Background WavePink WaveYellow Wave

ABBEY PHARMACY (SHERBORNE) LIMITED (04291981)

ABBEY PHARMACY (SHERBORNE) LIMITED (04291981) is an active UK company. incorporated on 24 September 2001. with registered office in Beaminster. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ABBEY PHARMACY (SHERBORNE) LIMITED has been registered for 24 years. Current directors include HEWITSON, Michael Raymond.

Company Number
04291981
Status
active
Type
ltd
Incorporated
24 September 2001
Age
24 years
Address
20 Hogshill Street, Beaminster, DT8 3AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
HEWITSON, Michael Raymond
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY PHARMACY (SHERBORNE) LIMITED

ABBEY PHARMACY (SHERBORNE) LIMITED is an active company incorporated on 24 September 2001 with the registered office located in Beaminster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ABBEY PHARMACY (SHERBORNE) LIMITED was registered 24 years ago.(SIC: 47730)

Status

active

Active since 24 years ago

Company No

04291981

LTD Company

Age

24 Years

Incorporated 24 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

BANANA DIGITAL LIMITED
From: 24 September 2001To: 22 June 2009
Contact
Address

20 Hogshill Street Beaminster, DT8 3AA,

Previous Addresses

Elthorne Gate 64 High Street Pinner HA5 5QA England
From: 9 January 2025To: 9 January 2025
Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom
From: 18 June 2018To: 9 January 2025
Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom
From: 12 June 2018To: 18 June 2018
37 Warren Street London W1T 6AD
From: 2 May 2014To: 12 June 2018
77a Cheap Street Sherborne Dorset DT9 3BA
From: 24 September 2001To: 2 May 2014
Timeline

10 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
May 14
Director Left
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HEWITSON, Michael Raymond

Active
Hogshill Street, BeaminsterDT8 3AA
Born June 1980
Director
Appointed 01 May 2014

BIRCHENOUGH, Emma

Resigned
324 Manchester Road, AltrinchamWA14 5NB
Secretary
Appointed 24 Sept 2001
Resigned 14 Apr 2003

WATKINS, Raymond Crawford

Resigned
3 Manor Close, SherborneDT9 4SE
Secretary
Appointed 01 Feb 2002
Resigned 25 Jun 2009

NORTHERN FORMATIONS LIMITED

Resigned
The Oaks, WoodfordSK7 1QF
Corporate secretary
Appointed 14 Apr 2003
Resigned 16 Oct 2005

WATKINS, Rachel

Resigned
South Street, SherborneDT9 3LZ
Born November 1965
Director
Appointed 24 Sept 2001
Resigned 01 May 2014

Persons with significant control

1

64 High Street, PinnerHA5 5QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
15 April 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Legacy
4 June 2010
MG01MG01
Resolution
14 April 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Certificate Change Of Name Company
12 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Legacy
8 December 2008
288cChange of Particulars
Legacy
8 December 2008
287Change of Registered Office
Legacy
26 November 2007
287Change of Registered Office
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
3 July 2002
225Change of Accounting Reference Date
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
88(2)R88(2)R
Incorporation Company
24 September 2001
NEWINCIncorporation