NUMARK PHARMACISTS LIMITED

NUMARK PHARMACISTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNUMARK PHARMACISTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01063285
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NUMARK PHARMACISTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NUMARK PHARMACISTS LIMITED located?

    Registered Office Address
    Phoenix Medical Supplies Ltd Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NUMARK PHARMACISTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT CHEMISTS MARKETING LIMITEDJul 28, 1972Jul 28, 1972

    What are the latest accounts for NUMARK PHARMACISTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for NUMARK PHARMACISTS LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2025
    Next Confirmation Statement DueOct 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2024
    OverdueNo

    What are the latest filings for NUMARK PHARMACISTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Maximilian Martin Wachter as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Jonathan Lee Fearn as a director on Feb 01, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2022

    3 pagesAA

    Director's details changed for Mr Stephen William Anderson on Dec 20, 2021

    2 pagesCH01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Robert Hudson as a director on Jul 31, 2021

    1 pagesTM01

    Director's details changed for Mr Maximilian Martin Wachter on Aug 12, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Jan 31, 2021

    3 pagesAA

    Appointment of Stephen John William Marks as a secretary on Dec 23, 2020

    2 pagesAP03

    Appointment of Maximilian Martin Wachter as a director on Dec 01, 2020

    2 pagesAP01

    Termination of appointment of Annabelle Burton as a secretary on Dec 23, 2020

    1 pagesTM02

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Numark House 5/6 Fairway Court Amber Close, Tamworth Business Park, Tamworth, Staffordshire. B77 4RP to Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on Oct 11, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2019

    3 pagesAA

    Appointment of Mr Stephen William Anderson as a director on May 24, 2019

    2 pagesAP01

    Termination of appointment of Stephen John William Marks as a director on May 24, 2019

    1 pagesTM01

    Appointment of Mrs Annabelle Burton as a secretary on May 13, 2019

    2 pagesAP03

    Termination of appointment of Stephen John William Marks as a secretary on May 13, 2019

