Background WavePink WaveYellow Wave

GARY BARBER PHARMACIES LIMITED (04583435)

GARY BARBER PHARMACIES LIMITED (04583435) is an active UK company. incorporated on 6 November 2002. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. GARY BARBER PHARMACIES LIMITED has been registered for 23 years. Current directors include BURGESS, Adam James, PATEL, Dayalji Somabhai, PATEL, Kalpesh Rati.

Company Number
04583435
Status
active
Type
ltd
Incorporated
6 November 2002
Age
23 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BURGESS, Adam James, PATEL, Dayalji Somabhai, PATEL, Kalpesh Rati
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARY BARBER PHARMACIES LIMITED

GARY BARBER PHARMACIES LIMITED is an active company incorporated on 6 November 2002 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. GARY BARBER PHARMACIES LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04583435

LTD Company

Age

23 Years

Incorporated 6 November 2002

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

GARY BARBER INVESTMENTS LIMITED
From: 6 November 2002To: 27 November 2002
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS England
From: 6 May 2020To: 18 June 2025
Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England
From: 28 November 2018To: 6 May 2020
First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England
From: 26 April 2017To: 28 November 2018
Brunel House George Street Gloucester Gloucestershire GL1 1BZ
From: 6 November 2002To: 26 April 2017
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
May 19
Director Left
May 19
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PATEL, Dayalji Somabhai

Active
Bayshill Road, CheltenhamGL50 3AT
Secretary
Appointed 07 Mar 2017

BURGESS, Adam James

Active
Bayshill Road, CheltenhamGL50 3AT
Born September 1995
Director
Appointed 28 Nov 2025

PATEL, Dayalji Somabhai

Active
Bayshill Road, CheltenhamGL50 3AT
Born January 1959
Director
Appointed 02 May 2019

PATEL, Kalpesh Rati

Active
Bayshill Road, CheltenhamGL50 3AT
Born May 1982
Director
Appointed 28 Nov 2025

BARBER, Claire

Resigned
Tintern House, TewkesburyGL20 7ER
Secretary
Appointed 11 Nov 2002
Resigned 07 Mar 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 06 Nov 2002
Resigned 06 Nov 2002

BARBER, Gary Francis

Resigned
Tintern House, TewkesburyGL20 7ER
Born September 1960
Director
Appointed 11 Nov 2002
Resigned 07 Mar 2017

PATEL, Dayalji Somabhai

Resigned
5 Queen Street, LichfieldWS13 6QD
Born January 1959
Director
Appointed 07 Mar 2017
Resigned 02 May 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 06 Nov 2002
Resigned 06 Nov 2002

Persons with significant control

3

1 Active
2 Ceased
Blenheim Way, BirminghamB44 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2017

Mrs Claire Barber

Ceased
Black Country House, OldburyB69 2DG
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2017

Mr Gary Francis Barber

Ceased
Black Country House, OldburyB69 2DG
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
12 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
123Notice of Increase in Nominal Capital
Resolution
25 May 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
14 October 2005
88(2)R88(2)R
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2004
AAAnnual Accounts
Legacy
1 February 2004
225Change of Accounting Reference Date
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
7 December 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2002
225Change of Accounting Reference Date
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
287Change of Registered Office
Incorporation Company
6 November 2002
NEWINCIncorporation