Background WavePink WaveYellow Wave

GROUP PHARMACY 1968 LIMITED (07195694)

GROUP PHARMACY 1968 LIMITED (07195694) is an active UK company. incorporated on 19 March 2010. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. GROUP PHARMACY 1968 LIMITED has been registered for 16 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
07195694
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 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
G

GROUP PHARMACY 1968 LIMITED

GROUP PHARMACY 1968 LIMITED is an active company incorporated on 19 March 2010 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. GROUP PHARMACY 1968 LIMITED was registered 16 years ago.(SIC: 47730)

Status

active

Active since 16 years ago

Company No

07195694

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

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

PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England
From: 3 May 2016To: 23 February 2024
PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England
From: 3 May 2016To: 3 May 2016
Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ
From: 23 November 2011To: 3 May 2016
Moss & Williamson Booth Street Chambers Booth Street Ashton Under Lyme Lancashire OL67LQ
From: 29 March 2010To: 23 November 2011
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 19 March 2010To: 29 March 2010
Timeline

26 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Apr 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 29 Apr 2016

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 29 Apr 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 19 Mar 2010
Resigned 19 Mar 2010

BEAUMONT, Margaret Bernard

Resigned
Booth Street, Ashton Under LyneOL6 7LQ
Born December 1952
Director
Appointed 31 Mar 2010
Resigned 29 Apr 2016

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 19 Mar 2010
Resigned 29 Mar 2010

GREER, Janette

Resigned
Lynstock Way, BoltonBL6 4SA
Born September 1961
Director
Appointed 19 Mar 2010
Resigned 28 Apr 2016

HIBBERT, Ivan Stuart

Resigned
Lynstock Way, BoltonBL6 4SA
Born October 1938
Director
Appointed 19 Mar 2010
Resigned 29 Apr 2016

MARSTON, Rachel Joyce

Resigned
Booth Street, Ashton Under LyneOL6 7LQ
Born October 1969
Director
Appointed 31 Mar 2010
Resigned 29 Apr 2016

SHAW, Charles Vivian

Resigned
Booth Street, Ashton Under LyneOL6 7LQ
Born July 1935
Director
Appointed 31 Mar 2010
Resigned 29 Apr 2016

TUNE, David Hedley

Resigned
Booth Street, Ashton Under LyneOL6 7LQ
Born November 1927
Director
Appointed 31 Mar 2010
Resigned 29 Apr 2016

WALLACE, Janet

Resigned
Booth Street, Ashton Under LyneOL6 7LQ
Born April 1953
Director
Appointed 31 Mar 2010
Resigned 29 Apr 2016

WOODS, Ann

Resigned
Booth Street, Ashton Under LyneOL6 7LQ
Born December 1934
Director
Appointed 31 Mar 2010
Resigned 29 Apr 2016

WOODS, John Giles

Resigned
Lynstock Way, BoltonBL6 4SA
Born December 1933
Director
Appointed 19 Mar 2010
Resigned 29 Apr 2016

WOODS, Stephen Giles

Resigned
Booth Street, Ashton Under LyneOL6 7LQ
Born February 1962
Director
Appointed 31 Mar 2010
Resigned 29 Apr 2016

Persons with significant control

1

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 May 2016
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Incorporation Company
19 March 2010
NEWINCIncorporation