Background WavePink WaveYellow Wave

WALKERS PHARMACY LIMITED (03220795)

WALKERS PHARMACY LIMITED (03220795) is an active UK company. incorporated on 1 July 1996. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. WALKERS PHARMACY LIMITED has been registered for 29 years. Current directors include KAUR, Tirath, SINGH, Malkit.

Company Number
03220795
Status
active
Type
ltd
Incorporated
1 July 1996
Age
29 years
Address
Office 1 21 Hatherton Street, Walsall, WS4 2LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KAUR, Tirath, SINGH, Malkit
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKERS PHARMACY LIMITED

WALKERS PHARMACY LIMITED is an active company incorporated on 1 July 1996 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. WALKERS PHARMACY LIMITED was registered 29 years ago.(SIC: 47730)

Status

active

Active since 29 years ago

Company No

03220795

LTD Company

Age

29 Years

Incorporated 1 July 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

THE CANNON PHARMACY (BEDWORTH) LIMITED
From: 1 July 1996To: 27 November 2002
Contact
Address

Office 1 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

Corner Oak 1 Homer Road Solihull B91 3QG United Kingdom
From: 6 September 2018To: 29 April 2025
84 Raddlebarn Road Selly Oak Birmingham B29 6HH
From: 1 July 1996To: 6 September 2018
Timeline

3 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
New Owner
Jul 17
Capital Update
Mar 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SINGH, Malkit

Active
10 Barker Road, Sutton ColdfieldB74 2NY
Secretary
Appointed 15 Nov 2002

KAUR, Tirath

Active
10 Barker Road, Sutton ColdfieldB74 2NY
Born November 1973
Director
Appointed 15 Nov 2002

SINGH, Malkit

Active
10 Barker Road, Sutton ColdfieldB74 2NY
Born August 1970
Director
Appointed 15 Nov 2002

BREWER, Kevin Michael

Resigned
Somerset House, BirminghamB4 6LZ
Secretary
Appointed 01 Jul 1996
Resigned 01 Jul 1996

SHAH, Rohit Jayantilal

Resigned
31 Heycroft, CoventryCV4 7HE
Secretary
Appointed 01 Jul 1996
Resigned 12 Jun 2001

SINGH, Onkar

Resigned
26 Conway Crescent, WillenhallWV12 5TP
Secretary
Appointed 12 Jun 2001
Resigned 15 Nov 2002

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 01 Jul 1996
Resigned 01 Jul 1996

GILL, Sukhjiwan Singh

Resigned
24 Kenilworth Road, Leamington SpaCV32 6JB
Born April 1952
Director
Appointed 01 Jul 1996
Resigned 12 Jun 2001

KANABAR, Ashwin

Resigned
8 Cryfield Heights, CoventryCV4 7LA
Born June 1956
Director
Appointed 01 Jul 1996
Resigned 12 Jun 2001

KAUR, Rajbir

Resigned
26 Conway Crescent, WillenhallWV12 5TP
Born October 1973
Director
Appointed 12 Jun 2001
Resigned 15 Nov 2002

SHAH, Rohit Jayantilal

Resigned
31 Heycroft, CoventryCV4 7HE
Born July 1959
Director
Appointed 01 Jul 1996
Resigned 12 Jun 2001

SINGH, Onkar

Resigned
26 Conway Crescent, WillenhallWV12 5TP
Born September 1970
Director
Appointed 01 Jul 1996
Resigned 15 Nov 2002

Persons with significant control

2

Mr Malkit Singh

Active
21 Hatherton Street, WalsallWS4 2LA
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Tirath Kaur

Active
21 Hatherton Street, WalsallWS4 2LA
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Legacy
1 April 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2026
SH19Statement of Capital
Legacy
1 April 2026
CAP-SSCAP-SS
Resolution
1 April 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 January 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
26 March 2003
AAAnnual Accounts
Legacy
30 December 2002
395Particulars of Mortgage or Charge
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2002
363aAnnual Return
Legacy
24 September 2002
288cChange of Particulars
Legacy
24 September 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 March 2002
AAAnnual Accounts
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
8 November 2000
403aParticulars of Charge Subject to s859A
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
20 January 1997
225Change of Accounting Reference Date
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
14 July 1996
287Change of Registered Office
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
88(2)R88(2)R
Incorporation Company
1 July 1996
NEWINCIncorporation