Background WavePink WaveYellow Wave

T.H.PRICHARD & SON, LIMITED (00205822)

T.H.PRICHARD & SON, LIMITED (00205822) is an active UK company. incorporated on 8 May 1925. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. T.H.PRICHARD & SON, LIMITED has been registered for 100 years. Current directors include GHAURI, Sarwat, KHAN, Arsalan Hafiz, TARIQ, Abbaas.

Company Number
00205822
Status
active
Type
ltd
Incorporated
8 May 1925
Age
100 years
Address
Unit 5/6 1160 Warwick Road, Birmingham, B27 6BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GHAURI, Sarwat, KHAN, Arsalan Hafiz, TARIQ, Abbaas
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.H.PRICHARD & SON, LIMITED

T.H.PRICHARD & SON, LIMITED is an active company incorporated on 8 May 1925 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. T.H.PRICHARD & SON, LIMITED was registered 100 years ago.(SIC: 47730)

Status

active

Active since 100 years ago

Company No

00205822

LTD Company

Age

100 Years

Incorporated 8 May 1925

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Unit 5/6 1160 Warwick Road Acocks Green Birmingham, B27 6BP,

Previous Addresses

47-48 Church Street Abertillery Gwent NP13 1DB
From: 8 January 2016To: 4 April 2025
Medical Hall 31 Somerset Street Abertillery Gwent NP13 1XT
From: 6 January 2010To: 8 January 2016
the Medical Hall 31 Somerset Street Abertillery Gwent NP3 1XT
From: 8 May 1925To: 6 January 2010
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Director Left
Apr 19
Director Left
Oct 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GHAURI, Sarwat

Active
1160 Warwick Road, BirminghamB27 6BP
Born January 1988
Director
Appointed 04 Apr 2025

KHAN, Arsalan Hafiz

Active
1160 Warwick Road, BirminghamB27 6BP
Born October 1988
Director
Appointed 04 Apr 2025

TARIQ, Abbaas

Active
1160 Warwick Road, BirminghamB27 6BP
Born March 1989
Director
Appointed 04 Apr 2025

WILLIAMS, David John

Resigned
1160 Warwick Road, BirminghamB27 6BP
Secretary
Appointed N/A
Resigned 04 Apr 2025

PHILLIPS, Anne Marie

Resigned
1160 Warwick Road, BirminghamB27 6BP
Born August 1963
Director
Appointed N/A
Resigned 04 Apr 2025

WILLIAMS, Barbara

Resigned
Church Street, AbertilleryNP13 1DB
Born August 1938
Director
Appointed N/A
Resigned 31 Jul 2024

WILLIAMS, David John

Resigned
1160 Warwick Road, BirminghamB27 6BP
Born October 1968
Director
Appointed 24 Jul 1993
Resigned 04 Apr 2025

WILLIAMS, John Frederick Huw

Resigned
Church Street, AbertilleryNP13 1DB
Born April 1933
Director
Appointed N/A
Resigned 02 Apr 2019

WILLIAMS, Michael Huw

Resigned
1160 Warwick Road, BirminghamB27 6BP
Born January 1962
Director
Appointed N/A
Resigned 04 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

John & Michael Williams (Brynmawr) Limited

Active
1160 Warwick Road, BirminghamB27 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Michael Huw Williams

Ceased
1160 Warwick Road, BirminghamB27 6BP
Born January 1962

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
2 August 1993
288288
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
8 May 1989
395Particulars of Mortgage or Charge
Legacy
20 April 1989
363363
Legacy
20 April 1989
288288
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Legacy
18 February 1988
363363
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
288288