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

T.D. PHARMA LIMITED

IPSLEY BARN BERRINGTON CLOSE, IPSLEY, REDDITCH, WORCESTERSHIRE,
Company Registration Number
01384160
Private Limited Company
Active - Proposal to Strike off

Company Overview

About T.d. Pharma Ltd
T.D. PHARMA LIMITED was founded on 1978-08-15 and has its registered office in Redditch. The organisation's status is listed as "Active - Proposal to Strike off". T.d. Pharma Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
T.D. PHARMA LIMITED
 
Legal Registered Office
IPSLEY BARN BERRINGTON CLOSE
IPSLEY
REDDITCH
WORCESTERSHIRE
 
Previous Names
BLAKE WALKER LIMITED07/09/2007
Filing Information
Company Number 01384160
Company ID Number 01384160
Date formed 1978-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-16 08:21:50
Primary Source:Companies House
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 T.D. PHARMA LIMITED

Current Directors
Officer Role Date Appointed
MEENA SODHA
Company Secretary 2015-10-01
MEENA SODHA
Director 2015-10-01
NITIN TREMBAKLAL SODHA
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH MARGARET COX
Company Secretary 2002-08-12 2015-10-01
DEBORAH MARGARET COX
Director 2003-01-24 2015-10-01
THOMAS GEORGE WALKER
Director 1991-07-31 2015-10-01
ARTHUR THOMAS WALKER
Company Secretary 2001-06-18 2002-08-12
JOAN MARIA WALKER
Company Secretary 1991-07-31 2001-06-18
JOAN MARIA WALKER
Director 1991-07-31 2001-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEENA SODHA ROYSTON HALL LIMITED Director 2017-11-01 CURRENT 1974-07-12 Active - Proposal to Strike off
MEENA SODHA J.K.B. HEALTHCARE LIMITED Director 2017-07-31 CURRENT 2007-07-05 Active
MEENA SODHA B.W. PHARMA LIMITED Director 2015-10-01 CURRENT 2006-05-03 Dissolved 2016-07-19
MEENA SODHA KNIGHTS CHEMIST LIMITED Director 2000-07-14 CURRENT 1985-10-08 Active
NITIN TREMBAKLAL SODHA WESTMINSTER PARK PHARMACY LIMITED Director 2018-03-01 CURRENT 1992-05-21 Active
NITIN TREMBAKLAL SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
NITIN TREMBAKLAL SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
NITIN TREMBAKLAL SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
NITIN TREMBAKLAL SODHA ROYSTON HALL LIMITED Director 2017-11-01 CURRENT 1974-07-12 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA J.K.B. HEALTHCARE LIMITED Director 2017-07-31 CURRENT 2007-07-05 Active
NITIN TREMBAKLAL SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active
NITIN TREMBAKLAL SODHA JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA B.W. PHARMA LIMITED Director 2015-10-01 CURRENT 2006-05-03 Dissolved 2016-07-19
NITIN TREMBAKLAL SODHA DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
NITIN TREMBAKLAL SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
NITIN TREMBAKLAL SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
NITIN TREMBAKLAL SODHA NPA FINANCE & LEASING LIMITED Director 2014-04-29 CURRENT 1984-10-18 Dissolved 2017-10-17
NITIN TREMBAKLAL SODHA PHARMACISTS PROFESSIONAL INDEMNITY LIMITED Director 2014-04-29 CURRENT 2002-01-25 Active
NITIN TREMBAKLAL SODHA NPA INSURANCE SERVICES LIMITED Director 2014-04-29 CURRENT 2004-11-18 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA NPANET LIMITED Director 2014-04-29 CURRENT 2000-01-28 Active
NITIN TREMBAKLAL SODHA ASKYOURPHARMACIST LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
NITIN TREMBAKLAL SODHA NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
NITIN TREMBAKLAL SODHA NORCHEM HEALTHCARE LIMITED Director 2014-01-16 CURRENT 1997-11-13 Active
NITIN TREMBAKLAL SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
NITIN TREMBAKLAL SODHA NATIONAL PHARMACY ASSOCIATION LIMITED Director 2007-06-26 CURRENT 1976-10-14 Active
NITIN TREMBAKLAL SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
NITIN TREMBAKLAL SODHA PURE HEALTH MEDICAL LIMITED Director 2005-10-01 CURRENT 2001-06-28 Active
NITIN TREMBAKLAL SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
NITIN TREMBAKLAL SODHA ANKAV PROPERTIES LIMITED Director 2004-07-15 CURRENT 2004-07-15 Active
NITIN TREMBAKLAL SODHA LEXON (UK) LIMITED Director 1995-07-06 CURRENT 1995-07-06 Active
NITIN TREMBAKLAL SODHA KNIGHTS CHEMIST LIMITED Director 1991-03-31 CURRENT 1985-10-08 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
2019-12-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-04DS01Application to strike the company off the register
2019-06-06RP04CS01Second filing of Confirmation Statement dated 31/07/2016
2019-05-30AC92Restoration by order of the court
2017-11-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-22DS01Application to strike the company off the register
2017-03-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 450
