Background WavePink WaveYellow Wave

TOWNFIELD PHARMACY LIMITED (04847565)

TOWNFIELD PHARMACY LIMITED (04847565) is an active UK company. incorporated on 28 July 2003. with registered office in St. Helens. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. TOWNFIELD PHARMACY LIMITED has been registered for 22 years. Current directors include BARTLEY, Mark Andrew, MALIK, Zubair Ashraf.

Company Number
04847565
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
Unit 2 Micklehead Business Park St. Michaels Road, St. Helens, WA9 4YU
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BARTLEY, Mark Andrew, MALIK, Zubair Ashraf
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNFIELD PHARMACY LIMITED

TOWNFIELD PHARMACY LIMITED is an active company incorporated on 28 July 2003 with the registered office located in St. Helens. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. TOWNFIELD PHARMACY LIMITED was registered 22 years ago.(SIC: 47730)

Status

active

Active since 22 years ago

Company No

04847565

LTD Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 29 October 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Unit 2 Micklehead Business Park St. Michaels Road Lea Green St. Helens, WA9 4YU,

Previous Addresses

The Meadows Ruskin Drive Dentons Green St. Helens WA10 6RP England
From: 11 April 2017To: 2 February 2021
Unit 18 Neills Road Bold Industrial Park, Bold St. Helens Merseyside WA9 4TU
From: 17 May 2012To: 11 April 2017
Unit 8 Neills Road Bold Industrial Park, Bold St. Helens Merseyside WA9 4TU England
From: 22 August 2011To: 17 May 2012
Townfield Pharmacy 3 Townfield Close Noctorum Birkenhead Merseyside CH43 9JW
From: 28 July 2003To: 22 August 2011
Timeline

3 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
May 23
Director Left
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARTLEY, Mark Andrew

Active
15 Mann Island, LiverpoolL3 1ER
Secretary
Appointed 05 Jan 2004

BARTLEY, Mark Andrew

Active
15 Mann Island, LiverpoolL3 1ER
Born October 1975
Director
Appointed 01 Oct 2003

MALIK, Zubair Ashraf

Active
9 Portland Street, ManchesterM1 3BE
Born June 1974
Director
Appointed 27 Apr 2023

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 28 Jul 2003
Resigned 28 Jul 2003

MALIK, Zubair

Resigned
Warrington Road, WidnesWA8 3UX
Born December 1973
Director
Appointed 01 Oct 2003
Resigned 27 Apr 2023

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 28 Jul 2003
Resigned 28 Jul 2003

Persons with significant control

1

Neills Road, Bold Industrial Park, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2022
AAAnnual Accounts
Legacy
28 October 2022
PARENT_ACCPARENT_ACC
Legacy
28 October 2022
AGREEMENT2AGREEMENT2
Legacy
28 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2020
AAAnnual Accounts
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
3 November 2020
AGREEMENT2AGREEMENT2
Legacy
3 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2019
AAAnnual Accounts
Legacy
25 November 2019
PARENT_ACCPARENT_ACC
Legacy
5 November 2019
AGREEMENT2AGREEMENT2
Legacy
5 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2019
AAAnnual Accounts
Legacy
5 March 2019
PARENT_ACCPARENT_ACC
Legacy
21 December 2018
GUARANTEE2GUARANTEE2
Legacy
21 December 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
30 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2017
AAAnnual Accounts
Legacy
9 August 2017
PARENT_ACCPARENT_ACC
Legacy
9 August 2017
GUARANTEE2GUARANTEE2
Legacy
9 August 2017
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2016
AAAnnual Accounts
Legacy
5 April 2016
PARENT_ACCPARENT_ACC
Legacy
5 April 2016
AGREEMENT2AGREEMENT2
Legacy
5 April 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2015
AAAnnual Accounts
Legacy
15 April 2015
PARENT_ACCPARENT_ACC
Legacy
15 April 2015
AGREEMENT2AGREEMENT2
Legacy
15 April 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2014
AAAnnual Accounts
Legacy
4 April 2014
PARENT_ACCPARENT_ACC
Legacy
27 March 2014
AGREEMENT2AGREEMENT2
Legacy
27 March 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Change Person Secretary Company With Change Date
23 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
7 April 2006
88(2)R88(2)R
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
21 April 2005
88(2)R88(2)R
Memorandum Articles
21 April 2005
MEM/ARTSMEM/ARTS
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
123Notice of Increase in Nominal Capital
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
88(2)R88(2)R
Legacy
19 January 2004
287Change of Registered Office
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Incorporation Company
28 July 2003
NEWINCIncorporation