Background WavePink WaveYellow Wave

FARMACY PLC (05899807)

FARMACY PLC (05899807) is an active UK company. incorporated on 8 August 2006. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. FARMACY PLC has been registered for 19 years. Current directors include WILSON, Edward James Andrew, YOUNG, Michael Frank.

Company Number
05899807
Status
active
Type
plc
Incorporated
8 August 2006
Age
19 years
Address
Farmacy Services Centre Sleaford Road, Lincoln, LN4 3PU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
WILSON, Edward James Andrew, YOUNG, Michael Frank
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMACY PLC

FARMACY PLC is an active company incorporated on 8 August 2006 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. FARMACY PLC was registered 19 years ago.(SIC: 01610)

Status

active

Active since 19 years ago

Company No

05899807

PLC Company

Age

19 Years

Incorporated 8 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

JESTPARK PLC
From: 8 August 2006To: 1 August 2007
Contact
Address

Farmacy Services Centre Sleaford Road Dorrington Lincoln, LN4 3PU,

Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jan 10
Director Left
May 15
Director Left
Mar 17
Director Left
Mar 18
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Oct 23
Director Left
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WILSON, Edward James Andrew

Active
Sleaford Road, LincolnLN4 3PU
Secretary
Appointed 16 Oct 2023

WILSON, Edward James Andrew

Active
Sleaford Road, LincolnLN4 3PU
Born March 1983
Director
Appointed 16 Oct 2023

YOUNG, Michael Frank

Active
Sleaford Road, LincolnLN4 3PU
Born July 1964
Director
Appointed 10 Aug 2007

HUTCHINSON, David Antony

Resigned
Hillside, HunstantonPE36 5JU
Secretary
Appointed 08 Aug 2006
Resigned 11 Aug 2007

JOHNSON, Richard Keith

Resigned
Sleaford Road, LincolnLN4 3PU
Secretary
Appointed 17 Dec 2009
Resigned 16 Dec 2020

MATTHEWS, Kenneth John

Resigned
West Orchard Back Lane, LincolnLN5 0PW
Secretary
Appointed 10 Aug 2007
Resigned 17 Dec 2009

MCKECHNIE, Gordon Douglas

Resigned
Sleaford Road, LincolnLN4 3PU
Secretary
Appointed 16 Dec 2020
Resigned 16 Oct 2023

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 08 Aug 2006
Resigned 08 Aug 2006

BELLAMY, Mark William

Resigned
Elsthorpe Road, BournePE10 0RS
Born May 1959
Director
Appointed 17 Jan 2008
Resigned 22 Mar 2018

FRENCH, Jonathan Peter

Resigned
Orchard House, StowmarketIP14 4QB
Born May 1954
Director
Appointed 17 Jan 2008
Resigned 03 Mar 2017

HEDLEY LEWIS, Vincent Richard

Resigned
Birkholme Manor, GranthamNG33 4LF
Born May 1941
Director
Appointed 16 Aug 2007
Resigned 31 Dec 2014

HUTCHINSON, Colin Herbert, Executors Of

Resigned
42 Tavistock Road, WisbechPE13 2ER
Born December 1930
Director
Appointed 21 Jun 2007
Resigned 11 Aug 2007

HUTCHINSON, David Antony

Resigned
Hillside, HunstantonPE36 5JU
Born April 1962
Director
Appointed 08 Aug 2006
Resigned 11 Aug 2007

HUTCHINSON, Michael Leslie

Resigned
The Old Vicarage, Downham MarketPE38 0DP
Born October 1964
Director
Appointed 08 Aug 2006
Resigned 11 Aug 2007

JOHNSON, Richard Keith

Resigned
Sleaford Road, LincolnLN4 3PU
Born July 1966
Director
Appointed 01 Sept 2009
Resigned 16 Dec 2020

MATTHEWS, Kenneth John

Resigned
West Orchard Back Lane, LincolnLN5 0PW
Born May 1949
Director
Appointed 10 Aug 2007
Resigned 17 Dec 2009

MCKECHNIE, Gordon Douglas

Resigned
Sleaford Road, LincolnLN4 3PU
Born May 1977
Director
Appointed 01 Oct 2020
Resigned 10 Jun 2025

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 08 Aug 2006
Resigned 08 Aug 2006

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 08 Aug 2006
Resigned 08 Aug 2006

Persons with significant control

1

Weasenham Lane, WisbechPE13 2RN

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
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
190190
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
353353
Legacy
14 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Resolution
7 August 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 August 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
2 October 2006
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
28 September 2006
CERT8CERT8
Application To Commence Business
28 September 2006
117117
Legacy
28 September 2006
88(2)R88(2)R
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
287Change of Registered Office
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Incorporation Company
8 August 2006
NEWINCIncorporation