R.D. & M.R. PARRY (CHEMISTS) LIMITED
Overview
Company Name | R.D. & M.R. PARRY (CHEMISTS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00764990 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of R.D. & M.R. PARRY (CHEMISTS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is R.D. & M.R. PARRY (CHEMISTS) LIMITED located?
Registered Office Address | Merchants Warehouse Castle Street Castlefield M3 4LZ Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of R.D. & M.R. PARRY (CHEMISTS) LIMITED?
Company Name | From | Until |
---|---|---|
R.C. JONES (CHEMISTS) LIMITED | Jun 21, 1963 | Jun 21, 1963 |
What are the latest accounts for R.D. & M.R. PARRY (CHEMISTS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 29, 2025 |
Next Accounts Due On | Mar 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 29, 2024 |
What is the status of the latest confirmation statement for R.D. & M.R. PARRY (CHEMISTS) LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for R.D. & M.R. PARRY (CHEMISTS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Ben Richard Mitchell as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Thorsten Beer as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 29, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Thorsten Beer as a director on Oct 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Katherine Rebecca Jacob as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Gregory Vincent Pateras as a director on Sep 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sebastian Hobbs as a director on Sep 09, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 29, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jun 29, 2022 | 7 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Jun 30, 2022 to Jun 29, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Jul 31, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||
Appointment of Mr Sebastian Hobbs as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Appointment of Ms Katherine Rebecca Jacob as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Registered 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 Jun 01, 2021 | 1 pages | AD01 | ||
Notification of Bestway National Chemists Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC02 | ||
Appointment of Mr Thomas Richard John Ferguson as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||
Cessation of Karen Jennick as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Who are the officers of R.D. & M.R. PARRY (CHEMISTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FERGUSON, Thomas Richard John | Secretary | Castle Street Castlefield M3 4LZ Manchester Merchants Warehouse England | 283799730001 | |||||||
MITCHELL, Ben Richard | Director | Castle Street Castlefield M3 4LZ Manchester Merchants Warehouse England | England | British | Chief Financial Officer | 274676410001 | ||||
PATERAS, Gregory Vincent | Director | Castle Street Castlefield M3 4LZ Manchester Merchants Warehouse England | England | British | Chief Executive Officer | 205827940001 | ||||
PARRY, Patricia Frances Margaret | Secretary | Windyridge Long Row CF46 Nelson Mid Glamorgan | British | 5165770001 | ||||||
SMITH, Lynne | Secretary | Parc Nant Celyn Efail Isaf CF38 1AJ Pontypridd 87 Wales | British | 82045380002 | ||||||
BEER, Thorsten | Director | Castle Street Castlefield M3 4LZ Manchester Merchants Warehouse England | England | German | Chief Financial Officer | 329040080001 | ||||
HOBBS, Sebastian | Director | Castle Street Castlefield M3 4LZ Manchester Merchants Warehouse England | England | British | Chief Executive Officer | 262813420001 | ||||
JACOB, Katherine Rebecca | Director | Castle Street Castlefield M3 4LZ Manchester Merchants Warehouse England | United Kingdom | British | Chief Financial Officer | 330983910001 | ||||
JENNICK, Karen | Director | Brynllefrith Llanfabon Road, Nelson CF46 6PG Treharris Mid Glamorgan | Wales | British | Director | 33700410001 | ||||
PARRY, Martin Richard | Director | Western Courtyard Talygarn CF72 9WR Pontyclun 20 United Kingdom | Wales | British | Director | 5165780003 | ||||
PARRY, Patricia Frances Margaret | Director | Windyridge Long Row CF46 Nelson Mid Glamorgan | British | Director | 5165770001 | |||||
PARRY, Robert David | Director | Windyridge Long Row CF46 Nelson Mid Glamorgan | British | Director | 5165790001 | |||||
SMITH, Lynne | Director | Parc Nant Celyn Efail Isaf CF38 1AJ Pontypridd 87 Wales | Wales | British | Manager | 82045380003 |
Who are the persons with significant control of R.D. & M.R. PARRY (CHEMISTS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bestway National Chemists Limited | Jun 01, 2021 | Castle Street Castlefield M3 4LZ Manchester Merchants Warehouse England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Martin Richard Parry | Apr 06, 2016 | Pharmacy At Primary Care Centre Fox Street CF46 5HE Treharris Primary Care Centre Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Karen Jennick | Apr 06, 2016 | Pharmacy At Primary Care Centre Fox Street CF46 5HE Treharris Primary Care Centre Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0