Background WavePink WaveYellow Wave

GROUP PHARMACIES LIMITED (00879889)

GROUP PHARMACIES LIMITED (00879889) is an active UK company. incorporated on 23 May 1966. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GROUP PHARMACIES LIMITED has been registered for 59 years. Current directors include CATTEE, Angela Jane, CATTEE, Peter, TIMS, Geoffrey Alan.

Company Number
00879889
Status
active
Type
ltd
Incorporated
23 May 1966
Age
59 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Angela Jane, CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP PHARMACIES LIMITED

GROUP PHARMACIES LIMITED is an active company incorporated on 23 May 1966 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GROUP PHARMACIES LIMITED was registered 59 years ago.(SIC: 99999)

Status

active

Active since 59 years ago

Company No

00879889

LTD Company

Age

59 Years

Incorporated 23 May 1966

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

Manor House Merlin Way Ilkeston Derbyshire DE7 4RA
From: 23 May 1966To: 16 February 2016
Timeline

13 key events • 1966 - 2016

Funding Officers Ownership
Company Founded
May 66
Director Left
Nov 09
Director Left
Jan 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CATTEE, Angela Jane

Active
Manchester Road, ManchesterM28 3NS
Born March 1953
Director
Appointed 12 Feb 2016

CATTEE, Peter

Active
Manchester Road, ManchesterM28 3NS
Born March 1952
Director
Appointed 12 Feb 2016

TIMS, Geoffrey Alan

Active
Manchester Road, ManchesterM28 3NS
Born May 1943
Director
Appointed 12 Feb 2016

BRITTON, Andrew James

Resigned
Manor House, IlkestonDE7 4RA
Secretary
Appointed 01 Mar 1996
Resigned 02 Jun 2013

EVANS, Ann

Resigned
Orchard Cottage, NottinghamNG9 3DD
Secretary
Appointed N/A
Resigned 01 Mar 1996

EVANS, Ann

Resigned
Manchester Road, ManchesterM28 3NS
Born September 1934
Director
Appointed N/A
Resigned 12 Feb 2016

EVANS, David Richard

Resigned
Manchester Road, ManchesterM28 3NS
Born February 1965
Director
Appointed 17 Jan 1996
Resigned 12 Feb 2016

EVANS, William Richard

Resigned
Orchard Cottage, NottinghamNG9 3DD
Born August 1931
Director
Appointed N/A
Resigned 23 Sept 2009

HOYLE, Philip Edwin

Resigned
154 Longfield Lane, IlkestonDE7 4DB
Born October 1951
Director
Appointed N/A
Resigned 31 Oct 2011

MCDUELL, Paul

Resigned
25 Chapel Lane, RavensheadNG15 9DA
Born March 1948
Director
Appointed N/A
Resigned 04 Apr 2003

W R EVANS (CHEMIST) LTD

Resigned
House, IlkestonDE7 4RA
Corporate director
Appointed 02 Jun 2013
Resigned 12 Feb 2016

W R EVANS (CHEMIST) LTD

Resigned
House, IlkestonDE7 4RA
Corporate director
Appointed 01 Jun 2013
Resigned 12 Feb 2016

Persons with significant control

1

Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Resolution
25 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
11 June 2013
AP02Appointment of Corporate Director
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Appoint Corporate Director Company With Name
11 June 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2004
AAAnnual Accounts
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2003
AAAnnual Accounts
Legacy
2 January 2003
288cChange of Particulars
Legacy
13 November 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1998
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 1996
AAAnnual Accounts
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Legacy
6 February 1992
287Change of Registered Office
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
25 May 1990
AAAnnual Accounts
Legacy
25 May 1990
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
23 January 1988
288288
Legacy
13 April 1987
363363
Legacy
4 April 1987
288288
Accounts With Accounts Type Small
10 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 May 1966
NEWINCIncorporation