Background WavePink WaveYellow Wave

MARKET WEIGHTON PHARMACY LIMITED (08128583)

MARKET WEIGHTON PHARMACY LIMITED (08128583) is an active UK company. incorporated on 3 July 2012. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MARKET WEIGHTON PHARMACY LIMITED has been registered for 13 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
08128583
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET WEIGHTON PHARMACY LIMITED

MARKET WEIGHTON PHARMACY LIMITED is an active company incorporated on 3 July 2012 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MARKET WEIGHTON PHARMACY LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08128583

LTD Company

Age

13 Years

Incorporated 3 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 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

21 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year 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: 13 April 2016To: 23 February 2024
Market Weighton Surgery 4 Londesborough Road Market Weighton East Riding of Yorkshire YO43 3AY
From: 3 July 2012To: 13 April 2016
Timeline

17 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Aug 14
Loan Cleared
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CAUNCE, Andrew John

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

GORGEMEAD LIMITED

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

PATEL, Anwer Ibrahim

Resigned
Breckland Drive, BoltonBL1 5BQ
Secretary
Appointed 24 Mar 2016
Resigned 01 Apr 2016

BUSWELL, Christopher Kenneth, Dr.

Resigned
Londesborough Road, YorkYO43 3AY
Born May 1962
Director
Appointed 03 Jul 2012
Resigned 24 Mar 2016

FISHWICK, Craig Bernard

Resigned
Lynstock Way, BoltonBL6 4SA
Born December 1974
Director
Appointed 01 Apr 2016
Resigned 21 Apr 2016

HARRISON, Richard Edward

Resigned
The Village, YorkYO32 2LL
Born December 1971
Director
Appointed 03 Jul 2012
Resigned 24 Mar 2016

HENDERSON, Clive Anthony, Dr

Resigned
Londesborough Road, Market WeightonYO43 3AY
Born October 1961
Director
Appointed 03 Jul 2012
Resigned 24 Mar 2016

MCEVOY, John James

Resigned
The Village, YorkYO32 2LL
Born January 1963
Director
Appointed 03 Jul 2012
Resigned 24 Mar 2016

PATEL, Anwer Ibrahim Issa Ismail

Resigned
Lynstock Way, BoltonBL6 4SA
Born October 1954
Director
Appointed 01 Apr 2016
Resigned 01 Apr 2016

PATEL, Yakub Ibrahim

Resigned
Lynstock Way, BoltonBL6 4SA
Born August 1953
Director
Appointed 01 Apr 2016
Resigned 01 Apr 2016

SERRANT, Zoe

Resigned
Lynstock Way, BoltonBL6 4SA
Born August 1973
Director
Appointed 01 Apr 2016
Resigned 01 Apr 2016

Persons with significant control

1

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

Filing History

52

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
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
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
5 December 2019
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 Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 July 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 February 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
10 May 2013
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
4 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2012
RESOLUTIONSResolutions
Incorporation Company
3 July 2012
NEWINCIncorporation