Background WavePink WaveYellow Wave

FARNSFIELD PHARMACY LIMITED (04625063)

FARNSFIELD PHARMACY LIMITED (04625063) is an active UK company. incorporated on 24 December 2002. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FARNSFIELD PHARMACY LIMITED has been registered for 23 years. Current directors include TAYLOR, Michael James.

Company Number
04625063
Status
active
Type
ltd
Incorporated
24 December 2002
Age
23 years
Address
Leafield Estate, Warwick, CV34 6RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
TAYLOR, Michael James
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNSFIELD PHARMACY LIMITED

FARNSFIELD PHARMACY LIMITED is an active company incorporated on 24 December 2002 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. FARNSFIELD PHARMACY LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04625063

LTD Company

Age

23 Years

Incorporated 24 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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Leafield Estate Stratford Road Warwick, CV34 6RA,

Previous Addresses

Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA
From: 14 June 2011To: 7 September 2022
Station Lane Farnsfield Newark Nottinghamshire NG22 8LA
From: 24 December 2002To: 14 June 2011
Timeline

9 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
May 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Owner Exit
Jul 18
Owner Exit
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Jan 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TAYLOR, Christopher John

Active
Stratford Road, WarwickCV34 6RA
Secretary
Appointed 01 Jun 2011

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 01 Jun 2011

MCLARTY, Iain

Resigned
299 Nottingham Road, MansfieldNG18 4SF
Secretary
Appointed 24 Dec 2002
Resigned 01 Jun 2011

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 24 Dec 2002
Resigned 24 Dec 2002

MCLARTY, Iain

Resigned
Nottingham Road, MansfieldNG18 4SF
Born October 1955
Director
Appointed 21 Apr 2010
Resigned 01 Jun 2011

SZCZEPANIAK, Nigel

Resigned
Grange Road, Berwick-Upon-TweedTD15 1NN
Born April 1963
Director
Appointed 24 Dec 2002
Resigned 01 Jun 2011

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 24 Dec 2002
Resigned 24 Dec 2002

Persons with significant control

4

2 Active
2 Ceased
Stratford Road, WarwickCV34 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Wedgnock Lane, WarwickCV34 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2018
Ceased 20 Jul 2020

Mr Christopher John Taylor

Ceased
Wedgnock Lane, WarwickCV34 5YA
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2018

Mr Michael James Taylor

Active
Stratford Road, WarwickCV34 6RA
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 September 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
12 January 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
8 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
3 February 2009
395Particulars of Mortgage or Charge
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
8 July 2004
288cChange of Particulars
Legacy
7 July 2004
288cChange of Particulars
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
21 March 2003
225Change of Accounting Reference Date
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
3 February 2003
395Particulars of Mortgage or Charge
Legacy
26 January 2003
287Change of Registered Office
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Incorporation Company
24 December 2002
NEWINCIncorporation