BESTWAY PHARMACY NDC LIMITED

Register to unlock more data on OkredoRegister

BESTWAY PHARMACY NDC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01050265

Incorporation date

17/04/1972

Size

Full

Contacts

Registered address

Registered address

C/O WELL, Merchants Warehouse, Castle Street, Manchester M3 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1972)
dot icon30/03/2026
Full accounts made up to 2025-06-30
dot icon01/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon01/07/2025
Termination of appointment of Thorsten Beer as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mr Ben Richard Mitchell as a director on 2025-07-01
dot icon26/03/2025
Full accounts made up to 2024-06-30
dot icon06/11/2024
Appointment of Thorsten Beer as a director on 2024-10-23
dot icon16/10/2024
Termination of appointment of Katherine Rebecca Jacob as a director on 2024-10-14
dot icon11/09/2024
Appointment of Mr Gregory Vincent Pateras as a director on 2024-09-09
dot icon11/09/2024
Termination of appointment of Sebastian Hobbs as a director on 2024-09-09
dot icon09/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon25/04/2024
Full accounts made up to 2023-06-30
dot icon10/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon15/03/2023
Full accounts made up to 2022-06-30
dot icon15/02/2023
Registration of charge 010502650007, created on 2023-02-14
dot icon04/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon08/06/2022
Satisfaction of charge 010502650006 in full
dot icon01/04/2022
Full accounts made up to 2021-06-30
dot icon05/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon28/06/2021
Full accounts made up to 2020-06-30
dot icon09/02/2021
Appointment of Miss Katherine Rebecca Jacob as a director on 2021-01-29
dot icon09/02/2021
Termination of appointment of Lynette Gillian Krige as a director on 2021-01-29
dot icon06/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon26/03/2020
Full accounts made up to 2019-06-30
dot icon30/09/2019
Appointment of Mr Sebastian Hobbs as a director on 2019-09-27
dot icon30/09/2019
Termination of appointment of John Branson Nuttall as a director on 2019-09-27
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon26/04/2019
Appointment of Mr Thomas Richard John Ferguson as a secretary on 2019-04-26
dot icon29/03/2019
Full accounts made up to 2018-06-30
dot icon31/10/2018
Termination of appointment of David Allen Hamilton as a director on 2018-10-25
dot icon10/08/2018
Termination of appointment of Caroline Hilton as a secretary on 2018-08-10
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon03/04/2018
Full accounts made up to 2017-06-30
dot icon12/12/2017
Appointment of Mrs Lynette Gillian Krige as a director on 2017-12-12
dot icon06/10/2017
Satisfaction of charge 010502650005 in full
dot icon29/09/2017
Registration of charge 010502650006, created on 2017-09-25
dot icon22/08/2017
Appointment of Mr David Allen Hamilton as a director on 2017-08-22
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon31/07/2017
Termination of appointment of Anthony John Smith as a director on 2017-07-19
dot icon21/10/2016
Full accounts made up to 2016-06-30
dot icon13/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon13/09/2016
Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ
dot icon13/09/2016
Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
dot icon03/02/2016
Director's details changed for Mr Anthony John Smith on 2015-10-01
dot icon03/02/2016
Director's details changed for Mr John Branson Nuttall on 2015-10-01
dot icon06/01/2016
Auditor's resignation
dot icon21/12/2015
Auditor's resignation
dot icon15/12/2015
Full accounts made up to 2015-07-04
dot icon14/09/2015
Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 2015-09-14
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon05/08/2015
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon04/08/2015
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon18/12/2014
Appointment of Miss Caroline Hilton as a secretary on 2014-12-17
dot icon10/12/2014
Current accounting period extended from 2015-01-04 to 2015-06-30
dot icon07/11/2014
Registration of charge 010502650005, created on 2014-11-04
dot icon20/10/2014
Resolutions
dot icon08/10/2014
Termination of appointment of Caroline Jane Sellers as a secretary on 2014-09-30
dot icon08/10/2014
Termination of appointment of Cws (No.1) Limited as a director on 2014-09-30
dot icon24/09/2014
Certificate of change of name
dot icon23/09/2014
Resolutions
dot icon23/09/2014
Change of name with request to seek comments from relevant body
dot icon23/09/2014
Change of name notice
