Background WavePink WaveYellow Wave

WELLBROOKE PRODUCTS LIMITED (04436731)

WELLBROOKE PRODUCTS LIMITED (04436731) is an active UK company. incorporated on 13 May 2002. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. WELLBROOKE PRODUCTS LIMITED has been registered for 23 years. Current directors include CHEEMA, Jagdeesh, CHEEMA, Satinderjit Kaur.

Company Number
04436731
Status
active
Type
ltd
Incorporated
13 May 2002
Age
23 years
Address
213 St. John Street, London, EC1V 4LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CHEEMA, Jagdeesh, CHEEMA, Satinderjit Kaur
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLBROOKE PRODUCTS LIMITED

WELLBROOKE PRODUCTS LIMITED is an active company incorporated on 13 May 2002 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. WELLBROOKE PRODUCTS LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04436731

LTD Company

Age

23 Years

Incorporated 13 May 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

213 St. John Street London, EC1V 4LY,

Previous Addresses

Townend Farm Brackley Road Croughton South Northants NN13 5PP
From: 4 March 2010To: 4 March 2016
Townend Farm High Street Croughton Northamptonshire NN13 5LT
From: 13 May 2002To: 4 March 2010
Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Loan Cleared
Jul 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Cleared
Oct 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Jun 19
Loan Secured
Aug 19
Loan Cleared
Oct 19
Director Joined
Apr 20
Director Left
Jul 20
Loan Secured
Jun 21
Loan Secured
Oct 21
Loan Cleared
Dec 24
Loan Cleared
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHEEMA, Jagdeesh

Active
St John Street, LondonEC1V 4LY
Born May 1977
Director
Appointed 01 Mar 2016

CHEEMA, Satinderjit Kaur

Active
St John Street, LondonEC1V 4LY
Born June 1963
Director
Appointed 01 Feb 2020

RAWAL, Hiten Gunwantlal Trambaklal

Resigned
Brackley Road, South NorthantsNN13 5PP
Secretary
Appointed 16 May 2002
Resigned 01 Mar 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 May 2002
Resigned 16 May 2002

CHEEMA, Kirandeep Singh

Resigned
St John Street, LondonEC1V 4LY
Born November 1985
Director
Appointed 01 Mar 2016
Resigned 16 Jun 2020

CHOPRA, Sunil

Resigned
6 Main Road, SwanleyBR8 7RA
Born June 1957
Director
Appointed 16 May 2002
Resigned 01 Mar 2016

RAWAL, Hiten Gunwantlal Trambaklal

Resigned
Brackley Road, South NorthantsNN13 5PP
Born August 1961
Director
Appointed 16 May 2002
Resigned 01 Mar 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 May 2002
Resigned 16 May 2002

Persons with significant control

1

Allcures Plc

Active
St. John Street, LondonEC1V 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
29 January 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 May 2025
MR05Certification of Charge
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
23 December 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Change Account Reference Date Company Current Extended
28 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Legacy
7 July 2011
MG02MG02
Legacy
7 July 2011
MG02MG02
Legacy
7 July 2011
MG02MG02
Legacy
7 July 2011
MG02MG02
Legacy
7 July 2011
MG02MG02
Legacy
23 June 2011
MG01MG01
Legacy
23 June 2011
MG01MG01
Legacy
23 June 2011
MG01MG01
Legacy
23 June 2011
MG01MG01
Legacy
23 June 2011
MG01MG01
Legacy
23 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
28 May 2011
MG01MG01
Legacy
13 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Legacy
1 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
9 April 2010
AAAnnual Accounts
Legacy
30 March 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
403aParticulars of Charge Subject to s859A
Legacy
15 June 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2005
288cChange of Particulars
Legacy
22 November 2005
363aAnnual Return
Legacy
6 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 September 2005
AAAnnual Accounts
Legacy
4 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
88(2)R88(2)R
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
225Change of Accounting Reference Date
Legacy
14 November 2002
287Change of Registered Office
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
395Particulars of Mortgage or Charge
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
287Change of Registered Office
Incorporation Company
13 May 2002
NEWINCIncorporation