Background WavePink WaveYellow Wave

CANTERBURY PHARMACIES LIMITED (02887363)

CANTERBURY PHARMACIES LIMITED (02887363) is an active UK company. incorporated on 13 January 1994. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. CANTERBURY PHARMACIES LIMITED has been registered for 32 years. Current directors include MCCONVILLE, John Patrick, PAY, Alexander George.

Company Number
02887363
Status
active
Type
ltd
Incorporated
13 January 1994
Age
32 years
Address
C/O Paydens Limited Parkwood, Maidstone, ME15 9NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MCCONVILLE, John Patrick, PAY, Alexander George
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTERBURY PHARMACIES LIMITED

CANTERBURY PHARMACIES LIMITED is an active company incorporated on 13 January 1994 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. CANTERBURY PHARMACIES LIMITED was registered 32 years ago.(SIC: 47730)

Status

active

Active since 32 years ago

Company No

02887363

LTD Company

Age

32 Years

Incorporated 13 January 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

ONECOPY COMPANY LIMITED
From: 13 January 1994To: 28 February 1994
Contact
Address

C/O Paydens Limited Parkwood Sutton Road Maidstone, ME15 9NE,

Previous Addresses

Parkwood Sutton Road Maidstone Kent ME15 9NN
From: 13 January 1994To: 18 December 2013
Timeline

50 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Jul 10
Loan Secured
May 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Jun 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Jul 19
Director Left
Sept 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MCCONVILLE, John Patrick

Active
Sutton Road, MaidstoneME15 9NE
Born March 1959
Director
Appointed 29 Jun 2010

PAY, Alexander George

Active
Sutton Road, MaidstoneME15 9NE
Born March 1984
Director
Appointed 16 Oct 2017

CORNISH, Alan David

Resigned
Greenways, SmardenTN27 8NQ
Secretary
Appointed 29 Mar 2004
Resigned 31 Oct 2006

SANTINEER, Herschel Glendon

Resigned
576 Loose Road, MaidstoneME15 9UR
Secretary
Appointed 06 May 2003
Resigned 29 Mar 2004

SEAL, John

Resigned
12 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed 31 Oct 2006
Resigned 16 Oct 2017

SPILLETT, Graham Michael

Resigned
3 Baker Close, SittingbourneME9 9DW
Secretary
Appointed 24 Jan 1994
Resigned 06 May 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 1994
Resigned 24 Jan 1994

BRINDLE, Eric

Resigned
The Malt House Malt House Road, SevenoaksTN15 7PJ
Born March 1943
Director
Appointed 24 Jan 1994
Resigned 31 Oct 2006

PAY, Dennis Charles

Resigned
Salcombe, SevenoaksTN13 3JU
Born September 1942
Director
Appointed 31 Oct 2006
Resigned 06 Sept 2021

PAY, Rosemary Elizabeth Ann

Resigned
Salcombe Linden Chase, SevenoaksTN13 3JU
Born January 1949
Director
Appointed 31 Oct 2006
Resigned 16 Oct 2017

WARE, Alison Jane

Resigned
98 Mount Pleasant, Paddock WoodTN12 6AL
Born June 1961
Director
Appointed 23 Oct 2003
Resigned 21 Jan 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jan 1994
Resigned 24 Jan 1994

Persons with significant control

2

1 Active
1 Ceased
Sutton Road, MaidstoneME15 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2019
Sutton Road, MaidstoneME15 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 February 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 February 2020
AD03Change of Location of Company Records
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Memorandum Articles
2 December 2016
MAMA
Resolution
2 December 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Legacy
6 July 2011
MG01MG01
Legacy
6 April 2011
MG02MG02
Legacy
12 March 2011
MG01MG01
Legacy
11 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Move Registers To Sail Company
7 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Legacy
17 December 2010
MG01MG01
Legacy
4 August 2010
MG01MG01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Legacy
3 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Legacy
3 February 2010
MG01MG01
Legacy
3 February 2010
MG01MG01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
25 September 2007
287Change of Registered Office
Legacy
14 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
30 March 2007
225Change of Accounting Reference Date
Legacy
5 February 2007
363aAnnual Return
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
403aParticulars of Charge Subject to s859A
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Legacy
12 May 1997
225Change of Accounting Reference Date
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
225Change of Accounting Reference Date
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
11 December 1996
395Particulars of Mortgage or Charge
Legacy
11 December 1996
395Particulars of Mortgage or Charge
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
88(2)R88(2)R
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
123Notice of Increase in Nominal Capital
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Auditors Resignation Company
17 January 1995
AUDAUD
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 November 1994
395Particulars of Mortgage or Charge
Legacy
14 April 1994
224224
Legacy
13 April 1994
395Particulars of Mortgage or Charge
Legacy
13 April 1994
395Particulars of Mortgage or Charge
Memorandum Articles
8 March 1994
MEM/ARTSMEM/ARTS
Legacy
2 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
287Change of Registered Office
Resolution
1 March 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 February 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 1994
NEWINCIncorporation