ASSOCIATED APOTHECARIES LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED APOTHECARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05205295

Incorporation date

13/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

564 Beverley Road, Hull, East Yorkshire HU6 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2004)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon02/07/2025
Previous accounting period extended from 2024-11-30 to 2025-05-31
dot icon02/05/2025
Registration of charge 052052950006, created on 2025-05-02
dot icon28/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon15/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon01/08/2024
Satisfaction of charge 052052950003 in full
dot icon18/07/2024
Registration of charge 052052950005, created on 2024-07-02
dot icon30/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon24/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon20/10/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon29/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon05/04/2022
Registration of charge 052052950004, created on 2022-04-01
dot icon23/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon08/03/2021
Confirmation statement made on 2020-08-13 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-11-30
dot icon16/04/2020
Previous accounting period extended from 2019-09-30 to 2019-11-30
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon03/12/2019
Notification of Origin Management Limited as a person with significant control on 2019-12-02
dot icon03/12/2019
Appointment of Mr Xian Yi Tan as a director on 2019-12-02
dot icon03/12/2019
Appointment of Ms Suk Jun Lau as a director on 2019-12-02
dot icon03/12/2019
Appointment of Ms Kah Chin Ting as a director on 2019-12-02
dot icon03/12/2019
Appointment of Mr Sie Yew Ting as a director on 2019-12-02
dot icon03/12/2019
Termination of appointment of Raymond Hall as a director on 2019-12-02
dot icon03/12/2019
Termination of appointment of Patricia Mary Hall as a director on 2019-12-02
dot icon03/12/2019
Termination of appointment of Patricia Mary Hall as a secretary on 2019-12-02
dot icon03/12/2019
Cessation of Patricia Mary Hall as a person with significant control on 2019-12-02
dot icon03/12/2019
Cessation of Raymond Hall as a person with significant control on 2019-12-02
dot icon03/12/2019
Registration of charge 052052950001, created on 2019-12-02
dot icon03/12/2019
Registration of charge 052052950002, created on 2019-12-02
dot icon03/12/2019
Registration of charge 052052950003, created on 2019-12-02
dot icon28/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon03/05/2018
Micro company accounts made up to 2017-09-30
dot icon15/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/02/2013
Registered office address changed from the Counting House Nelson Street Hull East Yorkshire HU1 1XE on 2013-02-21
dot icon16/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon17/08/2010
Director's details changed for Raymond Hall on 2010-08-13
dot icon17/08/2010
Director's details changed for Patricia Mary Hall on 2010-08-13
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/08/2009
Return made up to 13/08/09; full list of members
dot icon16/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/08/2008
Return made up to 13/08/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/08/2007
Return made up to 13/08/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/08/2006
Return made up to 13/08/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/08/2005
Return made up to 13/08/05; full list of members
dot icon01/03/2005
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon09/09/2004
Ad 25/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon20/08/2004
Secretary resigned
dot icon20/08/2004
Director resigned
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New secretary appointed
dot icon20/08/2004
Registered office changed on 20/08/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon13/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.70K
-
0.00
112.51K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raymond Hall
Director
12/08/2004 - 01/12/2019
-
Graeme, Dorothy May
Nominee Secretary
12/08/2004 - 12/08/2004
3072
Graeme, Lesley Joyce
Nominee Director
12/08/2004 - 12/08/2004
9759
Mrs Patricia Mary Hall
Director
12/08/2004 - 01/12/2019
-
Lau, Suk Jun
Director
02/12/2019 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASSOCIATED APOTHECARIES LIMITED

ASSOCIATED APOTHECARIES LIMITED is an(a) Active company incorporated on 13/08/2004 with the registered office located at 564 Beverley Road, Hull, East Yorkshire HU6 7LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED APOTHECARIES LIMITED?

toggle

ASSOCIATED APOTHECARIES LIMITED is currently Active. It was registered on 13/08/2004 .

Where is ASSOCIATED APOTHECARIES LIMITED located?

toggle

ASSOCIATED APOTHECARIES LIMITED is registered at 564 Beverley Road, Hull, East Yorkshire HU6 7LG.

What does ASSOCIATED APOTHECARIES LIMITED do?

toggle

ASSOCIATED APOTHECARIES LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for ASSOCIATED APOTHECARIES LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.