Background WavePink WaveYellow Wave

R.D. & M.R. PARRY (CHEMISTS) LIMITED (00764990)

R.D. & M.R. PARRY (CHEMISTS) LIMITED (00764990) is an active UK company. incorporated on 21 June 1963. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. R.D. & M.R. PARRY (CHEMISTS) LIMITED has been registered for 62 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
00764990
Status
active
Type
ltd
Incorporated
21 June 1963
Age
62 years
Address
Merchants Warehouse Castle Street, Manchester, M3 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.D. & M.R. PARRY (CHEMISTS) LIMITED

R.D. & M.R. PARRY (CHEMISTS) LIMITED is an active company incorporated on 21 June 1963 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. R.D. & M.R. PARRY (CHEMISTS) LIMITED was registered 62 years ago.(SIC: 74990)

Status

active

Active since 62 years ago

Company No

00764990

LTD Company

Age

62 Years

Incorporated 21 June 1963

Size

N/A

Accounts

ARD: 29/6

Up to Date

3 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

R.C. JONES (CHEMISTS) LIMITED
From: 21 June 1963To: 30 October 1985
Contact
Address

Merchants Warehouse Castle Street Castlefield Manchester, M3 4LZ,

Previous Addresses

Primary Care Centre Pharmacy at Primary Care Centre Fox Street Treharris CF46 5HE Wales
From: 30 January 2020To: 1 June 2021
1 Bargoed Terrace Treharris Mid Glam CF46 5RB
From: 21 June 1963To: 30 January 2020
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Loan Cleared
Feb 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Director Left
May 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Jun 2021

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

PARRY, Patricia Frances Margaret

Resigned
Windyridge, NelsonCF46
Secretary
Appointed N/A
Resigned 01 Aug 1995

SMITH, Lynne

Resigned
Parc Nant Celyn, PontypriddCF38 1AJ
Secretary
Appointed 01 Aug 1995
Resigned 01 Jun 2021

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 01 Jun 2021
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 01 Jun 2021
Resigned 14 Oct 2024

JENNICK, Karen

Resigned
Brynllefrith, TreharrisCF46 6PG
Born April 1963
Director
Appointed 01 Sept 1992
Resigned 01 Jun 2021

PARRY, Martin Richard

Resigned
Western Courtyard, PontyclunCF72 9WR
Born May 1960
Director
Appointed N/A
Resigned 01 Jun 2021

PARRY, Patricia Frances Margaret

Resigned
Windyridge, NelsonCF46
Born October 1939
Director
Appointed N/A
Resigned 01 Aug 1995

PARRY, Robert David

Resigned
Windyridge, NelsonCF46
Born May 1937
Director
Appointed N/A
Resigned 01 Sept 1992

SMITH, Lynne

Resigned
Parc Nant Celyn, PontypriddCF38 1AJ
Born March 1969
Director
Appointed 30 Apr 2002
Resigned 01 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Martin Richard Parry

Ceased
Pharmacy At Primary Care Centre, TreharrisCF46 5HE
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021

Mrs Karen Jennick

Ceased
Pharmacy At Primary Care Centre, TreharrisCF46 5HE
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 June 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Legacy
22 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1993
AAAnnual Accounts
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
363sAnnual Return (shuttle)
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
363363
Legacy
30 March 1984
363363
Legacy
5 March 1983
363363
Legacy
10 March 1982
363363