dot icon22/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2014-01-04
dot icon27/02/2014
Director's details changed for Mr Anthony John Smith on 2014-02-27
dot icon27/02/2014
Director's details changed for Mr John Branson Nuttall on 2014-02-27
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon29/08/2013
Full accounts made up to 2013-01-05
dot icon27/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon03/12/2012
Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 2012-12-03
dot icon03/12/2012
Registered office address changed from the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 2012-12-03
dot icon22/11/2012
Certificate of change of name
dot icon16/11/2012
Change of name with request to seek comments from relevant body
dot icon16/11/2012
Change of name notice
dot icon30/10/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Certificate of change of name
dot icon27/07/2012
Change of name with request to seek comments from relevant body
dot icon27/07/2012
Change of name notice
dot icon29/06/2012
Appointment of Cws (No.1) Limited as a director
dot icon10/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2011-01-01
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mr John Branson Nuttall on 2010-07-31
dot icon20/08/2010
Director's details changed for Mr Anthony John Smith on 2010-07-31
dot icon13/07/2010
Full accounts made up to 2010-01-02
dot icon19/04/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon19/04/2010
Termination of appointment of Peter Batty as a director
dot icon26/03/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon21/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon14/12/2009
Current accounting period shortened from 2010-01-11 to 2010-01-04
dot icon29/09/2009
Director appointed mr peter david batty
dot icon29/09/2009
Appointment terminated director gordon farquhar
dot icon14/07/2009
Certificate of change of name
dot icon09/07/2009
Full accounts made up to 2009-01-10
dot icon09/04/2009
Director appointed anthony john smith
dot icon02/04/2009
Appointment terminated director jonathan brocklehurst
dot icon31/12/2008
Return made up to 21/12/08; full list of members
dot icon30/12/2008
Location of register of members
dot icon12/11/2008
Full accounts made up to 2008-01-12
dot icon19/09/2008
Auditor's resignation
dot icon20/08/2008
Registered office changed on 20/08/2008 from wood house etruria road hanley stoke on trent ST1 5NW
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Secretary resigned
dot icon11/01/2008
Director resigned
dot icon08/01/2008
Accounting reference date shortened from 24/01/08 to 11/01/08
dot icon27/12/2007
Return made up to 21/12/07; full list of members
dot icon27/12/2007
Location of register of members
dot icon04/12/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon03/10/2007
Full accounts made up to 2007-01-27
dot icon07/08/2007
Director's particulars changed
dot icon07/08/2007
Director's particulars changed
dot icon28/12/2006
Return made up to 21/12/06; full list of members
dot icon22/08/2006
Full accounts made up to 2006-01-28
dot icon19/01/2006
Return made up to 21/12/05; full list of members
dot icon30/11/2005
Full accounts made up to 2005-01-22
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon24/12/2004
Return made up to 21/12/04; full list of members
dot icon24/12/2004
Location of register of members
dot icon09/12/2004
Director resigned
dot icon29/11/2004
Full accounts made up to 2004-01-24
dot icon11/08/2004
Director resigned
dot icon06/07/2004
Director's particulars changed
dot icon08/01/2004
Return made up to 21/12/03; full list of members
dot icon28/11/2003
Full accounts made up to 2003-01-25
dot icon06/09/2003
Director resigned
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Director resigned
dot icon13/03/2003
Director resigned
dot icon17/01/2003
Return made up to 21/12/02; full list of members
dot icon14/10/2002
Full accounts made up to 2002-01-26
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
New director appointed
dot icon09/09/2002
Auditor's resignation
dot icon21/05/2002
New director appointed
dot icon31/12/2001
Return made up to 21/12/01; full list of members
dot icon13/09/2001
Director's particulars changed
dot icon05/09/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon10/08/2001
Director resigned
dot icon28/06/2001
Full accounts made up to 2001-01-27
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon08/02/2001
Director's particulars changed
dot icon29/01/2001
Return made up to 21/12/00; full list of members
dot icon10/07/2000
Declaration of satisfaction of mortgage/charge
dot icon10/07/2000
Declaration of satisfaction of mortgage/charge
dot icon23/06/2000
