Background WavePink WaveYellow Wave

SHIRES PHARMACIES LIMITED (03317302)

SHIRES PHARMACIES LIMITED (03317302) is an active UK company. incorporated on 12 February 1997. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHIRES PHARMACIES LIMITED has been registered for 29 years. Current directors include CATTEE, Peter.

Company Number
03317302
Status
active
Type
ltd
Incorporated
12 February 1997
Age
29 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRES PHARMACIES LIMITED

SHIRES PHARMACIES LIMITED is an active company incorporated on 12 February 1997 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. SHIRES PHARMACIES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03317302

LTD Company

Age

29 Years

Incorporated 12 February 1997

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 12 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

EDITCHASE LIMITED
From: 12 February 1997To: 15 April 2002
Contact
Address

11 Manchester Road Worsley Manchester, M28 3NS,

Previous Addresses

2 the Green, Clowne Chesterfield Derbyshire S43 4JJ
From: 12 February 1997To: 31 May 2022
Timeline

17 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Feb 97
Loan Secured
Jan 15
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
May 22
Capital Reduction
May 22
Share Buyback
May 22
Loan Cleared
May 22
Director Joined
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CATTEE, Peter

Active
Somersall Lane, ChesterfieldS40 3LA
Born March 1952
Director
Appointed 31 May 2022

MYERS, Garry

Resigned
Ingdale Farm, SpinkhillS21 3WA
Secretary
Appointed 26 Feb 1997
Resigned 28 Jun 2002

MYERS, Rosalyn Diana

Resigned
Car Colston Road, NottinghamNG13 8JL
Secretary
Appointed 01 Jul 2002
Resigned 31 May 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Feb 1997
Resigned 26 Feb 1997

DUCKENFIELD, Andrew

Resigned
Maple Lodge Todwick Court, TodwickS26 6NL
Born October 1961
Director
Appointed 26 Feb 1997
Resigned 28 Jun 2002

MYERS, Garry

Resigned
The Green, ChesterfieldS43 4JJ
Born July 1960
Director
Appointed 26 Feb 1997
Resigned 31 May 2022

MYERS, Rosalyn Diana

Resigned
The Green, ChesterfieldS43 4JJ
Born January 1962
Director
Appointed 08 Jul 2005
Resigned 31 May 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Feb 1997
Resigned 26 Feb 1997

Persons with significant control

3

1 Active
2 Ceased
Jaunty Way, SheffieldS12 3DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2022
Ceased 31 May 2022
Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2022

Mr Garry Myers

Ceased
2 The Green, Clowne, DerbyshireS43 4JJ
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 May 2022
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
20 May 2022
SH03Return of Purchase of Own Shares
Resolution
13 May 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
13 May 2022
SH06Cancellation of Shares
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
28 April 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Confirmation Statement
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Legacy
23 June 2011
MG01MG01
Legacy
22 June 2011
MG01MG01
Legacy
22 June 2011
MG01MG01
Legacy
22 June 2011
MG01MG01
Legacy
22 June 2011
MG01MG01
Legacy
22 June 2011
MG01MG01
Legacy
22 June 2011
MG01MG01
Legacy
22 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
29 September 2009
288cChange of Particulars
Legacy
29 September 2009
288cChange of Particulars
Legacy
28 March 2009
363aAnnual Return
Accounts With Accounts Type Small
7 February 2009
AAAnnual Accounts
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
190190
Legacy
12 February 2008
353353
Legacy
12 February 2008
287Change of Registered Office
Accounts With Accounts Type Small
28 November 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Small
22 March 2007
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2004
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 2003
AAAnnual Accounts
Legacy
10 April 2003
225Change of Accounting Reference Date
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
169169
Resolution
15 July 2002
RESOLUTIONSResolutions
Resolution
15 July 2002
RESOLUTIONSResolutions
Resolution
15 July 2002
RESOLUTIONSResolutions
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
403aParticulars of Charge Subject to s859A
Legacy
5 July 2002
403aParticulars of Charge Subject to s859A
Legacy
5 July 2002
403aParticulars of Charge Subject to s859A
Legacy
5 July 2002
403aParticulars of Charge Subject to s859A
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
225Change of Accounting Reference Date
Memorandum Articles
25 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2000
123Notice of Increase in Nominal Capital
Resolution
19 April 2000
RESOLUTIONSResolutions
Resolution
19 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 March 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
7 April 1999
88(2)R88(2)R
Resolution
7 April 1999
RESOLUTIONSResolutions
Legacy
7 April 1999
123Notice of Increase in Nominal Capital
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
225Change of Accounting Reference Date
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
287Change of Registered Office
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Incorporation Company
12 February 1997
NEWINCIncorporation