Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLIN HARRIS (CHEMISTS) LIMITED
Company Information for

COLIN HARRIS (CHEMISTS) LIMITED

SHOP 2 130 HAGLEY ROAD, HAYLEY GREEN, HALESOWEN, WEST MIDLANDS, B63 1DY,
Company Registration Number
00657676
Private Limited Company
Active

Company Overview

About Colin Harris (chemists) Ltd
COLIN HARRIS (CHEMISTS) LIMITED was founded on 1960-04-28 and has its registered office in Halesowen. The organisation's status is listed as "Active". Colin Harris (chemists) Limited is a Private Limited Company registered in ENGLAND 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
COLIN HARRIS (CHEMISTS) LIMITED
 
Legal Registered Office
SHOP 2 130 HAGLEY ROAD
HAYLEY GREEN
HALESOWEN
WEST MIDLANDS
B63 1DY
Other companies in B50
 
Filing Information
Company Number 00657676
Company ID Number 00657676
Date formed 1960-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB229279339  
Last Datalog update: 2025-02-06 00:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLIN HARRIS (CHEMISTS) 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 COLIN HARRIS (CHEMISTS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PETER STURDEY
Company Secretary 2008-05-18
CHRISTABEL MARY STURDEY
Director 1991-10-01
RICHARD PETER STURDEY
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN HARRIS
Company Secretary 1991-09-14 2008-05-18
COLIN HARRIS
Director 1991-09-14 2008-05-18
JANICE EVELYN HARRIS
Director 1991-09-14 1991-10-01

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
2025-01-1730/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-26CONFIRMATION STATEMENT MADE ON 14/09/24, WITH NO UPDATES
2024-04-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-26AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM 132 Park Hill Road Harborne Birmingham B17 9HD England
2023-09-18Change of details for Randhawa Pharm Limited as a person with significant control on 2023-03-08
2023-09-18Director's details changed for Mrs Amie Elizabeth Randhawa on 2023-09-18
2023-09-18Director's details changed for Mr Guriqbal Singh Randhawa on 2023-09-18
2023-09-18SECRETARY'S DETAILS CHNAGED FOR MR GURIQBAL SINGH RANDHAWA on 2023-09-18
2023-09-18CH03SECRETARY'S DETAILS CHNAGED FOR MR GURIQBAL SINGH RANDHAWA on 2023-09-18
2023-09-18CH01Director's details changed for Mrs Amie Elizabeth Randhawa on 2023-09-18
2023-09-18PSC05Change of details for Randhawa Pharm Limited as a person with significant control on 2023-03-08
2023-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/23 FROM 132 Park Hill Road Harborne Birmingham B17 9HD England
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006576760001
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 006576760003
2023-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006576760001
2023-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006576760003
2023-02-09REGISTRATION OF A CHARGE / CHARGE CODE 006576760002
2023-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006576760002
2023-01-11Director's details changed for Mrs Amie Randhawa on 2023-01-01
2023-01-11CH01Director's details changed for Mrs Amie Randhawa on 2023-01-01
2023-01-09Unaudited abridged accounts made up to 2022-04-30
2022-09-27CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-01-27Unaudited abridged accounts made up to 2021-04-30
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-14CH01Director's details changed for Mrs Aime Randhawa on 2021-09-14
2021-04-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07AD02Register inspection address changed from C/O Vinings Limited Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX England to Shop 2, 130 Hagley Road Hayley Green Halesowen B63 1DY
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006576760001
2020-04-06AP01DIRECTOR APPOINTED MRS AIME RANDHAWA
2020-04-06PSC07CESSATION OF CHRISTABEL MARY STURDEY AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06PSC02Notification of Randhawa Pharm Limited as a person with significant control on 2020-04-03
2020-04-06TM02Termination of appointment of Richard Peter Sturdey on 2020-04-03
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTABEL MARY STURDEY
2020-04-06AP03Appointment of Mr Guriqbal Singh Randhawa as company secretary on 2020-04-03
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM 17 High Street Bidford on Avon Alcester Warwickshire B50 4BQ
2019-10-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-08-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-01AR0114/09/15 ANNUAL RETURN FULL LIST
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-23AR0114/09/14 ANNUAL RETURN FULL LIST
2014-08-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14AP01DIRECTOR APPOINTED MR RICHARD PETER STURDEY
2013-10-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0114/09/13 ANNUAL RETURN FULL LIST
2013-09-26AD02Register inspection address has been changed
2013-09-26AD03Register(s) moved to registered inspection location
2012-11-14AR0114/09/12 ANNUAL RETURN FULL LIST
2012-10-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AR0114/09/11 ANNUAL RETURN FULL LIST
2010-10-14AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0114/09/10 ANNUAL RETURN FULL LIST
2010-09-21CH01Director's details changed for Christabel Mary Sturdey on 2010-09-14
2009-10-06AR0114/09/09 ANNUAL RETURN FULL LIST
2009-09-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN HARRIS
2008-06-11288aSECRETARY APPOINTED RICHARD PETER STURDEY
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-02363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-10363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-11363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-12RES13CLAUSE 130 NOT APPLY 05/10/04
2004-09-20363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-23363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-25363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-27363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-20363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-09-20363sRETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-07363sRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-07363sRETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS
1997-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-01363sRETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS
1996-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-27363sRETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS
1995-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-12SMALL COMPANY ACCOUNTS MADE UP TO 30/04/94
1994-09-27363sRETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS
1994-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-17SMALL COMPANY ACCOUNTS MADE UP TO 30/04/93
1993-10-02363sRETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS
1993-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-02-11SMALL COMPANY ACCOUNTS MADE UP TO 30/04/92
1992-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-30363sRETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS
1992-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-02-07SMALL COMPANY ACCOUNTS MADE UP TO 30/04/91
1991-10-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-10-02ELRESS252 DISP LAYING ACC 23/09/91
1991-10-02ELRESS386 DISP APP AUDS 23/09/91
1991-10-02363bRETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS
1991-10-02Resolutions passed:<ul><li>Elective resolution passed</ul>
1990-09-19AAFULL ACCOUNTS MADE UP TO 30/04/90
1990-09-19363RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS
1990-09-19Accounts made up to 1990-04-30
1989-10-17AAFULL ACCOUNTS MADE UP TO 30/04/89
1989-10-17Accounts made up to 1989-04-30
1989-09-11Return made up to 04/09/89; full list of members
1988-09-26Accounts made up to 1988-04-30
1988-09-26Return made up to 05/09/88; full list of members
1987-12-01Accounts made up to 1987-04-30
1987-11-11Return made up to 01/11/87; full list of members
1986-10-13Return made up to 09/10/86; full list of members
1986-10-13Accounts made up to 1986-04-30
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




Licences & Regulatory approval
We could not find any licences issued to COLIN HARRIS (CHEMISTS) 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 COLIN HARRIS (CHEMISTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COLIN HARRIS (CHEMISTS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of COLIN HARRIS (CHEMISTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLIN HARRIS (CHEMISTS) LIMITED
Trademarks
We have not found any records of COLIN HARRIS (CHEMISTS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLIN HARRIS (CHEMISTS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stratford-on-Avon District Council 2015-04-17 GBP £100 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLIN HARRIS (CHEMISTS) 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 COLIN HARRIS (CHEMISTS) 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 COLIN HARRIS (CHEMISTS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1