Company NameClick Trading Limited
DirectorsEoin Charles Martin and Martin Alexander Stratton
Company StatusActive
Company Number05749809
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eoin Charles Martin
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 3 Osbourne Court
Thelwall New Road Grappenhall
Warrington
Cheshire
WA4 2LS
Secretary NameMr Eoin Charles Martin
NationalityIrish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Osbourne Court
Thelwall New Road Grappenhall
Warrington
Cheshire
WA4 2LS
Director NameMr Martin Alexander Stratton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 3 Osbourne Court
Thelwall New Road Grappenhall
Warrington
Cheshire
WA4 2LS
Director NameMr Alasdair Fulton Kenney
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 3 Osbourne Court
Thelwall New Road Grappenhall
Warrington
Cheshire
WA4 2LS

Contact

Websitewww.clickchemist.co.uk
Telephone01925 268243
Telephone regionWarrington

Location

Registered AddressUnit 3 Osbourne Court
Thelwall New Road Grappenhall
Warrington
Cheshire
WA4 2LS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington

Shareholders

2 at £1Eoin Charles Martin
50.00%
Ordinary
2 at £1Mr Alasdair Fulton Kenney
50.00%
Ordinary

Financials

Year2014
Net Worth£33,127
Cash£16,705
Current Liabilities£180,307

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 week, 1 day ago)
Next Return Due4 April 2025 (1 year from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
30 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
9 August 2022Termination of appointment of Alasdair Fulton Kenney as a director on 1 August 2022 (1 page)
9 August 2022Appointment of Mr Martin Alexander Stratton as a director on 1 August 2022 (2 pages)
9 August 2022Notification of Aim Rx Ltd as a person with significant control on 1 August 2022 (2 pages)
9 August 2022Cessation of Alasdair Fulton Kenney as a person with significant control on 1 August 2022 (1 page)
3 August 2022Second filing of Confirmation Statement dated 21 March 2017 (3 pages)
29 July 2022Notification of Eoin Charles Martin as a person with significant control on 6 April 2016 (2 pages)
14 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
31 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 201721/03/17 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.08.2022.
(6 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
4 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(5 pages)
4 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
(5 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(5 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 March 2013Secretary's details changed for Mr Eoin Charles Martin on 21 March 2013 (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
21 March 2013Secretary's details changed for Mr Eoin Charles Martin on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Alasdair Fulton Kenney on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Alasdair Fulton Kenney on 21 March 2013 (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
24 March 2011Director's details changed for Mr Eoin Charles Martin on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Eoin Charles Martin on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Eoin Charles Martin on 1 March 2011 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Director's details changed for Mr Alasdair Fulton Kenney on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Eoin Charles Martin on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Eoin Charles Martin on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Eoin Charles Martin on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Alasdair Fulton Kenney on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Eoin Charles Martin on 14 October 2009 (2 pages)
1 May 2009Return made up to 21/03/09; full list of members (4 pages)
1 May 2009Return made up to 21/03/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Return made up to 21/03/08; full list of members (4 pages)
29 April 2008Return made up to 21/03/08; full list of members (4 pages)
1 February 2008Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 February 2008Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
23 April 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
23 April 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2007Return made up to 21/03/07; full list of members (3 pages)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2007Return made up to 21/03/07; full list of members (3 pages)
8 December 2006Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
8 December 2006Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
25 August 2006Registered office changed on 25/08/06 from: 19 cottonfield road withington manchester greater manchester M20 4QW (1 page)
25 August 2006Registered office changed on 25/08/06 from: 19 cottonfield road withington manchester greater manchester M20 4QW (1 page)
21 March 2006Incorporation (20 pages)
21 March 2006Incorporation (20 pages)