Full accounts made up to 2000-01-22
dot icon18/05/2000
Director resigned
dot icon10/01/2000
Return made up to 21/12/99; full list of members
dot icon07/10/1999
New director appointed
dot icon14/07/1999
Full accounts made up to 1999-01-23
dot icon24/12/1998
Return made up to 21/12/98; no change of members
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New director appointed
dot icon21/08/1998
Full accounts made up to 1998-01-24
dot icon02/04/1998
Director resigned
dot icon03/03/1998
New director appointed
dot icon16/01/1998
Full accounts made up to 1997-06-30
dot icon13/01/1998
Return made up to 21/12/97; full list of members
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon18/07/1997
Particulars of contract relating to shares
dot icon18/07/1997
Registered office changed on 18/07/97 from: wolstanton trading park newcastle upon lyme stafforshire ST5 0AT
dot icon18/07/1997
Accounting reference date shortened from 30/06/98 to 24/01/98
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Resolutions
dot icon18/07/1997
Resolutions
dot icon18/07/1997
Resolutions
dot icon18/07/1997
Resolutions
dot icon18/07/1997
Ad 11/07/97--------- £ si [email protected]=691819 £ ic 2500/694319
dot icon18/07/1997
£ nc 5000/700000 11/07/97
dot icon28/06/1997
Particulars of mortgage/charge
dot icon03/06/1997
Declaration of satisfaction of mortgage/charge
dot icon02/02/1997
Full accounts made up to 1996-06-30
dot icon13/01/1997
Return made up to 21/12/96; no change of members
dot icon05/11/1996
Secretary's particulars changed
dot icon14/10/1996
Particulars of mortgage/charge
dot icon26/09/1996
Declaration of satisfaction of mortgage/charge
dot icon20/08/1996
Particulars of mortgage/charge
dot icon05/07/1996
New secretary appointed
dot icon20/06/1996
Secretary resigned;director resigned
dot icon01/02/1996
Full accounts made up to 1995-06-30
dot icon01/02/1996
Return made up to 21/12/95; full list of members
dot icon31/01/1995
Full accounts made up to 1994-06-30
dot icon19/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Full accounts made up to 1993-06-30
dot icon25/01/1994
Return made up to 21/12/93; no change of members
dot icon19/03/1993
Accounts for a medium company made up to 1992-06-30
dot icon19/03/1993
Registered office changed on 19/03/93 from: 551 etruria road bosford stoke on trent ST4 6HH
dot icon26/01/1993
Return made up to 21/12/92; full list of members
dot icon10/03/1992
Accounts for a medium company made up to 1991-06-30
dot icon23/01/1992
New director appointed
dot icon23/01/1992
Return made up to 21/12/91; no change of members
dot icon23/01/1992
Registered office changed on 23/01/92
dot icon09/05/1991
Full accounts made up to 1990-06-30
dot icon14/03/1991
Return made up to 21/12/90; no change of members
dot icon21/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1990
Accounts for a medium company made up to 1989-06-30
dot icon30/01/1990
Return made up to 21/12/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-06-30
dot icon10/02/1989
Return made up to 12/01/89; no change of members
dot icon25/07/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon22/01/1988
Full group accounts made up to 1987-06-30
dot icon22/01/1988
Return made up to 03/12/87; full list of members
dot icon02/04/1987
Accounts for a medium company made up to 1986-06-30
dot icon09/01/1987
Return made up to 10/12/86; full list of members
dot icon17/04/1972
Miscellaneous
dot icon17/04/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Katherine Rebecca
Director
29/01/2021 - 14/10/2024
178
Hobbs, Sebastian
Director
27/09/2019 - 09/09/2024
50
Pateras, Gregory Vincent
Director
09/09/2024 - Present
99
Hamilton, David Allen
Director
22/08/2017 - 25/10/2018
11
Beer, Thorsten
Director
23/10/2024 - 01/07/2025
255

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESTWAY PHARMACY NDC LIMITED

BESTWAY PHARMACY NDC LIMITED is an(a) Active company incorporated on 17/04/1972 with the registered office located at C/O WELL, Merchants Warehouse, Castle Street, Manchester M3 4LZ. There are currently 2 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 BESTWAY PHARMACY NDC LIMITED?

toggle

BESTWAY PHARMACY NDC LIMITED is currently Active. It was registered on 17/04/1972 .

Where is BESTWAY PHARMACY NDC LIMITED located?

toggle

BESTWAY PHARMACY NDC LIMITED is registered at C/O WELL, Merchants Warehouse, Castle Street, Manchester M3 4LZ.

What does BESTWAY PHARMACY NDC LIMITED do?

toggle

BESTWAY PHARMACY NDC LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for BESTWAY PHARMACY NDC LIMITED?

toggle

The latest filing was on 30/03/2026: Full accounts made up to 2025-06-30.