Background WavePink WaveYellow Wave

BECCLES H.C.C. LIMITED (01668726)

BECCLES H.C.C. LIMITED (01668726) is an active UK company. incorporated on 1 October 1982. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. BECCLES H.C.C. LIMITED has been registered for 43 years. Current directors include PATEL, Harshad Haribhai, PATEL, Mitul Harshad, PRENDERGAST, Anthony Ailwyn.

Company Number
01668726
Status
active
Type
ltd
Incorporated
1 October 1982
Age
43 years
Address
Hunts Pharmacy, Norwich, NR1 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Harshad Haribhai, PATEL, Mitul Harshad, PRENDERGAST, Anthony Ailwyn
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECCLES H.C.C. LIMITED

BECCLES H.C.C. LIMITED is an active company incorporated on 1 October 1982 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. BECCLES H.C.C. LIMITED was registered 43 years ago.(SIC: 47730)

Status

active

Active since 43 years ago

Company No

01668726

LTD Company

Age

43 Years

Incorporated 1 October 1982

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 12 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Hunts Pharmacy 205 Plumstead Road Norwich, NR1 4AB,

Previous Addresses

The Pharmacy Beccles and District War Memorial Hospital St. Marys Road Beccles Suffolk NR34 9NQ
From: 12 March 2014To: 11 December 2018
the Pharmacy the Health Centre St Mary's Road Beccles Suffolk NR34 9NQ
From: 1 October 1982To: 12 March 2014
Timeline

15 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Sept 82
New Owner
Sept 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
May 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PATEL, Harshad Haribhai

Active
205 Plumstead Road, NorwichNR1 4AB
Born January 1957
Director
Appointed 07 Dec 2018

PATEL, Mitul Harshad

Active
205 Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 07 Dec 2018

PRENDERGAST, Anthony Ailwyn

Active
205 Plumstead Road, NorwichNR1 4AB
Born December 1966
Director
Appointed 07 Dec 2018

BINGHAM, Beverley Thomas

Resigned
Toft Wood, BecclesNR34 7DP
Secretary
Appointed N/A
Resigned 07 Dec 2018

BINGHAM, Beverley Thomas

Resigned
Toft Wood, BecclesNR34 7DP
Born February 1936
Director
Appointed N/A
Resigned 07 Dec 2018

NEWTON, Patrick Jonathan

Resigned
Plumstead Road, NorwichNR1 4AB
Born April 1961
Director
Appointed 07 Dec 2018
Resigned 11 Jul 2024

ANGLIA REGIONAL CO-OPERATIVE SOCIETY LIMITED

Resigned
Park Road, PeterboroughPE1 2TA
Corporate director
Appointed N/A
Resigned 04 Oct 1999

BOOTS UK LIMITED

Resigned
1 Thane Road West, NottinghamNG2 3AA
Corporate director
Appointed N/A
Resigned 07 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
205 Plumstead Road, NorwichNR1 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018

Mr Beverley Thomas Bingham

Ceased
The Firs Worlingham, BecclesNR34 7DP
Born February 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2018
Thane Road West, NottinghamNG2 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Small
5 March 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Small
24 April 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Small
19 April 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 October 1982
NEWINCIncorporation