Company NameD.F. Walker (Pharmacy) Limited
DirectorsSunai Patel and Priya Jitendra Patel
Company StatusActive
Company Number02523416
CategoryPrivate Limited Company
Incorporation Date18 July 1990(33 years, 8 months ago)
Previous NameJustleague Limited

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 Sunai Patel
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(27 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
SK14 1AH
Director NameMrs Priya Jitendra Patel
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(31 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
SK14 1AH
Director NameMr David Francis Walker
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(1 year, 9 months after company formation)
Appointment Duration25 years, 5 months (resigned 28 September 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressWillow Lodge
Church Lane, Lydiate
Liverpool
Merseyside
L31 4HL
Director NameMrs Pauline Debra Walker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(1 year, 9 months after company formation)
Appointment Duration25 years, 5 months (resigned 29 September 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressWillow Lodge
Church Lane, Lydiate
Liverpool
Merseyside
L31 4HL
Secretary NameMr David Francis Walker
NationalityBritish
StatusResigned
Appointed04 May 1992(1 year, 9 months after company formation)
Appointment Duration25 years, 5 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Lodge
Church Lane, Lydiate
Liverpool
Merseyside
L31 4HL
Director NameMrs Hansa Jitendra Patel
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(27 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnward Chambers 34 Market Street
Hyde
SK14 1AH
Director NameMr Jitendra Kantibhai Patel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(27 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 2022)
RolePharamcist
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
SK14 1AH

Contact

Telephone01704 879712
Telephone regionSouthport

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Francis Walker
50.00%
Ordinary
1 at £1Pauline Debra Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£117,601
Cash£76,053
Current Liabilities£118,076

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

5 December 2019Delivered on: 6 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 62 harington road, formby, merseyside and 82 harington road, formby, merseyside.
Outstanding
19 August 2019Delivered on: 23 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 29 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
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
29 September 2017Delivered on: 29 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 62 and 82 harrington road, formby, liverpool, L37 1NU (land registry title no: MS566996).
Outstanding
30 November 1990Delivered on: 14 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 harington road, freshfield, formby, merseyside. And all the goodwill of the business.
Outstanding
13 November 1990Delivered on: 22 November 1990
Persons entitled: Barclays 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

