Company NameWelsh's Pharmacy Ltd
DirectorWayne Rose
Company StatusActive
Company Number05572666
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 8 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 NameMr Wayne Rose
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Banks Road
West Kirby
Wirral
CH48 0RE
Wales
Director NameSamuel Bridgstock
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleSolicitor
Correspondence Address87 Townend
Almondbury
Huddersfield
West Yorkshire
HD5 8NW
Director NameMr Robert Malcolm Turner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFarnley Wood Barn Farnley Wood
Almondbury
Huddersfield
West Yorkshire
HD4 6SJ
Secretary NameMr Robert Malcolm Turner
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFarnley Wood Barn Farnley Wood
Almondbury
Huddersfield
West Yorkshire
HD4 6SJ
Director NameAnn Welsh
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(2 weeks, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holm Hill
West Kirkby
Wirral
Merseyside
CH48 7JA
Wales
Director NameAnthony Welsh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(2 weeks, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 10 June 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Holm Hill
West Kirby
Wirral
Merseyside
CH48 7JA
Wales
Secretary NameAnn Welsh
NationalityBritish
StatusResigned
Appointed11 October 2005(2 weeks, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holm Hill
West Kirkby
Wirral
Merseyside
CH48 7JA
Wales
Director NameChristopher Ball
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Business Centre 2 Paddock Road
West Pimbo Industrial Estate
Skelmersdale
Lancashire
WN8 9PL
Director NameStephen Thomas Jeffers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Business Centre 2 Paddock Road
West Pimbo Industrial Estate
Skelmersdale
Lancashire
WN8 9PL
Director NameMr Andrew Craig Butterworth
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPaddock Business Centre 2 Paddock Road
West Pimbo Industrial Estate
Skelmersdale
Lancashire
WN8 9PL
Director NameDavid Atkinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2021)
RolePharmacy Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Business Centre 2 Paddock Road
Skelmersdale
Lancashire
WN8 9PL

Contact

Websitewww.medicxpharmacy.com

Location

Registered Address90 Banks Road
West Kirby
Wirral
CH48 0RE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2012
Net Worth-£73
Cash£362
Current Liabilities£216,789

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 4 weeks ago)
Next Return Due7 October 2024 (4 months, 2 weeks from now)

