C & P APOTHECARIES LIMITED

Register to unlock more data on OkredoRegister

C & P APOTHECARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05238287

Incorporation date

22/09/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

61 Rodney Street, Liverpool, Merseyside L1 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2004)
dot icon26/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon26/09/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon29/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon05/09/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon06/10/2023
Termination of appointment of Christopher John Mckeating as a director on 2023-10-06
dot icon24/08/2023
Change of details for Mr Christopher John Mckeating as a person with significant control on 2022-11-11
dot icon24/08/2023
Director's details changed for Mr Christopher John Mckeating on 2022-11-11
dot icon24/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon01/08/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon21/09/2022
Second filing of Confirmation Statement dated 2016-08-11
dot icon21/09/2022
Sub-division of shares on 2012-12-01
dot icon21/09/2022
Consolidation of shares on 2011-04-01
dot icon15/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon14/09/2022
Second filing of a statement of capital following an allotment of shares on 2011-04-01
dot icon13/09/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon07/07/2022
Satisfaction of charge 052382870021 in full
dot icon07/07/2022
Satisfaction of charge 052382870025 in full
dot icon07/07/2022
Satisfaction of charge 052382870023 in full
dot icon07/07/2022
Satisfaction of charge 052382870026 in full
dot icon07/07/2022
Satisfaction of charge 052382870027 in full
dot icon07/07/2022
Satisfaction of charge 052382870028 in full
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon14/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon01/10/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon22/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon03/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 052382870021
dot icon03/05/2019
Satisfaction of charge 052382870022 in full
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon30/08/2018
Change of details for Mr Christopher John Mckeating as a person with significant control on 2016-04-06
dot icon29/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon25/10/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon25/10/2017
Change of details for Mr Christopher John Mckeating as a person with significant control on 2016-04-06
dot icon25/10/2017
Change of details for Mr Patrick Philip Joseph Higgins as a person with significant control on 2016-04-06
dot icon25/10/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon24/06/2017
Registration of charge 052382870028, created on 2017-06-21
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon13/07/2016
Satisfaction of charge 052382870024 in full
dot icon18/12/2015
Satisfaction of charge 14 in full
dot icon18/12/2015
Satisfaction of charge 12 in full
dot icon18/12/2015
Satisfaction of charge 16 in full
dot icon18/12/2015
Satisfaction of charge 17 in full
dot icon18/12/2015
Satisfaction of charge 18 in full
dot icon18/12/2015
Satisfaction of charge 20 in full
dot icon18/12/2015
Satisfaction of charge 19 in full
dot icon11/11/2015
Registration of charge 052382870027, created on 2015-10-30
dot icon04/11/2015
Registration of charge 052382870024, created on 2015-10-30
dot icon04/11/2015
Registration of charge 052382870022, created on 2015-10-30
dot icon04/11/2015
Registration of charge 052382870025, created on 2015-10-30
dot icon04/11/2015
Registration of charge 052382870023, created on 2015-10-30
dot icon04/11/2015
Registration of charge 052382870026, created on 2015-10-30
dot icon30/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/10/2015
Registration of charge 052382870021, created on 2015-10-28
dot icon11/09/2015
Satisfaction of charge 13 in full
dot icon18/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon17/03/2015
Satisfaction of charge 15 in full
dot icon10/03/2015
Amended total exemption small company accounts made up to 2014-02-28
dot icon19/02/2015
Satisfaction of charge 10 in full
dot icon29/01/2015
Director's details changed for Mr Patrick Philip Joseph Higgins on 2015-01-29
dot icon29/01/2015
Secretary's details changed for Mr Patrick Philip Joseph Higgins on 2015-01-29
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon24/09/2014
Director's details changed for Mr Christopher John Mckeating on 2014-08-11
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/10/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon26/09/2013
