Company NameWylam Pharmacy Limited
DirectorsAndrew Nicholson and Jill Elizabeth Nicholson
Company StatusActive
Company Number05208420
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 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 Andrew Nicholson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(2 days after company formation)
Appointment Duration19 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 Kings Avenue
Morpeth
Northumberland
NE61 1HX
Director NameMrs Jill Elizabeth Nicholson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(2 days after company formation)
Appointment Duration19 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Kings Avenue
Morpeth
Northumberland
NE61 1HX
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameGWA Cosec Ltd (Corporation)
StatusResigned
Appointed19 August 2004(2 days after company formation)
Appointment Duration15 years, 5 months (resigned 13 January 2020)
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland

Location

Registered Address. Main Road
Wylam
NE41 8AB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWylam
WardBywell
Built Up AreaWylam

Shareholders

1 at £1Andrew Nicholson & Jill Elizabeth Nicholson
100.00%
Ordinary

Financials

Year2014
Net Worth£147,401
Current Liabilities£90,043

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

3 December 2004Delivered on: 8 December 2004
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

19 September 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
21 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
21 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
12 May 2022Change of details for Mrs Jill Elizabeth Nicholson as a person with significant control on 16 December 2020 (2 pages)
12 May 2022Change of details for Mr Andrew Nicholson as a person with significant control on 16 December 2020 (2 pages)
26 August 2021Confirmation statement made on 17 August 2021 with updates (5 pages)
30 July 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
16 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 December 2020Particulars of variation of rights attached to shares (3 pages)
16 December 2020Memorandum and Articles of Association (17 pages)
16 December 2020Statement of company's objects (2 pages)
16 December 2020Change of share class name or designation (2 pages)
18 November 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2
(3 pages)
27 October 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
21 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
13 January 2020Termination of appointment of Gwa Cosec Ltd as a secretary on 13 January 2020 (1 page)
13 January 2020Registered office address changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to . Main Road Wylam NE41 8AB on 13 January 2020 (1 page)
22 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
11 October 2018Micro company accounts made up to 30 April 2018 (4 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
22 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
22 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
31 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
28 March 2017Satisfaction of charge 1 in full (6 pages)
28 March 2017Satisfaction of charge 1 in full (6 pages)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
11 February 2017Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 (1 page)
11 February 2017Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 (1 page)
1 December 2016Micro company accounts made up to 30 April 2016 (4 pages)
1 December 2016Micro company accounts made up to 30 April 2016 (4 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
15 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
15 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(5 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(5 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 September 2009Return made up to 17/08/09; full list of members (5 pages)
30 September 2009Director's change of particulars / jill nicholson / 21/08/2009 (1 page)
30 September 2009Director's change of particulars / jill nicholson / 21/08/2009 (1 page)
30 September 2009Director's change of particulars / andrew nicholson / 21/08/2009 (1 page)
30 September 2009Director's change of particulars / andrew nicholson / 21/08/2009 (1 page)
30 September 2009Return made up to 17/08/09; full list of members (5 pages)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 September 2008Return made up to 17/08/08; full list of members (5 pages)
2 September 2008Return made up to 17/08/08; full list of members (5 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 September 2007Return made up to 17/08/07; full list of members (5 pages)
18 September 2007Return made up to 17/08/07; full list of members (5 pages)
13 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 September 2005Return made up to 17/08/05; full list of members (5 pages)
5 September 2005Return made up to 17/08/05; full list of members (5 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
5 November 2004Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
5 November 2004Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
26 August 2004Registered office changed on 26/08/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Registered office changed on 26/08/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
26 August 2004New director appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004Director resigned (1 page)
17 August 2004Incorporation (14 pages)
17 August 2004Incorporation (14 pages)