)
26 October 2004Incorporation (17 pages)