Registered office address changed from , 61 Rodney Street, Liverpool, L1 9ER, England on 2013-09-26
dot icon26/09/2013
Registered office address changed from , Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom on 2013-09-26
dot icon26/02/2013
Director's details changed for Mr Christopher John Mckeating on 2013-02-01
dot icon31/12/2012
Consolidation of shares on 2012-12-01
dot icon03/12/2012
Accounts for a small company made up to 2012-02-29
dot icon24/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon24/08/2012
Registered office address changed from , Hanover Buildings 11-13 Hanover Street, Liverpool, L1 3DN, United Kingdom on 2012-08-24
dot icon21/05/2012
Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, United Kingdom on 2012-05-21
dot icon16/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
dot icon05/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon26/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon26/09/2011
Secretary's details changed for Mr Patrick Philip Joseph Higgins on 2011-09-01
dot icon26/09/2011
Director's details changed for Mr Patrick Philip Joseph Higgins on 2011-09-01
dot icon26/09/2011
Director's details changed for Christopher John Mckeating on 2011-09-01
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon11/08/2011
Resolutions
dot icon02/08/2011
Consolidation of shares on 2011-04-01
dot icon07/07/2011
Registered office address changed from , 166 Linacre Road, Litherland, Liverpool, Merseyside, L21 8JU on 2011-07-07
dot icon22/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon10/11/2010
Change of share class name or designation
dot icon01/11/2010
Change of share class name or designation
dot icon19/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon19/10/2010
Director's details changed for Christopher John Mckeating on 2009-10-01
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/01/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 14
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 15
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 16
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 17
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 18
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 20
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 19
dot icon24/09/2009
Return made up to 22/09/09; full list of members
dot icon17/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon30/09/2008
Return made up to 22/09/08; full list of members
dot icon26/09/2008
Total exemption full accounts made up to 2008-02-29
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon27/10/2007
Total exemption full accounts made up to 2007-02-28
dot icon02/10/2007
Return made up to 22/09/07; full list of members
dot icon02/10/2007
Secretary's particulars changed;director's particulars changed
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon13/11/2006
Secretary's particulars changed;director's particulars changed
dot icon09/10/2006
Return made up to 22/09/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2006-02-28
dot icon13/01/2006
New director appointed
dot icon03/01/2006
Return made up to 22/09/05; full list of members
dot icon22/12/2005
Accounting reference date extended from 30/09/05 to 28/02/06
dot icon22/12/2005
Registered office changed on 22/12/05 from: 8 thirlmere avenue, formby, liverpool, L37 4ER
dot icon21/12/2005
Director resigned
dot icon24/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon09/11/2004
Ad 22/09/04--------- £ si 1@1=1 £ ic 1/2
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
1.19M
-
0.00
321.44K
-
2023
13
768.84K
-
0.00
103.58K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/09/2004 - 21/09/2004
99600
Mr Christopher John Mckeating
Director
01/12/2005 - 06/10/2023
6
Higgins, Patrick Philip Joseph
Director
22/09/2004 - Present
21
Higgins, Patrick Philip Joseph
Secretary
21/09/2004 - Present
-
Hough, Jane
Director
21/09/2004 - 30/11/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C & P APOTHECARIES LIMITED

C & P APOTHECARIES LIMITED is an(a) Active company incorporated on 22/09/2004 with the registered office located at 61 Rodney Street, Liverpool, Merseyside L1 9ER. 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 C & P APOTHECARIES LIMITED?

toggle

C & P APOTHECARIES LIMITED is currently Active. It was registered on 22/09/2004 .

Where is C & P APOTHECARIES LIMITED located?

toggle

C & P APOTHECARIES LIMITED is registered at 61 Rodney Street, Liverpool, Merseyside L1 9ER.

What does C & P APOTHECARIES LIMITED do?

toggle

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

What is the latest filing for C & P APOTHECARIES LIMITED?

toggle

The latest filing was on 26/11/2025: Unaudited abridged accounts made up to 2025-02-28.