Background WavePink WaveYellow Wave

RICHARDSON PHARMACY LIMITED (05211685)

RICHARDSON PHARMACY LIMITED (05211685) is an active UK company. incorporated on 23 August 2004. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. RICHARDSON PHARMACY LIMITED has been registered for 21 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
05211685
Status
active
Type
ltd
Incorporated
23 August 2004
Age
21 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
R

RICHARDSON PHARMACY LIMITED

RICHARDSON PHARMACY LIMITED is an active company incorporated on 23 August 2004 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. RICHARDSON PHARMACY LIMITED was registered 21 years ago.(SIC: 47730)

Status

active

Active since 21 years ago

Company No

05211685

LTD Company

Age

21 Years

Incorporated 23 August 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

17 st Peters Place Fleetwood Lancashire FY7 6EB
From: 23 August 2004To: 7 December 2016
Timeline

6 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Owner Exit
Sept 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 01 Dec 2016

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 01 Dec 2016

MELLING, John Christopher

Resigned
Moorland Road, Poulton Le FyldeFY86 7ER
Secretary
Appointed 23 Aug 2004
Resigned 01 Dec 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Aug 2004
Resigned 23 Aug 2004

BISBY, Paul Rider

Resigned
Briarcliffe, PrestonPR3 1PS
Born April 1966
Director
Appointed 23 Aug 2004
Resigned 01 Dec 2016

MELLING, John Christopher

Resigned
Moorland Road, Poulton Le FyldeFY86 7ER
Born March 1960
Director
Appointed 23 Aug 2004
Resigned 01 Dec 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Aug 2004
Resigned 23 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016

Mr John Christopher Melling

Ceased
Poulton Le FyldeFY6 7ER
Born March 1960

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 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2017
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
7 December 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
29 June 2006
123Notice of Increase in Nominal Capital
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
88(2)R88(2)R
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
2 July 2005
88(2)R88(2)R
Legacy
25 October 2004
225Change of Accounting Reference Date
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Incorporation Company
23 August 2004
NEWINCIncorporation