Company NameS.F.Wain & Sons Limited
DirectorsErez Haim Bar-Ilan and Vivake Bhatia
Company StatusActive
Company Number00711127
CategoryPrivate Limited Company
Incorporation Date20 December 1961(62 years, 4 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 Erez Haim Bar-Ilan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(56 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Crown Point South Industrial Park King Stre
Denton
Manchester
M34 6PF
Director NameMr Vivake Bhatia
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(56 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Crown Point South Industrial Park King Stre
Denton
Manchester
M34 6PF
Director NameMr Sydney Frederick Wain
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 December 2002)
RoleChemist & Optician
Correspondence Address28 Brookside Avenue
Offerton
Stockport
Cheshire
SK2 5HR
Director NameMrs Christine May Wain
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 August 2018)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address54 Wellfield Road
Stockport
Cheshire
SK2 6AT
Director NameMr Robert Arthur Wain
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 August 2018)
RoleChemist
Country of ResidenceEngland
Correspondence Address54 Wellfield Road
Offerton
Stockport
Cheshire
SK2 6AT
Secretary NameMr Robert Arthur Wain
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Wellfield Road
Offerton
Stockport
Cheshire
SK2 6AT
Director NameMrs Kathryn Michelle Morris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(31 years, 3 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 August 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address124 Strines Road
Marple
Stockport
Cheshire
SK6 7DU

Contact

Websitewww.wainspharmacy.co.uk/
Telephone0161 3361536
Telephone regionManchester

Location

Registered AddressUnit 5 Crown Point South Industrial Park
King Street
Denton
Manchester
M34 6PF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£225,964
Cash£115,379
Current Liabilities£195,594

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

2 November 2020Accounts for a small company made up to 30 September 2019 (10 pages)
22 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
11 March 2020Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
11 March 2020Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF on 11 March 2020 (1 page)
24 October 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
19 September 2019Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
18 July 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
4 April 2019Director's details changed for Mr Vivake Bhatia on 4 April 2019 (2 pages)
12 September 2018Termination of appointment of Robert Arthur Wain as a secretary on 31 August 2018 (1 page)
12 September 2018Notification of Newbridge (Healthcare) Limited as a person with significant control on 31 August 2018 (2 pages)
12 September 2018Termination of appointment of Kathryn Michelle Morris as a director on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Robert Arthur Wain as a director on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Christine May Wain as a director on 31 August 2018 (1 page)
12 September 2018Cessation of Kathryn Michelle Morris as a person with significant control on 31 August 2018 (1 page)
8 September 2018Appointment of Mr Vivake Bhatia as a director on 31 August 2018 (2 pages)
8 September 2018Appointment of Mr Erez Haim Bar-Ilan as a director on 31 August 2018 (2 pages)
8 September 2018Registered office address changed from 54 Wellfield Road Offerton Stockport SK2 6AT to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 8 September 2018 (1 page)
4 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2010Director's details changed for Miss Kathryn Michelle Morris on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mrs Christine May Wain on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Miss Kathryn Michelle Morris on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mrs Christine May Wain on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Robert Arthur Wain on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mrs Christine May Wain on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Robert Arthur Wain on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Robert Arthur Wain on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Miss Kathryn Michelle Morris on 1 January 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2009Return made up to 03/06/09; full list of members (4 pages)
16 June 2009Return made up to 03/06/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 July 2007Return made up to 03/06/07; full list of members (3 pages)
12 July 2007Return made up to 03/06/07; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 June 2006Return made up to 03/06/06; full list of members (7 pages)
20 June 2006Return made up to 03/06/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 June 2005Return made up to 03/06/05; full list of members (7 pages)
24 June 2005Return made up to 03/06/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 June 2004Return made up to 03/06/04; full list of members (7 pages)
17 June 2004Return made up to 03/06/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 June 2003Return made up to 03/06/03; full list of members (7 pages)
24 June 2003Return made up to 03/06/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 June 2002Return made up to 03/06/02; full list of members (8 pages)
25 June 2002Return made up to 03/06/02; full list of members (8 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 June 2001Return made up to 03/06/01; full list of members (9 pages)
25 June 2001Return made up to 03/06/01; full list of members (9 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
12 July 2000Return made up to 03/06/00; full list of members (7 pages)
12 July 2000Return made up to 03/06/00; full list of members (7 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 July 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
24 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 June 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
19 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 June 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 June 1996Return made up to 03/06/96; full list of members (6 pages)
24 June 1996Return made up to 03/06/96; full list of members (6 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 June 1995Return made up to 03/06/95; change of members (6 pages)
21 June 1995Return made up to 03/06/95; change of members (6 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)