Charges

4 February 2019Delivered on: 12 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Ground floor, 40 grange road, west kirby comprised in a lease dated 15 april 2016 and made between (1) acresfield estates limited, (2) welsh's pharmacy LTD and (3) the hub pharmacy limited for a term of 5 years from 15 april 2016 to and including 14 april 2021.
Outstanding
27 June 2016Delivered on: 28 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 January 2016Delivered on: 4 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as ground floor shop, 90 banks road, west kirby, wirral, CH48 0RE registered at the land registry under title number MF625525.
Outstanding
4 January 2016Delivered on: 4 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as ground floor shop, 90 banks road, west kirby, wirral CH48 0RE registered at the land registry under title number MS310929.
Outstanding
6 October 2015Delivered on: 6 October 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
2 February 2006Delivered on: 7 February 2006
Satisfied on: 16 July 2015
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
12 April 2019Satisfaction of charge 055726660002 in full (1 page)
12 April 2019Satisfaction of charge 055726660005 in full (1 page)
12 February 2019Registration of charge 055726660006, created on 4 February 2019 (7 pages)
11 February 2019Appointment of David Atkinson as a director on 11 February 2019 (2 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
6 November 2018Termination of appointment of Christopher Ball as a director on 15 October 2018 (1 page)
6 November 2018Termination of appointment of Stephen Thomas Jeffers as a director on 15 October 2018 (1 page)
19 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
23 October 2017Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page)
23 October 2017Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page)
28 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
13 December 2016Full accounts made up to 31 March 2016 (20 pages)
13 December 2016Full accounts made up to 31 March 2016 (20 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 June 2016Registration of charge 055726660005, created on 27 June 2016 (13 pages)
28 June 2016Registration of charge 055726660005, created on 27 June 2016 (13 pages)
30 March 2016Current accounting period shortened from 4 June 2016 to 31 March 2016 (1 page)
30 March 2016Current accounting period shortened from 4 June 2016 to 31 March 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 4 June 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 4 June 2015 (5 pages)
4 January 2016Registration of charge 055726660003, created on 4 January 2016 (26 pages)
4 January 2016Registration of charge 055726660004, created on 4 January 2016 (16 pages)
4 January 2016Registration of charge 055726660003, created on 4 January 2016 (26 pages)
4 January 2016Registration of charge 055726660004, created on 4 January 2016 (16 pages)
6 October 2015Registration of charge 055726660002, created on 6 October 2015 (25 pages)
6 October 2015Registration of charge 055726660002, created on 6 October 2015 (25 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
16 July 2015Satisfaction of charge 1 in full (5 pages)
16 July 2015Satisfaction of charge 1 in full (5 pages)
14 July 2015Termination of appointment of Ann Welsh as a secretary on 8 June 2015 (2 pages)
14 July 2015Registered office address changed from 90 Banks Road West Kirby Wirral CH48 0RE to Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL on 14 July 2015 (2 pages)
14 July 2015Termination of appointment of Ann Welsh as a secretary on 8 June 2015 (2 pages)
14 July 2015Termination of appointment of Ann Welsh as a secretary on 8 June 2015 (2 pages)
14 July 2015Registered office address changed from 90 Banks Road West Kirby Wirral CH48 0RE to Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL on 14 July 2015 (2 pages)
2 July 2015Appointment of Stephen Thomas Jeffers as a director on 10 June 2015 (3 pages)
2 July 2015Appointment of Stephen Thomas Jeffers as a director on 10 June 2015 (3 pages)
2 July 2015Termination of appointment of Anthony Welsh as a director on 10 June 2015 (2 pages)
2 July 2015Appointment of Christopher Ball as a director on 10 June 2015 (3 pages)
2 July 2015Appointment of Andrew Craig Butterworth as a director on 10 June 2015 (3 pages)
2 July 2015Termination of appointment of Ann Welsh as a director on 10 June 2015 (2 pages)
2 July 2015Appointment of Andrew Craig Butterworth as a director on 10 June 2015 (3 pages)
2 July 2015Appointment of Christopher Ball as a director on 10 June 2015 (3 pages)
2 July 2015Termination of appointment of Anthony Welsh as a director on 10 June 2015 (2 pages)
2 July 2015Termination of appointment of Ann Welsh as a director on 10 June 2015 (2 pages)
19 June 2015Previous accounting period shortened from 30 September 2015 to 4 June 2015 (3 pages)
19 June 2015Previous accounting period shortened from 30 September 2015 to 4 June 2015 (3 pages)
19 June 2015Previous accounting period shortened from 30 September 2015 to 4 June 2015 (3 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 November 2010Director's details changed for Anthony Welsh on 23 September 2010 (2 pages)
5 November 2010Director's details changed for Anthony Welsh on 23 September 2010 (2 pages)
5 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
5 November 2010Director's details changed for Ann Welsh on 23 September 2010 (2 pages)
5 November 2010Director's details changed for Ann Welsh on 23 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 December 2008Return made up to 23/09/08; full list of members (4 pages)
1 December 2008Return made up to 23/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 September 2007Return made up to 23/09/07; full list of members (2 pages)
27 September 2007Return made up to 23/09/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 October 2006Return made up to 23/09/06; full list of members (2 pages)
6 October 2006Return made up to 23/09/06; full list of members (2 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Resolutions
  • RES13 ‐ Purchase agreement 11/10/05
(1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Resolutions
  • RES13 ‐ Purchase agreement 11/10/05
(1 page)
25 October 2005Registered office changed on 25/10/05 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page)
23 September 2005Incorporation (21 pages)
23 September 2005Incorporation (21 pages)