CANTERBURY PHARMACIES LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY PHARMACIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02887363

Incorporation date

13/01/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O Paydens Limited Parkwood, Sutton Road, Maidstone, Kent ME15 9NECopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1994)
dot icon19/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon28/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/04/2025
Accounts for a dormant company made up to 2024-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon17/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon07/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon11/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/09/2021
Termination of appointment of Dennis Charles Pay as a director on 2021-09-06
dot icon19/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon20/02/2020
Register inspection address has been changed from C/O Cripps Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
dot icon19/02/2020
Register(s) moved to registered inspection location C/O Cripps Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA
dot icon18/02/2020
Confirmation statement made on 2020-01-13 with updates
dot icon25/10/2019
Full accounts made up to 2019-03-31
dot icon17/07/2019
Notification of Paydens Limited as a person with significant control on 2019-03-03
dot icon17/07/2019
Cessation of Canterbury Pharmacies Holdings Limited as a person with significant control on 2019-03-31
dot icon03/04/2019
Satisfaction of charge 028873630041 in full
dot icon03/04/2019
Satisfaction of charge 028873630042 in full
dot icon03/04/2019
Satisfaction of charge 14 in full
dot icon03/04/2019
Satisfaction of charge 10 in full
dot icon03/04/2019
Satisfaction of charge 28 in full
dot icon03/04/2019
Satisfaction of charge 028873630040 in full
dot icon14/02/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon15/11/2018
Full accounts made up to 2018-03-31
dot icon25/06/2018
Registration of charge 028873630042, created on 2018-06-20
dot icon14/03/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon26/10/2017
Termination of appointment of Rosemary Elizabeth Ann Pay as a director on 2017-10-16
dot icon26/10/2017
Termination of appointment of John Seal as a secretary on 2017-10-16
dot icon26/10/2017
Appointment of Mr Alexander George Pay as a director on 2017-10-16
dot icon14/06/2017
Registration of charge 028873630041, created on 2017-06-12
dot icon19/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon02/12/2016
Memorandum and Articles of Association
dot icon02/12/2016
Resolutions
dot icon24/11/2016
Satisfaction of charge 18 in full
dot icon24/11/2016
Satisfaction of charge 26 in full
dot icon24/11/2016
Satisfaction of charge 29 in full
dot icon24/11/2016
Satisfaction of charge 1 in full
dot icon24/11/2016
Satisfaction of charge 028873630037 in full
dot icon24/11/2016
Satisfaction of charge 12 in full
dot icon24/11/2016
Satisfaction of charge 11 in full
dot icon24/11/2016
Satisfaction of charge 21 in full
dot icon24/11/2016
Satisfaction of charge 22 in full
dot icon24/11/2016
Satisfaction of charge 9 in full
dot icon24/11/2016
Satisfaction of charge 8 in full
dot icon24/11/2016
Satisfaction of charge 028873630039 in full
dot icon24/11/2016
Satisfaction of charge 16 in full
dot icon24/11/2016
Satisfaction of charge 5 in full
dot icon24/11/2016
Satisfaction of charge 2 in full
dot icon24/11/2016
Satisfaction of charge 24 in full
dot icon24/11/2016
Satisfaction of charge 6 in full
dot icon24/11/2016
Satisfaction of charge 30 in full
dot icon24/11/2016
Satisfaction of charge 17 in full
dot icon24/11/2016
Satisfaction of charge 20 in full
dot icon24/11/2016
Satisfaction of charge 23 in full
dot icon24/11/2016
Satisfaction of charge 15 in full
dot icon24/11/2016
Satisfaction of charge 19 in full
dot icon24/11/2016
Satisfaction of charge 31 in full
dot icon24/11/2016
Satisfaction of charge 32 in full
dot icon24/11/2016
Satisfaction of charge 36 in full
dot icon24/11/2016
Satisfaction of charge 33 in full
dot icon24/11/2016
Satisfaction of charge 34 in full
dot icon24/11/2016
Satisfaction of charge 25 in full
dot icon24/11/2016
Satisfaction of charge 27 in full
dot icon24/11/2016
Satisfaction of charge 35 in full
dot icon24/11/2016
Satisfaction of charge 028873630038 in full
dot icon18/11/2016
Full accounts made up to 2016-03-31
dot icon17/11/2016
Registration of charge 028873630040, created on 2016-11-04
dot icon26/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon02/07/2015
Registration of charge 028873630038, created on 2015-07-01
dot icon02/07/2015
Registration of charge 028873630039, created on 2015-07-01
dot icon15/05/2015
Registration of charge 028873630037, created on 2015-05-14
dot icon09/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon09/02/2015
Register inspection address has been changed from C/O Vertex Law Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA United Kingdom to C/O Cripps Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon18/12/2013
Registered office address changed from Parkwood Sutton Road Maidstone Kent ME15 9NN on 2013-12-18
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 36
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 35
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 34
dot icon07/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon07/02/2011
Register(s) moved to registered inspection location
dot icon07/02/2011
Register inspection address has been changed
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 33
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 32
dot icon14/07/2010
Appointment of John Patrick Mcconville as a director
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 31
