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

GAELPHARM LTD

24 HACKWOOD GLADE, GALLOWSBANK, HEXHAM, NE46 1EL,
Company Registration Number
02909396
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gaelpharm Ltd
GAELPHARM LTD was founded on 1994-03-17 and has its registered office in Hexham. The organisation's status is listed as "Active - Proposal to Strike off". Gaelpharm Ltd 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
GAELPHARM LTD
 
Legal Registered Office
24 HACKWOOD GLADE
GALLOWSBANK
HEXHAM
NE46 1EL
Other companies in EC4M
 
Filing Information
Company Number 02909396
Company ID Number 02909396
Date formed 1994-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643441551  
Last Datalog update: 2025-03-05 09:22:21
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.
Companies with same name GAELPHARM LTD
The following companies were found which have the same name as GAELPHARM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAELPHARM LIMITED DEASY'S CARE PLUS PHARMACY BALLYMAKEERA MACROOM, CORK, P12 XY03, Ireland P12 XY03 Active Company formed on the 2003-05-21

Company Officers of GAELPHARM LTD

Current Directors
Officer Role Date Appointed
THORNTONS LAW LLP
Company Secretary 2016-09-02
SAMANTHA MELROSE
Director 2012-02-02
JOHN MITCHELL
Director 2016-10-31
ELAINE MUIR
Director 2016-10-31
DALE WINCHESTER
Director 2012-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2015-03-23 2016-09-02
MD SECRETARIES LIMITED
Company Secretary 2012-02-02 2015-03-23
MARGARET HICKEY
Company Secretary 1998-03-30 2012-02-02
MAURICE ROBERT HICKEY
Director 1994-07-14 2012-02-02
MAURICE ROBERT HICKEY
Company Secretary 1996-05-31 1998-03-30
ROBERT OLIVER GALLAGHER
Director 1994-07-14 1998-03-30
DAVID FRANCIS KAYE
Company Secretary 1994-07-14 1996-05-31
DAVID FRANCIS KAYE
Director 1994-07-14 1996-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA MELROSE FWAR LTD Director 2008-05-29 CURRENT 2008-05-29 Dissolved 2018-07-17
JOHN MITCHELL BUCHANHAVEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2016-10-27 Active - Proposal to Strike off
JOHN MITCHELL BUCHANHAVEN PHARMACY LIMITED Director 2016-10-31 CURRENT 2005-12-01 Active
ELAINE MUIR BUCHANHAVEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2016-10-27 Active - Proposal to Strike off
ELAINE MUIR BUCHANHAVEN PHARMACY LIMITED Director 2016-10-31 CURRENT 2005-12-01 Active
ELAINE MUIR BARCLAY-MUIR LTD. Director 2006-03-15 CURRENT 2006-03-15 Active - Proposal to Strike off
DALE WINCHESTER BUCHANHAVEN HOLDINGS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
DALE WINCHESTER JJD PHARMACIES LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2016-01-12
DALE WINCHESTER THE COLEBURN LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active - Proposal to Strike off
DALE WINCHESTER N & F ENTERPRISE LIMITED Director 2011-02-21 CURRENT 2008-03-04 Active
DALE WINCHESTER HIGHLAND INNOVATION CENTRE LIMITED Director 2005-05-15 CURRENT 1998-04-01 Active - Proposal to Strike off
DALE WINCHESTER D & M WINCHESTER LTD. Director 2004-03-29 CURRENT 2004-03-29 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
2025-02-18FIRST GAZETTE notice for voluntary strike-off
2025-02-05Application to strike the company off the register
2024-10-2131/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-22CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-03-22CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM C/O Sintons Llp the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB England
2021-01-14CH01Director's details changed for Mr John Mitchell on 2021-01-14
2021-01-14TM02Termination of appointment of Thorntons Law Llp on 2021-01-14
2020-11-09AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-16CH01Director's details changed for Mrs Samantha Melrose on 2016-11-01
2020-03-05TM01Termination of appointment of a director
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MUIR
2020-02-06CH01Director's details changed for Mr John Mitchell on 2020-01-06
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-08-14AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-13CH01Director's details changed for on
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 41
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029093960013
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
2016-11-16AP01DIRECTOR APPOINTED MRS ELAINE MUIR
2016-11-16AP01DIRECTOR APPOINTED MR JOHN MITCHELL
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-09-30AP04Appointment of Thorntons Law Llp as company secretary on 2016-09-02
2016-09-30TM02Termination of appointment of Pinsent Masons Secretarial Limited on 2016-09-02
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 41
2016-03-18AR0117/03/16 ANNUAL RETURN FULL LIST
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 41
2015-03-24AR0117/03/15 ANNUAL RETURN FULL LIST
2015-03-23AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2015-03-23
2015-03-23TM02Termination of appointment of Md Secretaries Limited on 2015-03-23
2014-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 41
2014-04-02AR0117/03/14 ANNUAL RETURN FULL LIST
2014-04-01CH01Director's details changed for Mr Dale Winchester on 2014-03-16
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0117/03/13 FULL LIST
2012-10-24AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-24AR0117/03/12 FULL LIST
2012-03-06AP04CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED
2012-03-06AP01DIRECTOR APPOINTED MRS SAMANTHA MELROSE
2012-03-06AP01DIRECTOR APPOINTED MR DALE WINCHESTER
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM SILVER STREET PHARMACY 6 SILVER STREET BRADFORD ON AVON BA15 1JX
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HICKEY
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE HICKEY
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-02-22AA01PREVEXT FROM 31/10/2011 TO 31/01/2012
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-18AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-13AA01PREVSHO FROM 31/01/2011 TO 31/10/2010
2011-05-21AR0117/03/11 FULL LIST
2011-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ROBERT HICKEY / 21/05/2011
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-29AR0117/03/10 FULL LIST
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ROBERT HICKEY / 17/03/2010
2009-12-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 8
2008-03-24363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-28363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-23363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 25 WORSLADE ROAD TOOTING LONDON SW17 0BT
2005-02-07CERTNMCOMPANY NAME CHANGED FERNLEY WALLIS PHARMACY LIMITED CERTIFICATE ISSUED ON 07/02/05
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-01363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-05-27363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-11-29395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-11-08395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-05-01363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-22363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-09-01225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01
2000-05-30395PARTICULARS OF MORTGAGE/CHARGE
2000-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
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 GAELPHARM LTD 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 GAELPHARM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-03-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY EXECUTED ON 2ND FEBRUARY 2012 2012-02-21 Outstanding MAURICE ROBERT HICKEY
FLOATING CHARGE 2012-02-15 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2012-02-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 2ND DECEMBER 2005 AND 2004-10-29 Satisfied MEDICAL FINANCE (BRISTOL) LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 15TH NOVEMBER 2002 2002-11-09 Satisfied MEDICAL FINANCE (BRISTOL) LIMITED
DEBENTURE 2002-11-09 Satisfied MEDICAL FINANCE (BRISTOL) LIMITED
DEBENTURE 2002-10-28 Satisfied AAH PHARMACEUTICALS LIMITED, BARCLAY PHARMACEUTICALS LIMITED, FARILLON LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 17 MAY 2000 2000-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1994-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 GAELPHARM LTD

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

Outgoings
Business Rates/Property Tax
No properties were found where GAELPHARM LTD 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 GAELPHARM LTD 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 GAELPHARM LTD 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.