Company NameR.D. & M.R. Parry (Chemists) Limited
DirectorsSebastian Hobbs and Katherine Rebecca Jacob
Company StatusActive
Company Number00764990
CategoryPrivate Limited Company
Incorporation Date21 June 1963(60 years, 10 months ago)
Previous NameR.C. Jones (Chemists) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sebastian Hobbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(57 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
Director NameMs Katherine Rebecca Jacob
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(57 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
Secretary NameMr Thomas Richard John Ferguson
StatusCurrent
Appointed01 June 2021(57 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
Director NamePatricia Frances Margaret Parry
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(27 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressWindyridge
Long Row
Nelson
Mid Glamorgan
Cf46
Director NameMr Robert David Parry
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressWindyridge
Long Row
Nelson
Mid Glamorgan
Cf46
Director NameMr Martin Richard Parry
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(27 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Western Courtyard
Talygarn
Pontyclun
CF72 9WR
Wales
Secretary NamePatricia Frances Margaret Parry
NationalityBritish
StatusResigned
Appointed31 January 1991(27 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressWindyridge
Long Row
Nelson
Mid Glamorgan
Cf46
Director NameMrs Karen Jennick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(29 years, 2 months after company formation)
Appointment Duration28 years, 9 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrynllefrith
Llanfabon Road, Nelson
Treharris
Mid Glamorgan
CF46 6PG
Wales
Secretary NameLynne Smith
NationalityBritish
StatusResigned
Appointed01 August 1995(32 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address87 Parc Nant Celyn
Efail Isaf
Pontypridd
CF38 1AJ
Wales
Director NameLynne Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(38 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 June 2021)
RoleManager
Country of ResidenceWales
Correspondence Address87 Parc Nant Celyn
Efail Isaf
Pontypridd
CF38 1AJ
Wales

Contact

Telephone01443 410268
Telephone regionPontypridd

Location

Registered AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£145,252
Cash£243,726
Current Liabilities£604,047

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

21 December 2000Delivered on: 6 January 2001
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
13 January 2024Compulsory strike-off action has been discontinued (1 page)
12 January 2024Total exemption full accounts made up to 29 June 2022 (7 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
22 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
10 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
1 June 2021Cessation of Karen Jennick as a person with significant control on 1 June 2021 (1 page)
1 June 2021Notification of Bestway National Chemists Limited as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Registered office address changed from Primary Care Centre Pharmacy at Primary Care Centre Fox Street Treharris CF46 5HE Wales to Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ on 1 June 2021 (1 page)
1 June 2021Appointment of Mr Thomas Richard John Ferguson as a secretary on 1 June 2021 (2 pages)
1 June 2021Termination of appointment of Martin Richard Parry as a director on 1 June 2021 (1 page)
1 June 2021Cessation of Martin Richard Parry as a person with significant control on 1 June 2021 (1 page)
1 June 2021Termination of appointment of Lynne Smith as a director on 1 June 2021 (1 page)
1 June 2021Termination of appointment of Karen Jennick as a director on 1 June 2021 (1 page)
1 June 2021Termination of appointment of Lynne Smith as a secretary on 1 June 2021 (1 page)
1 June 2021Appointment of Mr Sebastian Hobbs as a director on 1 June 2021 (2 pages)
1 June 2021Current accounting period shortened from 31 July 2021 to 30 June 2021 (1 page)
1 June 2021Appointment of Ms Katherine Rebecca Jacob as a director on 1 June 2021 (2 pages)
19 February 2021Satisfaction of charge 1 in full (1 page)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 January 2020Registered office address changed from 1 Bargoed Terrace Treharris Mid Glam CF46 5RB to Primary Care Centre Pharmacy at Primary Care Centre Fox Street Treharris CF46 5HE on 30 January 2020 (1 page)
6 December 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
26 May 2018Director's details changed for Mr Martin Richard Parry on 26 May 2018 (2 pages)
26 May 2018Director's details changed for Mr Martin Richard Parry on 26 May 2018 (2 pages)
26 May 2018Change of details for Mr Martin Richard Parry as a person with significant control on 26 May 2018 (2 pages)
27 April 2018Secretary's details changed for Lynne Smith on 27 April 2018 (1 page)
27 April 2018Director's details changed for Lynne Smith on 27 April 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 February 2010Director's details changed for Lynne Smith on 31 January 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Martin Richard Parry on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Karen Jennick on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Karen Jennick on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Lynne Smith on 31 January 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Martin Richard Parry on 31 January 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 February 2007Return made up to 31/01/07; full list of members (3 pages)
14 February 2007Return made up to 31/01/07; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 31/01/06; full list of members (3 pages)
22 March 2006Return made up to 31/01/06; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
5 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
6 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
13 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
30 January 2001Return made up to 31/01/01; full list of members (6 pages)
30 January 2001Return made up to 31/01/01; full list of members (6 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
4 March 1999Return made up to 31/01/99; full list of members (6 pages)
4 March 1999Return made up to 31/01/99; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
17 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
19 March 1997Return made up to 31/01/97; no change of members (6 pages)
19 March 1997Return made up to 31/01/97; no change of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
25 February 1996Return made up to 31/01/96; full list of members (6 pages)
25 February 1996Return made up to 31/01/96; full list of members (6 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Secretary resigned;director resigned (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Secretary resigned;director resigned (2 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
13 February 1995Return made up to 31/01/95; full list of members (5 pages)
16 February 1994Return made up to 31/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 1993Return made up to 31/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1992Return made up to 31/01/92; no change of members (4 pages)
6 March 1991Return made up to 31/01/91; full list of members (7 pages)
1 March 1990Return made up to 31/01/90; full list of members (4 pages)
22 February 1990Annual return made up to 31/01/90 (4 pages)
16 March 1989Return made up to 31/01/89; full list of members (4 pages)
29 March 1988Return made up to 29/02/88; full list of members (4 pages)
18 May 1987Return made up to 31/01/87; full list of members (4 pages)
24 July 1986Return made up to 31/03/86; full list of members (4 pages)
30 March 1984Annual return made up to 01/02/84 (3 pages)
5 March 1983Annual return made up to 01/02/83 (4 pages)
10 March 1982Annual return made up to 28/02/82 (4 pages)