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

KIRKLEY PHARMACY LIMITED

C/O HUNTS PHARMACY, 205 PLUMSTEAD ROAD, NORWICH, NR1 4AB,
Company Registration Number
06077126
Private Limited Company
Active

Company Overview

About Kirkley Pharmacy Ltd
KIRKLEY PHARMACY LIMITED was founded on 2007-02-01 and has its registered office in Norwich. The organisation's status is listed as "Active". Kirkley Pharmacy 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
KIRKLEY PHARMACY LIMITED
 
Legal Registered Office
C/O HUNTS PHARMACY
205 PLUMSTEAD ROAD
NORWICH
NR1 4AB
Other companies in NR33
 
Filing Information
Company Number 06077126
Company ID Number 06077126
Date formed 2007-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB901923348  
Last Datalog update: 2024-02-06 00:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRKLEY PHARMACY 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 KIRKLEY PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
ERIC JOHN CROSS
Company Secretary 2007-02-01
HARSHAD HARIBHAI PATEL
Director 2017-05-03
MITUL HARSHAD PATEL
Director 2017-05-03
ANTHONY AILWYN PRENDERGAST
Director 2007-02-01
MICHAEL WATSON
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN MORTON
Director 2007-02-01 2017-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARSHAD HARIBHAI PATEL PAXTON LIMITED Director 2016-09-01 CURRENT 2006-12-15 Active
MITUL HARSHAD PATEL FMP NORFOLK LIMITED Director 2017-09-29 CURRENT 2008-10-16 Active
MITUL HARSHAD PATEL PAXTON LIMITED Director 2016-09-01 CURRENT 2006-12-15 Active
ANTHONY AILWYN PRENDERGAST FMP PARTNERSHIP LTD Director 2017-06-26 CURRENT 2017-06-26 Active
ANTHONY AILWYN PRENDERGAST THETFORD EA LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
ANTHONY AILWYN PRENDERGAST BAY TREE HEALTHCARE LIMITED Director 2016-07-14 CURRENT 2016-07-14 Dissolved 2018-05-08
ANTHONY AILWYN PRENDERGAST MEDSIO HOLDINGS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
ANTHONY AILWYN PRENDERGAST CARLTON HALL GARDENS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ANTHONY AILWYN PRENDERGAST CHAPEL ROAD CARLTON LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
ANTHONY AILWYN PRENDERGAST PKA HEALTHCARE LTD Director 2014-07-01 CURRENT 2014-07-01 Active
ANTHONY AILWYN PRENDERGAST E.A. HEALTHCARE LIMITED Director 2012-05-01 CURRENT 2011-03-08 Active - Proposal to Strike off
ANTHONY AILWYN PRENDERGAST FRAMLINGHAM MEDICAL SUPPLIES LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
ANTHONY AILWYN PRENDERGAST CUTLERS HILL EA LIMITED Director 2010-09-24 CURRENT 2010-07-22 Active
MICHAEL WATSON CLOCKHOUSE PROPERTY LTD Director 2015-10-14 CURRENT 2015-10-14 Active
MICHAEL WATSON FRAMLINGHAM MEDICAL SUPPLIES LIMITED Director 2011-03-10 CURRENT 2011-03-10 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
2023-08-2130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HARSHAD HARIBHAI PATEL
2022-08-05AP01DIRECTOR APPOINTED MR KANWARDEEP SINGH DHANOA
2022-08-04AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060771260003
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060771260006
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 060771260005
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060771260005
2022-01-10CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-03-11AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM 228 Portland Crescent Stanmore HA7 1LS England
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2021-01-05PSC02Notification of Pharmaco Partnership Ltd as a person with significant control on 2017-05-03
2021-01-05PSC07CESSATION OF HARSHAD HARIBHAI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04AA01Previous accounting period shortened from 30/04/21 TO 30/11/20
2020-12-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CH01Director's details changed for Mr Harshad Haribhai Patel on 2020-12-01
2020-11-04MR05All of the property or undertaking has been released from charge for charge number 2
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM Eastpoint Pharmacy, Arvor House Cliffton Road Lowestoft Suffolk NR33 0HF
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM Eastpoint Pharmacy, Arvor House Cliffton Road Lowestoft Suffolk NR33 0HF
2019-12-11AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-10-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19RP04CS01Second filing of Confirmation Statement dated 02/05/2018
2018-05-09PSC07CESSATION OF MICHAEL WATSON AS A PSC
2018-05-09PSC07CESSATION OF ANTHONY AILWYN PRENDERGAST AS A PSC
2018-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITUL HARSHAD PATEL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-05-09PSC07CESSATION OF TIMOTHY JOHN MORTON AS A PSC
2018-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARSHAD HARIBHAI PATEL
2017-10-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22AA01Previous accounting period extended from 31/01/17 TO 30/04/17
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060771260004
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060771260004
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060771260003
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060771260003
2017-05-08AP01DIRECTOR APPOINTED MR MITUL HARSHAD PATEL
2017-05-08AP01DIRECTOR APPOINTED MR MITUL HARSHAD PATEL
2017-05-08AP01DIRECTOR APPOINTED MR HARSHAD HARIBHAI PATEL
2017-05-08AP01DIRECTOR APPOINTED MR HARSHAD HARIBHAI PATEL
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORTON
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORTON
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERIC JOHN CROSS / 18/03/2017
2017-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERIC JOHN CROSS / 18/03/2017
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-08-02AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24SH0101/06/15 STATEMENT OF CAPITAL GBP 100.00
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-25AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY AILWYN PRENDERGAST / 30/06/2014
2014-10-06AA31/01/14 TOTAL EXEMPTION SMALL
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 216 LONDON ROAD SOUTH LOWESTOFT SUFFOLK NR33 0BB
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-12AR0101/02/14 FULL LIST
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WATSON / 01/12/2013
2013-10-21AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-06AR0101/02/13 FULL LIST
2012-06-08AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-14AR0101/02/12 FULL LIST
2011-10-10AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-08AR0101/02/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL WATSON / 01/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY AILWYN PRENDERGAST / 01/02/2011
2011-01-06AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-22AR0101/02/10 FULL LIST
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL WATSON / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PRENDERGAST / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY JOHN MORTON / 01/02/2010
2009-11-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 118 ST PETERS STREET LOWESTOFT SUFFOLK NR32 1UD
2008-10-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-27225PREVSHO FROM 29/02/2008 TO 31/01/2008
2008-04-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 KIRKLEY PHARMACY 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 KIRKLEY PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-03 Outstanding SANTANDER UK PLC
2017-05-03 Outstanding SANTANDER UK PLC
MORTGAGE 2007-04-03 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-03-21 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 KIRKLEY PHARMACY LIMITED

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

Outgoings
Business Rates/Property Tax
Business rates information was found for KIRKLEY PHARMACY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council 216 LONDON ROAD SOUTH LOWESTOFT NR33 0BB 5,90001.04.2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIRKLEY PHARMACY 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 KIRKLEY PHARMACY 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.