Background WavePink WaveYellow Wave

K.V.HARTSHORNE (CHEMISTS) LIMITED (00763998)

K.V.HARTSHORNE (CHEMISTS) LIMITED (00763998) is an active UK company. incorporated on 12 June 1963. with registered office in Halesowen. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. K.V.HARTSHORNE (CHEMISTS) LIMITED has been registered for 62 years. Current directors include GREWAL, Amanjeet Singh, GREWAL, Harmeet Singh, GREWAL, Inderjeet Singh.

Company Number
00763998
Status
active
Type
ltd
Incorporated
12 June 1963
Age
62 years
Address
12 Manor Lane, Halesowen, B62 8PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GREWAL, Amanjeet Singh, GREWAL, Harmeet Singh, GREWAL, Inderjeet Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.V.HARTSHORNE (CHEMISTS) LIMITED

K.V.HARTSHORNE (CHEMISTS) LIMITED is an active company incorporated on 12 June 1963 with the registered office located in Halesowen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. K.V.HARTSHORNE (CHEMISTS) LIMITED was registered 62 years ago.(SIC: 47730)

Status

active

Active since 62 years ago

Company No

00763998

LTD Company

Age

62 Years

Incorporated 12 June 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

12 Manor Lane Halesowen, B62 8PY,

Previous Addresses

57 High Street Rowley Regis B65 0EH England
From: 19 October 2018To: 21 May 2022
5 Pebble Close Amington Tamworth B77 4rd England
From: 10 April 2018To: 19 October 2018
27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England
From: 17 July 2015To: 10 April 2018
Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
From: 22 December 2014To: 17 July 2015
Century House 31 Gate Lane Boldmere Sutton Coldfield West Midlands B73 5TR
From: 12 June 1963To: 22 December 2014
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Loan Cleared
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Sept 18
Director Joined
Oct 18
Loan Secured
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GREWAL, Inderjeet Singh

Active
High Street, BirminghamB65 0EH
Secretary
Appointed 02 Aug 2018

GREWAL, Amanjeet Singh

Active
Manor Lane, HalesowenB62 8PY
Born May 1987
Director
Appointed 01 Sept 2018

GREWAL, Harmeet Singh

Active
High Street, BirminghamB65 0EH
Born October 1988
Director
Appointed 02 Aug 2018

GREWAL, Inderjeet Singh

Active
High Street, BirminghamB65 0EH
Born April 1984
Director
Appointed 02 Aug 2018

BOOT, Marjorie Joan

Resigned
297 Lichfield Road, WalsallWS4 1EB
Secretary
Appointed N/A
Resigned 01 Apr 1998

HARTSHORNE, June Eileen

Resigned
23 Main Street, WalsallWS9 9DX
Secretary
Appointed 01 Apr 1998
Resigned 16 Sept 2009

BOOT, Marjorie Joan

Resigned
297 Lichfield Road, WalsallWS4 1EB
Born January 1921
Director
Appointed N/A
Resigned 31 Mar 1999

HARTSHORNE, June Eileen

Resigned
23 Main Street, WalsallWS9 9DX
Born June 1957
Director
Appointed 04 Jan 2002
Resigned 16 Sept 2009

HARTSHORNE, Stephen John

Resigned
Pebble Close, TamworthB77 4RD
Born March 1956
Director
Appointed N/A
Resigned 02 Aug 2018

LEESON, Paula Anne

Resigned
2 Kingsbury Close, WalsallWS4 2HL
Born July 1940
Director
Appointed N/A
Resigned 31 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
High Street, BirminghamB65 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018

Mr Stephen John Hartshorne

Ceased
Pebble Close, TamworthB77 4RD
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts Amended With Made Up Date
30 December 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
287Change of Registered Office
Legacy
6 April 2001
363aAnnual Return
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
26 August 1998
169169
Resolution
21 April 1998
RESOLUTIONSResolutions
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1997
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1994
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Small
18 April 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Accounts With Accounts Type Small
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Accounts Type Small
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87