WELSH'S PHARMACY LTD
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 9PL

Company number 05572666
Status Active
Incorporation Date 23 September 2005
Company Type Private Limited Company
Address PADDOCK BUSINESS CENTRE, 2 PADDOCK ROAD, SKELMERSDALE, LANCASHIRE, WN8 9PL
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Registration of charge 055726660005, created on 27 June 2016. The most likely internet sites of WELSH'S PHARMACY LTD are www.welshspharmacy.co.uk, and www.welsh-s-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Welsh S Pharmacy Ltd is a Private Limited Company. The company registration number is 05572666. Welsh S Pharmacy Ltd has been working since 23 September 2005. The present status of the company is Active. The registered address of Welsh S Pharmacy Ltd is Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire Wn8 9pl. . BALL, Christopher is a Director of the company. BUTTERWORTH, Andrew Craig is a Director of the company. JEFFERS, Stephen Thomas is a Director of the company. Secretary TURNER, Robert Malcolm has been resigned. Secretary WELSH, Ann has been resigned. Director BRIDGSTOCK, Samuel has been resigned. Director TURNER, Robert Malcolm has been resigned. Director WELSH, Ann has been resigned. Director WELSH, Anthony has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
BALL, Christopher
Appointed Date: 10 June 2015
65 years old

Director
BUTTERWORTH, Andrew Craig
Appointed Date: 10 June 2015
53 years old

Director
JEFFERS, Stephen Thomas
Appointed Date: 10 June 2015
69 years old

Resigned Directors

Secretary
TURNER, Robert Malcolm
Resigned: 11 October 2005
Appointed Date: 23 September 2005

Secretary
WELSH, Ann
Resigned: 08 June 2015
Appointed Date: 11 October 2005

Director
BRIDGSTOCK, Samuel
Resigned: 11 October 2005
Appointed Date: 23 September 2005
48 years old

Director
TURNER, Robert Malcolm
Resigned: 11 October 2005
Appointed Date: 23 September 2005
77 years old

Director
WELSH, Ann
Resigned: 10 June 2015
Appointed Date: 11 October 2005
67 years old

Director
WELSH, Anthony
Resigned: 10 June 2015
Appointed Date: 11 October 2005
68 years old

Persons With Significant Control

The Hub Pharmacy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELSH'S PHARMACY LTD Events

13 Dec 2016
Full accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 23 September 2016 with updates
28 Jun 2016
Registration of charge 055726660005, created on 27 June 2016
30 Mar 2016
Current accounting period shortened from 4 June 2016 to 31 March 2016
03 Mar 2016
Total exemption small company accounts made up to 4 June 2015
...
... and 38 more events
25 Oct 2005
Director resigned
25 Oct 2005
Registered office changed on 25/10/05 from: 72 new north road huddersfield west yorkshire HD1 5NW
25 Oct 2005
New director appointed
25 Oct 2005
Resolutions
  • RES13 ‐ Purchase agreement 11/10/05

23 Sep 2005
Incorporation

WELSH'S PHARMACY LTD Charges

27 June 2016
Charge code 0557 2666 0005
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
4 January 2016
Charge code 0557 2666 0004
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as ground floor shop, 90 banks…
4 January 2016
Charge code 0557 2666 0003
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as ground floor shop, 90 banks…
6 October 2015
Charge code 0557 2666 0002
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
2 February 2006
Debenture
Delivered: 7 February 2006
Status: Satisfied on 16 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…