Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESSEX PHARMACIES LIMITED
Company Information for

WESSEX PHARMACIES LIMITED

THE CORNER HOUSE, 1 BROAD STREET, ALRESFORD, HAMPSHIRE, SO24 9AR,
Company Registration Number
00372591
Private Limited Company
Active

Company Overview

About Wessex Pharmacies Ltd
WESSEX PHARMACIES LIMITED was founded on 1942-03-03 and has its registered office in Alresford. The organisation's status is listed as "Active". Wessex Pharmacies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESSEX PHARMACIES LIMITED
 
Legal Registered Office
THE CORNER HOUSE
1 BROAD STREET
ALRESFORD
HAMPSHIRE
SO24 9AR
Other companies in BH23
 
Filing Information
Company Number 00372591
Company ID Number 00372591
Date formed 1942-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB938597950  
Last Datalog update: 2024-07-05 15:48:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESSEX PHARMACIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESSEX PHARMACIES LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH SMALE
Company Secretary 2007-02-20
DAPHNE EILEEN BELCHER
Director 1992-03-13
KEITH ANDREW BROWN
Director 2013-01-01
ANDREW PATRICK LOVERIDGE
Director 1992-03-13
KATHLEEN SUSAN LOVERIDGE
Director 1992-03-13
ROGER DAVID MITCHELL
Director 2001-07-01
SARAH ELIZABETH SMALE
Director 2001-07-01
STEPHEN PAUL WARD
Director 2001-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROGER WORLEY
Company Secretary 1992-03-13 2007-02-20
SUSAN FENWICK ADAMS
Director 1992-03-13 2003-04-30
COLIN ROGER GILBERT
Director 1992-03-26 2002-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ELIZABETH SMALE A P LOVERIDGE LIMITED Company Secretary 2007-02-20 CURRENT 1944-06-08 Active
DAPHNE EILEEN BELCHER D G 211 LIMITED Director 2009-02-01 CURRENT 2008-09-11 Active
DAPHNE EILEEN BELCHER D G 210 LIMITED Director 2009-02-01 CURRENT 2008-09-11 Active
DAPHNE EILEEN BELCHER A P LOVERIDGE LIMITED Director 1992-03-13 CURRENT 1944-06-08 Active
KEITH ANDREW BROWN A P LOVERIDGE LIMITED Director 2011-08-01 CURRENT 1944-06-08 Active
ANDREW PATRICK LOVERIDGE D G 211 LIMITED Director 2009-02-01 CURRENT 2008-09-11 Active
ANDREW PATRICK LOVERIDGE D G 210 LIMITED Director 2009-02-01 CURRENT 2008-09-11 Active
ANDREW PATRICK LOVERIDGE A P LOVERIDGE LIMITED Director 1992-03-13 CURRENT 1944-06-08 Active
KATHLEEN SUSAN LOVERIDGE D G 211 LIMITED Director 2009-02-01 CURRENT 2008-09-11 Active
KATHLEEN SUSAN LOVERIDGE D G 210 LIMITED Director 2009-02-01 CURRENT 2008-09-11 Active
KATHLEEN SUSAN LOVERIDGE A P LOVERIDGE LIMITED Director 1996-11-11 CURRENT 1944-06-08 Active
ROGER DAVID MITCHELL D G 211 LIMITED Director 2008-09-12 CURRENT 2008-09-11 Active
ROGER DAVID MITCHELL D G 210 LIMITED Director 2008-09-12 CURRENT 2008-09-11 Active
ROGER DAVID MITCHELL A P LOVERIDGE LIMITED Director 1999-10-01 CURRENT 1944-06-08 Active
SARAH ELIZABETH SMALE D G 211 LIMITED Director 2009-02-01 CURRENT 2008-09-11 Active
SARAH ELIZABETH SMALE D G 210 LIMITED Director 2009-02-01 CURRENT 2008-09-11 Active
SARAH ELIZABETH SMALE A P LOVERIDGE LIMITED Director 1999-10-01 CURRENT 1944-06-08 Active
STEPHEN PAUL WARD D G 211 LIMITED Director 2008-09-12 CURRENT 2008-09-11 Active
STEPHEN PAUL WARD D G 210 LIMITED Director 2008-09-12 CURRENT 2008-09-11 Active
STEPHEN PAUL WARD A P LOVERIDGE LIMITED Director 1992-03-13 CURRENT 1944-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-28AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CH01Director's details changed for Keith Andrew Brown on 2022-03-15
2022-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH ELIZABETH SMALE on 2022-03-15
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-09-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL WARD
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 003725910008
2018-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 003725910007
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003725910006
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-04-18CH01Director's details changed for Mrs Daphne Eileen Belcher on 2018-03-13
2017-06-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 954
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM 186 Somerford Road Christchurch Dorset BH23 3QG
2016-05-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 954
2016-05-05AR0113/03/16 ANNUAL RETURN FULL LIST
2015-05-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 954
2015-04-16AR0113/03/15 ANNUAL RETURN FULL LIST
2014-05-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 954
2014-04-11AR0113/03/14 ANNUAL RETURN FULL LIST
2013-05-31AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0113/03/13 ANNUAL RETURN FULL LIST
2013-02-08AP01DIRECTOR APPOINTED KEITH ANDREW BROWN
2012-06-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0113/03/12 ANNUAL RETURN FULL LIST
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-06AR0113/03/11 FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK LOVERIDGE / 13/03/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN SUSAN LOVERIDGE / 13/03/2011
2011-04-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-19AR0113/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WARD / 13/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH SMALE / 13/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID MITCHELL / 13/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SUSAN LOVERIDGE / 13/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK LOVERIDGE / 13/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE EILEEN BELCHER / 13/03/2010
2010-03-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-27363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER MITCHELL / 25/05/2007
2008-04-21363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: SOUTHBROOK ROAD SOUTHAMPTON SO15 1BH
2007-05-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-12288bSECRETARY RESIGNED
2007-04-12363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: SOUTHBROOK ROAD SOUTHAMPTON SO1 0GQ
2006-05-02363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-04-18363aRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-04-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-20363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-24288bDIRECTOR RESIGNED
2004-02-24288bDIRECTOR RESIGNED
2003-04-08AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-07363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-04-11288cDIRECTOR'S PARTICULARS CHANGED
2002-04-11363aRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-04-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-05-11363aRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-05-11288cDIRECTOR'S PARTICULARS CHANGED
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-04-13AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-22288cDIRECTOR'S PARTICULARS CHANGED
2000-03-22363aRETURN MADE UP TO 13/03/00; NO CHANGE OF MEMBERS
2000-03-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WESSEX PHARMACIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESSEX PHARMACIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-12-16 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-03-03 Satisfied HSBC BANK PLC
CHARGE 1993-12-13 Satisfied MIDLAND BANK PLC
CHARGE ON BOOK DEBTS 1989-06-09 Satisfied MIDLAND BANK PLC
CHARGE 1954-04-28 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESSEX PHARMACIES LIMITED

Intangible Assets
Patents
We have not found any records of WESSEX PHARMACIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESSEX PHARMACIES LIMITED
Trademarks
We have not found any records of WESSEX PHARMACIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESSEX PHARMACIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as WESSEX PHARMACIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESSEX PHARMACIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESSEX PHARMACIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESSEX PHARMACIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.