    1 pagesTM02

    Who are the officers of NUMARK PHARMACISTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKS, Stephen John William
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    C/O Phoenix Medical Supplies Ltd
    Cheshire
    United Kingdom
    Secretary
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    C/O Phoenix Medical Supplies Ltd
    Cheshire
    United Kingdom
    278137440001
    ANDERSON, Stephen William
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Phoenix Medical Supplies Ltd
    Cheshire
    England
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Phoenix Medical Supplies Ltd
    Cheshire
    England
    United KingdomBritishDirector215485900002
    FEARN, Jonathan Lee
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Phoenix Medical Supplies Ltd
    Cheshire
    England
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Phoenix Medical Supplies Ltd
    Cheshire
    England
    United KingdomBritishDirector278842240003
    BURTON, Annabelle
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Phoenix Medical Supplies Ltd
    Cheshire
    England
    Secretary
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Phoenix Medical Supplies Ltd
    Cheshire
    England
    258861480001
    MARKS, Stephen John William
    Numark House
    5/6 Fairway Court Amber Close,
    B77 4RP Tamworth Business Park,
    Tamworth, Staffordshire.
    Secretary
    Numark House
    5/6 Fairway Court Amber Close,
    B77 4RP Tamworth Business Park,
    Tamworth, Staffordshire.
    BritishDirector51336290002
    MILLER, Bernard Victor
    11 Grandborough Drive
    B91 3TS Solihull
    West Midlands
    Secretary
    11 Grandborough Drive
    B91 3TS Solihull
    West Midlands
    British 1538030003
    BASELEY, John
    Rosslyn House
    13 Rosslyn Road
    CM12 9JN Billericay
    Essex
    Director
    Rosslyn House
    13 Rosslyn Road
    CM12 9JN Billericay
    Essex
    United KingdomBritishDirector73190660001
    BROWN, David William Prentice
    Forge House
    Lichfield Road
    DE13 7JE Kings Bromley
    Staffordshire
    Director
    Forge House
    Lichfield Road
    DE13 7JE Kings Bromley
    Staffordshire
    EnglandBritishDirector267755150001
    BUTLER, Edwin Hugh
    Courtyard House 10 Main Street
    Frisby On The Wreake
    LE14 2NJ Melton Mowbray
    Leicestershire
    Director
    Courtyard House 10 Main Street
    Frisby On The Wreake
    LE14 2NJ Melton Mowbray
    Leicestershire
    EnglandBritishDirector1538050001
    COLE, David Rowland
    Bentleys Farm
    Woodhouse Lane
    LL13 0ST Marchwiel
    Clwyd
    Director
    Bentleys Farm
    Woodhouse Lane
    LL13 0ST Marchwiel
    Clwyd
    WalesBritishDirector74246120001
    GARLICK, Antony John
    1 Malvern Road
    BD9 6AR Bradford
    West Yorkshire
    Director
    1 Malvern Road
    BD9 6AR Bradford
    West Yorkshire
    United KingdomBritishDirector1538060001
    HUDSON, Kevin Robert
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Phoenix Medical Supplies Ltd
    Cheshire
    England
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Phoenix Medical Supplies Ltd
    Cheshire
    England
    EnglandBritishDirector69091720007
    LOW, Douglas Gilmour
    20 Craigmillar Avenue
    Milngavie
    G62 8AX Glasgow
    Lanarkshire
    Director
    20 Craigmillar Avenue
    Milngavie
    G62 8AX Glasgow
    Lanarkshire
    BritishChairman16852250001
    MACPHERSON, Stewart
    4 Farm Park
    Lenzie Kirkintilloch
    G66 5QL Glasgow
    Director
    4 Farm Park
    Lenzie Kirkintilloch
    G66 5QL Glasgow
    BritishPharmacist53041770001
    MARKS, Stephen John William
    Numark House
    5/6 Fairway Court Amber Close,
    B77 4RP Tamworth Business Park,
    Tamworth, Staffordshire.
    Director
    Numark House
    5/6 Fairway Court Amber Close,
    B77 4RP Tamworth Business Park,
    Tamworth, Staffordshire.
    United KingdomBritishDirector51336290002
    MILLER, Bernard Victor
    11 Grandborough Drive
    B91 3TS Solihull
    West Midlands
    Director
    11 Grandborough Drive
    B91 3TS Solihull
    West Midlands
    British 1538030003
    NORRIS, Terence John
    Cornerways Roman Road
    Little Aston
    B74 3AA Sutton Coldfield
    West Midlands
    Director
    Cornerways Roman Road
    Little Aston
    B74 3AA Sutton Coldfield
    West Midlands
    BritishManaging Director16852260001
    SIMMS, Stephen Cochrane
    41 Hillhead Road
    Dundonald
    BT16 1XD Belfast
    County Antrim
    Director
    41 Hillhead Road
    Dundonald
    BT16 1XD Belfast
    County Antrim
    Northern IrelandBritishDirector64742990001
    SMITH, Paul Jonathan
    Numark House
    5/6 Fairway Court Amber Close,
    B77 4RP Tamworth Business Park,
    Tamworth, Staffordshire.
    Director
    Numark House
    5/6 Fairway Court Amber Close,
    B77 4RP Tamworth Business Park,
    Tamworth, Staffordshire.
    WalesBritishDirector63118770002
    WACHTER, Maximilian Martin
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Phoenix Medical Supplies Ltd
    Cheshire
    England
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Phoenix Medical Supplies Ltd
    Cheshire
    England
    United KingdomGermanGroup Finance Director278136410001
    WOOD, David Andrew
    Cobweb Barn
    Ingleby Lane
    DE73 7JQ Ticknall
    Derbyshire
    Director
    Cobweb Barn
    Ingleby Lane
    DE73 7JQ Ticknall
    Derbyshire
    BritishDirector118111950001
    WOOD, Richard Kenneth
    39 Astra Court
    Hythe Marina
    SO45 6DZ Southampton
    Hampshire
    Director
    39 Astra Court
    Hythe Marina
    SO45 6DZ Southampton
    Hampshire
    EnglandBritishChief Executive102208990001
    WRAGG, Charles Edward
    43 Allerton Drive
    Nether Poppleton
    YO2 6NL York
    North Yorkshire
    Director
    43 Allerton Drive
    Nether Poppleton
    YO2 6NL York
    North Yorkshire
    BritishDirector3033950001
    YOUNG, Alexander Stuart
    Pistyll House Farm
    Cox Lane Marford
    LL12 8YS Wrexham
    North Wales
    Director
    Pistyll House Farm
    Cox Lane Marford
    LL12 8YS Wrexham
    North Wales
    BritishDirector1538090001

    Who are the persons with significant control of NUMARK PHARMACISTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Jonathan Smith
    Numark House
    5/6 Fairway Court Amber Close,
    B77 4RP Tamworth Business Park,
    Tamworth, Staffordshire.
    Apr 06, 2016
    Numark House
    5/6 Fairway Court Amber Close,
    B77 4RP Tamworth Business Park,
    Tamworth, Staffordshire.
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kevin Robert Hudson
    Numark House
    5/6 Fairway Court Amber Close,
    B77 4RP Tamworth Business Park,
    Tamworth, Staffordshire.
    Apr 06, 2016
    Numark House
    5/6 Fairway Court Amber Close,
    B77 4RP Tamworth Business Park,
    Tamworth, Staffordshire.
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Amber Close
    B77 4RP Tamworth
    5-6 Fairway Court
    Staffordshire
    England
    Apr 06, 2016
    Amber Close
    B77 4RP Tamworth
    5-6 Fairway Court
    Staffordshire
    England
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number04503052
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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