Company NamePeter Williams (Withnell Pharmacy) Limited
DirectorsBilal Ahmed and Mohammed Qasim Hussain
Company StatusActive
Company Number03704688
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 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 NameDr Bilal Ahmed
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(25 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAms Accountants Medical Limited Floor 2
9 Portland Street
Manchester
M1 3BE
Director NameDr Mohammed Qasim Hussain
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(25 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAms Accountants Medical Limited Floor 2
9 Portland Street
Manchester
M1 3BE
Director NameMr Peter Alan Williams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 week after company formation)
Appointment Duration25 years, 1 month (resigned 08 March 2024)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Pall Mall
Billinge End Road Pleasington
Blackburn
Lancashire
BB2 6QD
Secretary NameMr Brian Whitfield
NationalityBritish
StatusResigned
Appointed05 February 1999(1 week after company formation)
Appointment Duration25 years, 1 month (resigned 08 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Wicks Lane
Formby
Liverpool
Merseyside
L37 3JF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.withnellpharmacy.cambrianalliance.co.uk

Location

Registered AddressAms Accountants Medical Limited Floor 2
9 Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£84,045
Cash£220
Current Liabilities£94,824

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

7 July 2004Delivered on: 13 July 2004
Persons entitled: National Westminster 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: 17 bury lane chorley lancs.
Outstanding
5 March 2000Delivered on: 10 March 2000
Persons entitled: Aah Pharmaceuticals Limited

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
30 June 1999Delivered on: 1 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (16 pages)
1 March 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
20 July 2022Satisfaction of charge 3 in full (1 page)
13 July 2022Satisfaction of charge 2 in full (4 pages)
8 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
21 October 2021Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to 3 Pall Mall Pleasington Blackburn Lancashire BB2 6QD on 21 October 2021 (1 page)
25 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
16 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
3 April 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
18 February 2019Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 18 February 2019 (1 page)
13 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
5 September 2016Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 5 September 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
27 January 2009Return made up to 29/01/08; full list of members (3 pages)
27 January 2009Return made up to 29/01/08; full list of members (3 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Director's change of particulars / peter williams / 02/05/2008 (1 page)
15 December 2008Director's change of particulars / peter williams / 02/05/2008 (1 page)
15 December 2008Return made up to 29/01/07; full list of members (5 pages)
15 December 2008Registered office changed on 15/12/2008 from c/o whitfields p o box 3 marion house 23/25 elbow lane formby liverpool L37 4AB (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Return made up to 29/01/07; full list of members (5 pages)
15 December 2008Registered office changed on 15/12/2008 from c/o whitfields p o box 3 marion house 23/25 elbow lane formby liverpool L37 4AB (1 page)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 January 2007Return made up to 29/01/06; full list of members (6 pages)
22 January 2007Return made up to 29/01/06; full list of members (6 pages)
22 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
22 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
9 August 2005Accounts for a small company made up to 30 June 2004 (7 pages)
9 August 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 March 2005Return made up to 29/01/05; full list of members (6 pages)
4 March 2005Return made up to 29/01/05; full list of members (6 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
15 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 April 2004Return made up to 29/01/04; full list of members (5 pages)
7 April 2004Return made up to 29/01/04; full list of members (5 pages)
7 July 2003Return made up to 29/01/03; full list of members (5 pages)
7 July 2003Return made up to 29/01/03; full list of members (5 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
15 April 2003Return made up to 29/01/02; full list of members (5 pages)
15 April 2003Return made up to 29/01/02; full list of members (5 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
25 March 2002Return made up to 29/01/01; full list of members (5 pages)
25 March 2002Return made up to 29/01/01; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
23 September 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
23 September 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
23 May 1999Memorandum and Articles of Association (15 pages)
23 May 1999Memorandum and Articles of Association (15 pages)
17 May 1999Company name changed chedview LIMITED\certificate issued on 18/05/99 (2 pages)
17 May 1999Company name changed chedview LIMITED\certificate issued on 18/05/99 (2 pages)
30 April 1999Memorandum and Articles of Association (15 pages)
30 April 1999Memorandum and Articles of Association (15 pages)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 6-8 underwood street london N1 7JQ (1 page)
11 February 1999Registered office changed on 11/02/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 January 1999Incorporation (21 pages)
29 January 1999Incorporation (21 pages)