dot icon08/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 29
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 30
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 13/01/09; full list of members
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 28
dot icon31/01/2008
Return made up to 13/01/08; full list of members
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon25/09/2007
Registered office changed on 25/09/07 from: 10 palace avenue maidstone kent ME15 6NF
dot icon14/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon30/03/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon05/02/2007
Return made up to 13/01/07; full list of members
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
Director resigned
dot icon03/10/2006
Particulars of mortgage/charge
dot icon16/09/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
Particulars of mortgage/charge
dot icon18/07/2006
Particulars of mortgage/charge
dot icon18/07/2006
Particulars of mortgage/charge
dot icon09/06/2006
Full accounts made up to 2005-05-31
dot icon21/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Return made up to 13/01/06; full list of members
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon03/02/2005
Return made up to 13/01/05; full list of members
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon11/05/2004
Full accounts made up to 2003-05-31
dot icon28/04/2004
Return made up to 13/01/04; full list of members
dot icon16/04/2004
Secretary resigned
dot icon16/04/2004
New secretary appointed
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon08/02/2004
Director resigned
dot icon20/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
New director appointed
dot icon08/11/2003
Particulars of mortgage/charge
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
Secretary resigned
dot icon03/04/2003
Full accounts made up to 2002-05-31
dot icon29/01/2003
Return made up to 13/01/03; full list of members
dot icon29/03/2002
Full accounts made up to 2001-05-31
dot icon18/01/2002
Return made up to 13/01/02; full list of members
dot icon02/11/2001
Particulars of mortgage/charge
dot icon24/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Registered office changed on 07/08/01 from: star house pudding lane maidstone kent ME14 1LT
dot icon22/03/2001
Full accounts made up to 2000-05-31
dot icon15/02/2001
Return made up to 13/01/01; full list of members
dot icon16/06/2000
Particulars of mortgage/charge
dot icon16/06/2000
Particulars of mortgage/charge
dot icon16/06/2000
Particulars of mortgage/charge
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon01/02/2000
Return made up to 13/01/00; full list of members
dot icon12/02/1999
Full accounts made up to 1998-05-31
dot icon19/01/1999
Return made up to 13/01/99; no change of members
dot icon19/08/1998
Particulars of mortgage/charge
dot icon22/04/1998
Return made up to 13/01/98; full list of members
dot icon15/04/1998
Particulars of mortgage/charge
dot icon07/04/1998
Particulars of mortgage/charge
dot icon07/04/1998
Particulars of mortgage/charge
dot icon03/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon17/12/1997
Particulars of mortgage/charge
dot icon12/05/1997
Accounting reference date extended from 31/03/97 to 31/05/97
dot icon18/04/1997
Particulars of mortgage/charge
dot icon15/04/1997
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon31/01/1997
Return made up to 13/01/97; full list of members
dot icon28/01/1997
Full accounts made up to 1996-05-31
dot icon11/12/1996
Particulars of mortgage/charge
dot icon11/12/1996
Particulars of mortgage/charge
dot icon04/12/1996
Particulars of mortgage/charge
dot icon19/02/1996
Full accounts made up to 1995-05-31
dot icon25/01/1996
Return made up to 13/01/96; no change of members
dot icon25/01/1996
Ad 22/12/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/01/1996
Particulars of mortgage/charge
dot icon03/01/1996
Nc inc already adjusted 22/12/95
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon17/01/1995
Auditor's resignation
dot icon17/01/1995
Return made up to 13/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/11/1994
Particulars of mortgage/charge
dot icon14/04/1994
Accounting reference date notified as 31/05
dot icon13/04/1994
Particulars of mortgage/charge
dot icon13/04/1994
Particulars of mortgage/charge
dot icon08/03/1994
Memorandum and Articles of Association
dot icon02/03/1994
Director resigned;new director appointed
dot icon01/03/1994
Secretary resigned;new secretary appointed
dot icon01/03/1994
Registered office changed on 01/03/94 from: 1 mitchell lane bristol BS1 6BU
dot icon01/03/1994
Resolutions
dot icon25/02/1994
Certificate of change of name
dot icon25/02/1994
Certificate of change of name
dot icon13/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

2
psc login icon

Officers

This information is available in our reports to registered users.

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 CANTERBURY PHARMACIES LIMITED

CANTERBURY PHARMACIES LIMITED is an(a) Active company incorporated on 13/01/1994 with the registered office located at C/O Paydens Limited Parkwood, Sutton Road, Maidstone, Kent ME15 9NE. 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 CANTERBURY PHARMACIES LIMITED?

toggle

CANTERBURY PHARMACIES LIMITED is currently Active. It was registered on 13/01/1994 .

Where is CANTERBURY PHARMACIES LIMITED located?

toggle

CANTERBURY PHARMACIES LIMITED is registered at C/O Paydens Limited Parkwood, Sutton Road, Maidstone, Kent ME15 9NE.

What does CANTERBURY PHARMACIES LIMITED do?

toggle

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

What is the latest filing for CANTERBURY PHARMACIES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-13 with no updates.