8 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
31 May 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
3 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
6 December 2019Registration of charge 025234160006, created on 5 December 2019 (36 pages)
27 September 2019Director's details changed for Mr Jitendra Kantibhal Patel on 27 September 2019 (2 pages)
23 August 2019Registration of charge 025234160005, created on 19 August 2019 (61 pages)
20 March 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
12 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
21 February 2018Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
3 January 2018Notification of Hj Holdings (Liverpool) Limited as a person with significant control on 29 September 2017 (2 pages)
3 January 2018Cessation of Jitendra Kantibhal Patel as a person with significant control on 29 September 2017 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
3 January 2018Cessation of Hansa Jitendra Patel as a person with significant control on 29 September 2017 (1 page)
4 October 2017Registered office address changed from 62 Harington Road Freshfield Formby Merseyside L37 1NU to Onward Chambers 34 Market Street Hyde SK14 1AH on 4 October 2017 (1 page)
4 October 2017Appointment of Mr Sunai Patel as a director on 4 October 2017 (2 pages)
4 October 2017Registered office address changed from 62 Harington Road Freshfield Formby Merseyside L37 1NU to Onward Chambers 34 Market Street Hyde SK14 1AH on 4 October 2017 (1 page)
4 October 2017Appointment of Mr Sunai Patel as a director on 4 October 2017 (2 pages)
29 September 2017Registration of charge 025234160004, created on 29 September 2017 (8 pages)
29 September 2017Registration of charge 025234160003, created on 29 September 2017 (7 pages)
29 September 2017Cessation of Pauline Debra Walker as a person with significant control on 29 September 2017 (1 page)
29 September 2017Termination of appointment of David Francis Walker as a director on 28 September 2017 (1 page)
29 September 2017Appointment of Miss Hansa Jitendra Patel as a director on 29 September 2017 (2 pages)
29 September 2017Notification of Jitendra Hansa Patel as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Pauline Debra Walker as a director on 29 September 2017 (1 page)
29 September 2017Registration of charge 025234160004, created on 29 September 2017 (8 pages)
29 September 2017Appointment of Mr Jitendra Kantibhal Patel as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Jitendra Kantibhal Patel as a director on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of David Francis Walker as a director on 28 September 2017 (1 page)
29 September 2017Cessation of Pauline Debra Walker as a person with significant control on 29 September 2017 (1 page)
29 September 2017Termination of appointment of David Francis Walker as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Miss Hansa Jitendra Patel as a director on 29 September 2017 (2 pages)
29 September 2017Registration of charge 025234160003, created on 29 September 2017 (7 pages)
29 September 2017Termination of appointment of David Francis Walker as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Pauline Debra Walker as a director on 29 September 2017 (1 page)
29 September 2017Cessation of David Francis Walker as a person with significant control on 29 September 2017 (1 page)
29 September 2017Notification of Hansa Jitendra Patel as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Notification of Hansa Jitendra Patel as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Notification of Jitendra Hansa Patel as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Cessation of David Francis Walker as a person with significant control on 29 September 2017 (1 page)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
14 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
2 September 2016Satisfaction of charge 1 in full (1 page)
2 September 2016Satisfaction of charge 1 in full (1 page)
2 September 2016Satisfaction of charge 2 in full (1 page)
2 September 2016Satisfaction of charge 2 in full (1 page)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(6 pages)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(6 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
11 February 2013Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 11 February 2013 (1 page)
30 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
19 April 2012Registered office address changed from 62 Harington Road Freshfield Formby Merseyside L37 1NU on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 62 Harington Road Freshfield Formby Merseyside L37 1NU on 19 April 2012 (1 page)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Pauline Debra Walker on 4 May 2010 (2 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Pauline Debra Walker on 4 May 2010 (2 pages)
17 May 2010Director's details changed for David Francis Walker on 4 May 2010 (2 pages)
17 May 2010Director's details changed for David Francis Walker on 4 May 2010 (2 pages)
17 May 2010Director's details changed for David Francis Walker on 4 May 2010 (2 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Pauline Debra Walker on 4 May 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 May 2009Return made up to 04/05/09; full list of members (4 pages)
11 May 2009Return made up to 04/05/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
7 June 2007Return made up to 04/05/07; no change of members (7 pages)
7 June 2007Return made up to 04/05/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 May 2006Return made up to 04/05/06; full list of members (7 pages)
12 May 2006Return made up to 04/05/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
8 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
23 May 2003Return made up to 04/05/03; full list of members (7 pages)
23 May 2003Return made up to 04/05/03; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 June 2002Return made up to 04/05/02; full list of members (7 pages)
1 June 2002Return made up to 04/05/02; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
6 March 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
13 February 2002Total exemption small company accounts made up to 30 November 1999 (5 pages)
13 February 2002Total exemption small company accounts made up to 30 November 1999 (5 pages)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
1 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1999Return made up to 04/05/99; no change of members (4 pages)
7 June 1999Return made up to 04/05/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 November 1998 (5 pages)
23 February 1999Accounts for a small company made up to 30 November 1998 (5 pages)
27 July 1998Full accounts made up to 30 November 1997 (10 pages)
27 July 1998Full accounts made up to 30 November 1997 (10 pages)
2 June 1998Return made up to 04/05/98; no change of members (4 pages)
2 June 1998Return made up to 04/05/98; no change of members (4 pages)
13 August 1997Full accounts made up to 30 November 1996 (11 pages)
13 August 1997Full accounts made up to 30 November 1996 (11 pages)
8 May 1997Return made up to 04/05/97; full list of members (6 pages)
8 May 1997Return made up to 04/05/97; full list of members (6 pages)
5 July 1996Full accounts made up to 30 November 1995 (11 pages)
5 July 1996Full accounts made up to 30 November 1995 (11 pages)
10 May 1996Return made up to 04/05/96; no change of members (4 pages)
10 May 1996Return made up to 04/05/96; no change of members (4 pages)
8 June 1995Full accounts made up to 30 November 1994 (11 pages)
8 June 1995Full accounts made up to 30 November 1994 (11 pages)
11 May 1995Return made up to 04/05/95; no change of members (4 pages)
11 May 1995Return made up to 04/05/95; no change of members (4 pages)
24 October 1990Company name changed\certificate issued on 24/10/90 (2 pages)
24 October 1990Company name changed\certificate issued on 24/10/90 (2 pages)
18 July 1990Incorporation (9 pages)
18 July 1990Incorporation (9 pages)