Background WavePink WaveYellow Wave

THE DISPENSARY BUREAU LIMITED (07235549)

THE DISPENSARY BUREAU LIMITED (07235549) is an active UK company. incorporated on 27 April 2010. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. THE DISPENSARY BUREAU LIMITED has been registered for 15 years. Current directors include ASHFIELD, Chandra Clive.

Company Number
07235549
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
87 North Road, Poole, BH14 0LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ASHFIELD, Chandra Clive
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DISPENSARY BUREAU LIMITED

THE DISPENSARY BUREAU LIMITED is an active company incorporated on 27 April 2010 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. THE DISPENSARY BUREAU LIMITED was registered 15 years ago.(SIC: 47910)

Status

active

Active since 15 years ago

Company No

07235549

LTD Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

P & M CARS LIMITED
From: 27 April 2010To: 10 June 2011
Contact
Address

87 North Road Poole, BH14 0LT,

Timeline

2 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Jun 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ASHFIELD, Chandra Clive

Active
Ashley Drive South, RingwoodBH24 2JP
Born April 1965
Director
Appointed 27 Apr 2010

Persons with significant control

2

Mr Chandra Clive Ashfield

Active
PooleBH14 0LT
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016

Mr Adrian James Carr

Active
BroadstoneBH18 9NX
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 June 2015
RP04RP04
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Certificate Change Of Name Company
10 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
8 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
27 April 2010
NEWINCIncorporation