Company NameMarket Weighton Pharmacy Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number08128583
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years, 9 months after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed01 April 2016(3 years, 9 months after company formation)
Appointment Duration8 years
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameDr Christopher Kenneth Buswell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address4 Londesborough Road
Market Weighton
York
E Yorks
YO43 3AY
Director NameMr Richard Edward Harrison
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressHaxby Group Pharmacy The Village
Wigginton
York
North Yorkshire
YO32 2LL
Director NameDr Clive Anthony Henderson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleDoctor Medical
Country of ResidenceEngland
Correspondence AddressMarket Weighton Surgery Londesborough Road
Market Weighton
YO43 3AY
Director NameMr John James McEvoy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaxby And Wigginton Health Centre The Village
Wigginton
York
North Yorkshire
YO32 2LL
Secretary NameMr Anwer Ibrahim Patel
StatusResigned
Appointed24 March 2016(3 years, 8 months after company formation)
Appointment Duration1 week (resigned 01 April 2016)
RoleCompany Director
Correspondence Address4 Breckland Drive
Bolton
BL1 5BQ
Director NameMr Craig Bernard Fishwick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2016)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMrs Zoe Serrant
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA

Contact

Websitemarketweightonpharmacy.co.uk
Telephone01430 873476
Telephone regionMarket Weighton / North Cave

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Haxby Group Pharmacy LTD
50.00%
Ordinary B
2 at £1Weighton Healthcare LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£30,140
Cash£58,034
Current Liabilities£278,239

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

30 July 2014Delivered on: 4 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
25 July 2016Appointment of Mr Andrew John Caunce as a director on 1 April 2016 (2 pages)
25 July 2016Appointment of Gorgemead Limited as a director on 1 April 2016 (2 pages)
25 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
25 July 2016Termination of appointment of Anwer Ibrahim Patel as a director on 1 April 2016 (1 page)
25 July 2016Termination of appointment of Yakub Ibrahim Patel as a director on 1 April 2016 (1 page)
25 July 2016Termination of appointment of Anwer Ibrahim Patel as a secretary on 1 April 2016 (1 page)
25 July 2016Termination of appointment of Zoe Serrant as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016 (1 page)
15 April 2016Appointment of Mr Yakub Ibrahim Patel as a director on 1 April 2016 (2 pages)
15 April 2016Appointment of Mr Craig Bernard Fishwick as a director on 1 April 2016 (2 pages)
15 April 2016Appointment of Miss Zoe Serrant as a director on 1 April 2016 (2 pages)
15 April 2016Appointment of Mr Anwer Ibrahim Patel as a director on 1 April 2016 (2 pages)
13 April 2016Registered office address changed from Market Weighton Surgery 4 Londesborough Road Market Weighton East Riding of Yorkshire YO43 3AY to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 13 April 2016 (1 page)
13 April 2016Appointment of Mr Anwer Ibrahim Patel as a secretary on 24 March 2016 (2 pages)
13 April 2016Termination of appointment of John James Mcevoy as a director on 24 March 2016 (1 page)
13 April 2016Termination of appointment of Clive Anthony Henderson as a director on 24 March 2016 (1 page)
13 April 2016Termination of appointment of Christopher Kenneth Buswell as a director on 24 March 2016 (1 page)
13 April 2016Termination of appointment of Richard Edward Harrison as a director on 24 March 2016 (1 page)
11 April 2016Satisfaction of charge 081285830001 in full (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(7 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Registration of charge 081285830001, created on 30 July 2014 (5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
(7 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
(7 pages)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (18 pages)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (18 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/02/2014
(8 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/02/2014
(8 pages)
10 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
4 January 2013Change of share class name or designation (2 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)