UKBizDB.co.uk

NORTHWOOD DISPENSING CHEMISTS LIMITED

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

This company is commonly known as Northwood Dispensing Chemists Limited. The company was founded 25 years ago and was given the registration number 03590797. The firm's registered office is in CANNOCK. You can find them at Northwood Court, Hollies Avenue, Cannock, Staffordshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:NORTHWOOD DISPENSING CHEMISTS LIMITED
Company Number:03590797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Northwood Court, Hollies Avenue, Cannock, Staffordshire, WS11 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bank Of Wellbeing, Crown Bridge, Penkridge, England, ST19 5AA

Secretary13 July 1998Active
The Bank Of Wellbeing, Crown Bridge, Penkridge, England, ST19 5AA

Director09 November 2010Active
The Bank Of Wellbeing, Crown Bridge, Penkridge, England, ST19 5AA

Director01 August 2003Active
The Bank Of Wellbeing, Crown Bridge, Penkridge, England, ST19 5AA

Director13 July 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 July 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 July 1998Active
The Uplands Levedale Road, Penkridge, Stafford, ST19 5AT

Director13 July 1998Active
13 Goods Station Lane, Penkridge, Stafford, ST19 5AU

Director01 August 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 July 1998Active

People with Significant Control

Mrs Carol Joan Northwood
Notified on:01 August 2022
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:The Bank Of Wellbeing, Crown Bridge, Penkridge, England, ST19 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harvey Glyn Northwood
Notified on:01 July 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:The Bank Of Wellbeing, Crown Bridge, Penkridge, England, ST19 5AA
Nature of control:
  • Significant influence or control

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
2024-03-15Officers

Change person secretary company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Address

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

Download
2024-03-15Officers

Change person director company with change date.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage charge part both with charge number.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.