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM , Ipsley Barn Berrington Close, Ipsley, Redditch, Worcestershire, B98 0TD, England
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM , 51 the Business Centre, Edward Street, Redditch, Worcestershire, B97 6HA
2015-10-07AA01Current accounting period extended from 30/11/15 TO 30/04/16
2015-10-07AP01DIRECTOR APPOINTED MRS MEENA SODHA
2015-10-07AP03Appointment of Mrs Meena Sodha as company secretary on 2015-10-01
2015-10-07TM02Termination of appointment of Deborah Margaret Cox on 2015-10-01
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH COX
2015-10-07AP01DIRECTOR APPOINTED MR NITIN TREMBAKLAL SODHA
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALKER
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013841600009
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 450
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 450
2014-08-28AR0131/07/14 FULL LIST
2014-08-28SH0101/11/13 STATEMENT OF CAPITAL GBP 400
2013-11-14MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 013841600009
2013-08-06AR0131/07/13 FULL LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARGARET COX / 06/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE WALKER / 06/08/2013
2013-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MARGARET COX / 06/08/2013
2013-05-31AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM PREMIER HOUSE SAXON BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD
2012-10-15AR0131/07/12 FULL LIST
2012-08-07AA30/11/11 TOTAL EXEMPTION SMALL
2011-09-08AR0131/07/11 FULL LIST
2011-03-30AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-31AR0131/07/10 FULL LIST
2010-04-12AA30/11/09 TOTAL EXEMPTION SMALL
2009-08-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH COX / 18/08/2009
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-18AA30/11/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-13AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-08225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/11/07
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-09-12225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 6 TEMPLE COURT TEMPLE WAY COLESHILL WARWICKSHIRE B46 1HH
2007-09-07CERTNMCOMPANY NAME CHANGED BLAKE WALKER LIMITED CERTIFICATE ISSUED ON 07/09/07
2007-08-28363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2006-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-12363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-10363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-30363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27287REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 325 HIGHFIELD ROAD HALL GREEN BIRMINGHAM B28 0BX
2003-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-29288aNEW DIRECTOR APPOINTED
2002-12-10169£ IC 400/350 22/11/02 £ SR 50@1=50
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-27363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-08-27288bSECRETARY RESIGNED
2002-08-27288aNEW SECRETARY APPOINTED
2002-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/02
2002-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-22169£ IC 265/250 04/04/02 £ SR 15@1=15
2002-04-03169£ IC 280/265 04/03/02 £ SR 15@1=15
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 T.D. PHARMA 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 T.D. PHARMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-11-14 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-05-20 Satisfied BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2005-06-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-10-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-10-01 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-09-09 Satisfied HSBC INVOICE FINANCE (UK) LIMITED ("THE SECURITY HOLDER")
ALL ASSETS DEBENTURE 2001-08-31 Satisfied BARCLAYS BANK PLC
FIXED EQUITABLE CHARGE. 1994-03-21 Satisfied GRIFFIN FACTORS LIMTIED,
FIXED AND FLOATING CHARGE 1989-06-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2016-04-30

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 T.D. PHARMA LIMITED

Intangible Assets
Patents
We have not found any records of T.D. PHARMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.D. PHARMA LIMITED
Trademarks
We have not found any records of T.D. PHARMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.D. PHARMA 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 T.D. PHARMA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.D. PHARMA 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 T.D. PHARMA 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 T.D. PHARMA 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.