Background WavePink WaveYellow Wave

VICTORIA PHARMACY LIMITED (01933847)

VICTORIA PHARMACY LIMITED (01933847) is an active UK company. incorporated on 26 July 1985. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VICTORIA PHARMACY LIMITED has been registered for 40 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
01933847
Status
active
Type
ltd
Incorporated
26 July 1985
Age
40 years
Address
Merchants Warehouse, 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
V

VICTORIA PHARMACY LIMITED

VICTORIA PHARMACY LIMITED is an active company incorporated on 26 July 1985 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VICTORIA PHARMACY LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01933847

LTD Company

Age

40 Years

Incorporated 26 July 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

The Health Centre Victoria Road Hartlepool TS26 8DB
From: 26 July 1985To: 14 January 2020
Timeline

21 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jul 85
Director Left
Mar 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Oct 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 29 Nov 2019

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 September 1976
Director
Appointed 09 Sept 2024

ATKINSON, David James

Resigned
Sandbrook Way, RochdaleOL111RY
Secretary
Appointed 08 Mar 2010
Resigned 01 Apr 2010

BARRATT, Simon

Resigned
Hillside Close, YelvertonPL20 7EQ
Secretary
Appointed 01 Apr 2010
Resigned 16 Sept 2014

LOWES, Barry

Resigned
416 Catcote Road, HartlepoolTS25 2LS
Secretary
Appointed N/A
Resigned 31 Dec 1997

NIGHTINGALE, Paul

Resigned
219 The Murrays, EdinburghEH17 8UN
Secretary
Appointed 11 Jan 2001
Resigned 22 Nov 2004

SMITH, James

Resigned
162 Eastern Way Darras Hall, PontelandNE20 9RH
Secretary
Appointed 31 Dec 1997
Resigned 11 Jan 2001

WOODS, Francis

Resigned
3 Emily Street East, SeahamSR7 7SH
Secretary
Appointed 22 Nov 2004
Resigned 05 Mar 2010

NATIONAL COOPERATIVE CHEMIST

Resigned
Angel Square, ManchesterM60 0AG
Corporate secretary
Appointed 16 Sept 2014
Resigned 30 Jul 2015

BEER, Thorsten

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

BOLTON, Marie Stella

Resigned
9 Rillston Close, HartlepoolTS26 0PS
Born October 1950
Director
Appointed N/A
Resigned 10 Oct 1998

FOSTER, Brent Christian

Resigned
2 St Begas Glade, HartlepoolTS26 0FB
Born February 1970
Director
Appointed 29 Aug 2000
Resigned 30 Nov 2014

GARDENER, Geoffrey Kennerley

Resigned
15 Burnston Close, HartlepoolTS26 0EU
Born July 1953
Director
Appointed 29 Nov 1991
Resigned 18 Nov 2000

GRIFFITHS, Emma Louise

Resigned
Castle Street, Manchester
Born June 1978
Director
Appointed 30 Nov 2015
Resigned 30 Sept 2022

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 29 Jan 2021
Resigned 14 Oct 2024

KRIGE, Lynette Gillian

Resigned
Castle Street, ManchesterM3 4LZ
Born September 1966
Director
Appointed 29 Nov 2019
Resigned 29 Jan 2021

LOWES, Barry

Resigned
416 Catcote Road, HartlepoolTS25 2LS
Born June 1937
Director
Appointed N/A
Resigned 31 Dec 1997

MORGAN, Brian

Resigned
4 Owton Manor Lane, HartlepoolTS25 3AB
Born February 1962
Director
Appointed 30 Jun 2004
Resigned 31 Mar 2006

NICKKHO-AMIRY, Mahyar

Resigned
The Health Centre, HartlepoolTS26 8DB
Born April 1979
Director
Appointed 30 Jul 2015
Resigned 30 Nov 2015

OBOMIGHIE, Philip Obozeghie

Resigned
The Health Centre, HartlepoolTS26 8DB
Born July 1973
Director
Appointed 01 Jul 2016
Resigned 29 Nov 2019

PARIKH, Viral Kaushikkumar

Resigned
West Wear Street, SunderlandSR1 1XH
Born March 1979
Director
Appointed 28 May 2015
Resigned 02 Apr 2016

BOOTS UK LTD

Resigned
89 The Shopping Centre, HartlepoolTS24 7LW
Corporate director
Appointed N/A
Resigned 29 Nov 2019

M & J PHARMACY LTD

Resigned
62 Elizabeth Way, HartlepoolTS25 2AX
Corporate director
Appointed N/A
Resigned 05 Dec 2007

M WHITFIELD LTD

Resigned
Trimdon Station, Co DurhamTS29 6BT
Corporate director
Appointed N/A
Resigned 29 Nov 2019

NATIONAL COOPERATIVE CHEMIST

Resigned
Angel Square, ManchesterM60 0AG
Corporate director
Appointed N/A
Resigned 30 Jul 2015

Persons with significant control

1

Castle Street, ManchesterM3 4LZ

Nature of Control

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

Filing History

157

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
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 Dormant
24 March 2025
AAAnnual Accounts
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
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2024
AAAnnual Accounts
Legacy
23 April 2024
PARENT_ACCPARENT_ACC
Legacy
23 April 2024
AGREEMENT2AGREEMENT2
Legacy
23 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2022
AAAnnual Accounts
Legacy
30 March 2022
PARENT_ACCPARENT_ACC
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2021
AAAnnual Accounts
Legacy
28 June 2021
PARENT_ACCPARENT_ACC
Legacy
28 June 2021
GUARANTEE2GUARANTEE2
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Resolution
15 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
13 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Change Corporate Director Company With Change Date
9 October 2014
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
8 May 2012
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
1 November 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 October 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 October 2011
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Move Registers To Sail Company
8 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Legacy
30 September 2009
363aAnnual Return
Legacy
21 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
1 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
20 September 2006
AUDAUD
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
12 January 1999
363b363b
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
9 December 1991
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
288288
Legacy
25 January 1989
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
21 July 1987
395Particulars of Mortgage or Charge
Legacy
21 July 1987
395Particulars of Mortgage or Charge
Legacy
7 February 1987
225(1)225(1)
Legacy
27 January 1987
363363
Legacy
27 January 1987
287Change of Registered Office
Legacy
12 January 1987
288288
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 July 1985
NEWINCIncorporation