Company NameClear Pharmacy (GB) Limited
DirectorsColin James Johnson and Alison Mary Louise Johnston
Company StatusActive
Company Number06407957
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)
Previous NameClear Pharmacy (GB)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameColin James Johnson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address23 Adelaide Park
Belfast
County Antrim
BT9 6FX
Northern Ireland
Director NameMrs Alison Mary Louise Johnston
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address23 Adelaide Park
Belfast
County Antrim
BT9 6FX
Northern Ireland
Secretary NameRobert Smyth
NationalityBritish
StatusCurrent
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address33 Clonlee Drive
Belfast
County Antrim
BT4 3DA
Northern Ireland
Director NameCS Director Services Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address79 Chichester Street
Belfast
BT1 4JR
Northern Ireland
Secretary NameC.S. Secretarial Services Ltd (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address79 Chichester Street
Belfast
BT1 4JR
Northern Ireland

Location

Registered AddressUnit 11 Heron Business Park
Tanhouse Lane
Widnes
Merseyside
WA8 0SW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Robert Joseph Smyth
100.00%
Ordinary

Financials

Year2014
Net Worth-£182,938
Cash£55,639
Current Liabilities£576,859

Accounts

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

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

2 February 2016Delivered on: 15 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The lands registered at the land registry of northern ireland under folio LY111125 county londonderry and known as 5 waterside, coleraine, county londonderry.
Outstanding
27 July 2012Delivered on: 28 July 2012
Persons entitled: Aah Pharmaceuticals LTD and Barclay Pharmaceuticals LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 alford place aberdeen and 99 high street forres moray. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 April 2012Delivered on: 9 May 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (14 pages)
29 December 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (15 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (15 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
28 January 2021Unaudited abridged accounts made up to 31 January 2020 (15 pages)
7 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (13 pages)
27 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (14 pages)
1 June 2018Notification of The Johnston Family Settlement Company Limited as a person with significant control on 6 April 2016 (2 pages)
31 May 2018Withdrawal of a person with significant control statement on 31 May 2018 (2 pages)
31 May 2018Notification of Colin James Johnston as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
15 February 2016Registration of charge 064079570003, created on 2 February 2016 (15 pages)
15 February 2016Registration of charge 064079570003, created on 2 February 2016 (15 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
13 November 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2012AA01 - extending ARD 31/10/2012 to 31/01/2013. (3 pages)
16 May 2012AA01 - extending ARD 31/10/2012 to 31/01/2013. (3 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 April 2012Resolutions
  • RES13 ‐ Shares transfer 26/03/2012
(1 page)
25 April 2012Resolutions
  • RES13 ‐ Shares transfer 26/03/2012
(1 page)
5 April 2012Statement of capital on 5 April 2012
  • GBP 2
(4 pages)
5 April 2012Re-registration of Memorandum and Articles (7 pages)
5 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 April 2012Statement of capital on 5 April 2012
  • GBP 2
(4 pages)
5 April 2012Statement of capital on 5 April 2012
  • GBP 2
(4 pages)
5 April 2012Certificate of re-registration from Unlimited to Limited (1 page)
5 April 2012Re-registration of Memorandum and Articles (7 pages)
5 April 2012Re-registration from a private unlimited company to a private limited company (3 pages)
5 April 2012Certificate of re-registration from Unlimited to Limited (1 page)
5 April 2012Re-registration from a private unlimited company to a private limited company (3 pages)
5 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Alison Mary Louise Johnston on 23 October 2009 (2 pages)
7 January 2010Director's details changed for Colin James Johnson on 23 October 2009 (2 pages)
7 January 2010Director's details changed for Alison Mary Louise Johnston on 23 October 2009 (2 pages)
7 January 2010Director's details changed for Colin James Johnson on 23 October 2009 (2 pages)
21 November 2008Return made up to 24/10/08; full list of members (4 pages)
21 November 2008Return made up to 24/10/08; full list of members (4 pages)
15 November 2007Registered office changed on 15/11/07 from: 1 park court sherdley business park sullivans way saint helens merseyside WA9 5GZ (1 page)
15 November 2007Registered office changed on 15/11/07 from: 1 park court sherdley business park sullivans way saint helens merseyside WA9 5GZ (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
24 October 2007Incorporation (19 pages)
24 October 2007Incorporation (19 pages)