Background WavePink WaveYellow Wave

WYMESWOLD PHARMACY LIMITED (04611413)

WYMESWOLD PHARMACY LIMITED (04611413) is an active UK company. incorporated on 6 December 2002. with registered office in Loughborough. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. WYMESWOLD PHARMACY LIMITED has been registered for 23 years. Current directors include ODEDRA, Sarmanbhai Ranabhai.

Company Number
04611413
Status
active
Type
ltd
Incorporated
6 December 2002
Age
23 years
Address
2a Hoton Road, Loughborough, LE12 6UA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ODEDRA, Sarmanbhai Ranabhai
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYMESWOLD PHARMACY LIMITED

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

Status

active

Active since 23 years ago

Company No

04611413

LTD Company

Age

23 Years

Incorporated 6 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

2a Hoton Road Wymeswold Loughborough, LE12 6UA,

Previous Addresses

White House Wollaton Street Nottingham Nottinghamshire NG1 5GF
From: 20 April 2010To: 9 April 2021
4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF
From: 6 December 2002To: 20 April 2010
Timeline

14 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jan 18
Loan Cleared
Mar 20
New Owner
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
Jan 25
Loan Secured
Jan 26
Loan Secured
Feb 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ODEDRA, Sarmanbhai Ranabhai

Active
Hoton Road, LoughboroughLE12 6UA
Born October 1981
Director
Appointed 07 Apr 2021

KIRKBRIDGE, Marian Elizabeth

Resigned
Harrow Road, NottinghamNG2 7DW
Secretary
Appointed 09 Apr 2010
Resigned 07 Apr 2021

KIRKBRIDGE, Marian Elizabeth

Resigned
Harrow Road, NottinghamNG2 7DW
Secretary
Appointed 09 Apr 2010
Resigned 09 Apr 2010

YEOMANS, Janet Alice

Resigned
3 Rufford Close, LoughboroughLE11 4BF
Secretary
Appointed 06 Dec 2002
Resigned 09 Apr 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Dec 2002
Resigned 06 Dec 2002

KIRKBRIDE, Marion Elizabeth

Resigned
Harrow Road, NottinghamNG2 7DW
Born February 1961
Director
Appointed 28 Dec 2017
Resigned 07 Apr 2021

KIRKBRIDE, Roger Edward Howard

Resigned
Harrow Road, NottinghamNG2 7DW
Born March 1959
Director
Appointed 09 Apr 2010
Resigned 07 Apr 2021

YEOMANS, Robert

Resigned
3 Rufford Close, LoughboroughLE11 4BF
Born March 1950
Director
Appointed 06 Dec 2002
Resigned 09 Apr 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Sarmanbhai Ranabhai Odedra

Active
Hoton Road, LoughboroughLE12 6UA
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2021

Mrs Marian Elizabeth Kirkbride

Ceased
Wollaton Street, NottinghamNG1 5GF
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Apr 2021

Mr Roger Edward Howard Kirkbride

Ceased
Wollaton Street, NottinghamNG1 5GF
Born March 1959

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
Ceased 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Termination Secretary Company With Name
23 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Legacy
10 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
11 May 2006
287Change of Registered Office
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
225Change of Accounting Reference Date
Legacy
27 January 2003
88(2)R88(2)R
Legacy
6 December 2002
288bResignation of Director or Secretary
Incorporation Company
6 December 2002
NEWINCIncorporation