Background WavePink WaveYellow Wave

YORKSHIRE STREET PHARMACY LIMITED (05004279)

YORKSHIRE STREET PHARMACY LIMITED (05004279) is an active UK company. incorporated on 29 December 2003. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. YORKSHIRE STREET PHARMACY LIMITED has been registered for 22 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
05004279
Status
active
Type
ltd
Incorporated
29 December 2003
Age
22 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE STREET PHARMACY LIMITED

YORKSHIRE STREET PHARMACY LIMITED is an active company incorporated on 29 December 2003 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. YORKSHIRE STREET PHARMACY LIMITED was registered 22 years ago.(SIC: 47730)

Status

active

Active since 22 years ago

Company No

05004279

LTD Company

Age

22 Years

Incorporated 29 December 2003

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 4 November 2025 (4 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

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

Mount Lindeth 10 Lindeth Road Silverdale Lancashire LA5 0TT
From: 29 December 2003To: 15 July 2011
Timeline

12 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Cleared
Mar 17
Loan Cleared
Mar 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 19 Sept 2014

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 19 Sept 2014

BARKER, Carol Marie

Resigned
Brookside Cottage, LancasterLA2 0HH
Secretary
Appointed 05 Jan 2004
Resigned 06 Nov 2007

GAW, Alexander Richard, Dr

Resigned
Mount Lindeth 10 Lindeth Road, CarnforthLA5 0TT
Secretary
Appointed 06 Nov 2007
Resigned 01 Apr 2011

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 29 Dec 2003
Resigned 29 Dec 2003

BARKER, Carol Marie

Resigned
Brookside Cottage, LancasterLA2 0HH
Born August 1966
Director
Appointed 05 Jan 2004
Resigned 06 Nov 2007

BARKER, Matthew James

Resigned
Brookside Cottage, LancasterLA2 0HH
Born May 1968
Director
Appointed 05 Jan 2004
Resigned 06 Nov 2007

GAW, Alexander Richard, Dr

Resigned
Mount Lindeth 10 Lindeth Road, CarnforthLA5 0TT
Born July 1961
Director
Appointed 06 Nov 2007
Resigned 01 Apr 2011

HOLEHOUSE, Daniel David

Resigned
Thurtell Lodge, LancasterLA2 9RX
Born February 1974
Director
Appointed 06 Nov 2007
Resigned 01 Apr 2011

PATEL, Anwer Ibrahim Issa Ismail

Resigned
Lynstock Way, BoltonBL6 4SA
Born October 1954
Director
Appointed 01 Apr 2011
Resigned 19 Sept 2014

PATEL, Yakub Ibrahim

Resigned
Lynstock Way, BoltonBL6 4SA
Born August 1953
Director
Appointed 01 Apr 2011
Resigned 19 Sept 2014

SYKES, Robin, Doctor

Resigned
12 Coach Road, CarnforthLA5 9PP
Born January 1962
Director
Appointed 06 Nov 2007
Resigned 01 Apr 2011

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 29 Dec 2003
Resigned 29 Dec 2003

Persons with significant control

1

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

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

Filing History

80

Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
19 September 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2011
AA01Change of Accounting Reference Date
Legacy
19 August 2011
MG01MG01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Resolution
2 August 2011
RESOLUTIONSResolutions
Legacy
20 July 2011
MG01MG01
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Legacy
18 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
25 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2007
287Change of Registered Office
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
88(2)R88(2)R
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
287Change of Registered Office
Incorporation Company
29 December 2003
NEWINCIncorporation