Background WavePink WaveYellow Wave

SHELF PHARMACY LIMITED (04725581)

SHELF PHARMACY LIMITED (04725581) is an active UK company. incorporated on 7 April 2003. with registered office in West Yorkshire. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SHELF PHARMACY LIMITED has been registered for 23 years. Current directors include REHMAN, Fahad.

Company Number
04725581
Status
active
Type
ltd
Incorporated
7 April 2003
Age
23 years
Address
14 Carr House Road, Shelf, West Yorkshire, HX3 7QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
REHMAN, Fahad
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELF PHARMACY LIMITED

SHELF PHARMACY LIMITED is an active company incorporated on 7 April 2003 with the registered office located in West Yorkshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SHELF PHARMACY LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04725581

LTD Company

Age

23 Years

Incorporated 7 April 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

14 Carr House Road, Shelf Halifax West Yorkshire, HX3 7QY,

Timeline

13 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Jan 11
Loan Cleared
May 18
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Apr 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

REHMAN, Fahad

Active
14 Carr House Road, Shelf, West YorkshireHX3 7QY
Born April 1986
Director
Appointed 12 Mar 2024

BOYLE, Renata Danuta

Resigned
14 Carr House Road, Shelf, West YorkshireHX3 7QY
Secretary
Appointed 07 Apr 2003
Resigned 12 Mar 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Apr 2003
Resigned 07 Apr 2003

BOYLE, Andrew John

Resigned
14 Carr House Road, Shelf, West YorkshireHX3 7QY
Born June 1957
Director
Appointed 07 Apr 2003
Resigned 12 Mar 2024

BOYLE, Renata Danuta

Resigned
14 Carr House Road, Shelf, West YorkshireHX3 7QY
Born August 1963
Director
Appointed 01 Feb 2011
Resigned 12 Mar 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Apr 2003
Resigned 07 Apr 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Fahad Rehman

Ceased
14 Carr House Road, Shelf, West YorkshireHX3 7QY
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2024
Ceased 15 Apr 2024
Roman Avenue, HuddersfieldHD3 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2024

Mr Andrew John Boyle

Ceased
14 Carr House Road, Shelf, West YorkshireHX3 7QY
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 12 Mar 2024

Mrs Renata Danuta Boyle

Ceased
14 Carr House Road, Shelf, West YorkshireHX3 7QY
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 12 Mar 2024
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 April 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 May 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Legacy
9 December 2010
MG01MG01
Legacy
25 November 2010
MG02MG02
Legacy
25 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Legacy
9 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
23 June 2009
363aAnnual Return
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
88(2)R88(2)R
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Incorporation Company
7 April 2003
NEWINCIncorporation