UKBizDB.co.uk

F.C.WHELAN CHEMISTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.c.whelan Chemists Limited. The company was founded 32 years ago and was given the registration number 02664654. The firm's registered office is in WORKINGTON. You can find them at Carleton House, 136 Gray Street, Workington, Cumbria. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:F.C.WHELAN CHEMISTS LIMITED
Company Number:02664654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Carleton House, 136 Gray Street, Workington, Cumbria, England, CA14 2LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU

Secretary01 April 2008Active
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU

Director01 August 2005Active
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU

Director01 May 2004Active
12 Loop Road South, Whitehaven, CA28 7TN

Secretary15 November 1991Active
Parkhill, Camp Road, Maryport, CA15 6JN

Director15 November 1991Active
Laredo, Station Road, Aspatria Carlisle, CA7 2AJ

Director06 April 1999Active
12 Loop Road South, Whitehaven, CA28 7TN

Director15 November 1991Active

People with Significant Control

Mr Nicholas Carter
Notified on:15 November 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:29, Curzon Street, Maryport, England, CA15 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Orton
Notified on:15 November 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:29, Curzon Street, Maryport, England, CA15 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-07-26Address

Change registered office address company with date old address new address.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2023-07-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-25Resolution

Resolution.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Address

Change registered office address company with date old address new address.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Change person director company with change date.

Download
2016-11-15Officers

Change person secretary company with change date.

Download
2016-11-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.