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

WESTCLIFFE PHARMA LTD

WESTCLIFFE MEDICAL CENTRE, WESTCLIFFE ROAD, SHIPLEY, WEST YORKSHIRE, BD18 3EE,
Company Registration Number
07526043
Private Limited Company
Active

Company Overview

About Westcliffe Pharma Ltd
WESTCLIFFE PHARMA LTD was founded on 2011-02-11 and has its registered office in Shipley. The organisation's status is listed as "Active". Westcliffe Pharma Ltd 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
WESTCLIFFE PHARMA LTD
 
Legal Registered Office
WESTCLIFFE MEDICAL CENTRE
WESTCLIFFE ROAD
SHIPLEY
WEST YORKSHIRE
BD18 3EE
Other companies in BD18
 
Filing Information
Company Number 07526043
Company ID Number 07526043
Date formed 2011-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB128523713  
Last Datalog update: 2024-03-05 10:33:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTCLIFFE PHARMA LTD
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 WESTCLIFFE PHARMA LTD

Current Directors
Officer Role Date Appointed
JULIE WINTERBOTTOM
Company Secretary 2011-02-11
ANDREW JOHN BOYLE
Director 2012-03-15
RICHARD JAMES DAWSON
Director 2011-02-11
MAHMOUD KHODADI
Director 2012-03-15
JULIE WINTERBOTTOM
Director 2011-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARY MARGARET CUTHBERT
Director 2011-02-11 2012-03-15
ESTHER MARY DALTON
Director 2011-02-11 2012-03-15
MATTHEW ROBERT FAY
Director 2011-02-11 2012-03-15
SARA HELEN HUMPHREY
Director 2011-02-11 2012-03-15
RUTH ALISON STOCKWELL
Director 2011-02-11 2012-03-15
IAN PAUL RUTTER
Director 2011-02-11 2012-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BOYLE THE MEDICINES MANAGEMENT TRUST CIC Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2017-10-31
ANDREW JOHN BOYLE MOORSIDE PHARMA DEVELOPMENTS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
ANDREW JOHN BOYLE MEDICINES2HOME.COM LIMITED Director 2011-06-30 CURRENT 2011-06-23 Active
ANDREW JOHN BOYLE RYCROFT MMS LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active - Proposal to Strike off
ANDREW JOHN BOYLE TURNORTH LTD Director 2009-07-31 CURRENT 2009-07-31 Active - Proposal to Strike off
ANDREW JOHN BOYLE GPBAGS.CO.UK LTD Director 2008-12-23 CURRENT 2008-12-15 Active - Proposal to Strike off
ANDREW JOHN BOYLE SHELF PHARMACY LIMITED Director 2003-04-07 CURRENT 2003-04-07 Active
RICHARD JAMES DAWSON WESTCLIFFE HEALTH INNOVATIONS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
RICHARD JAMES DAWSON WESTCLIFFE CARE UK LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
RICHARD JAMES DAWSON MEDWEST LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
MAHMOUD KHODADI AM LAVASAN LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
MAHMOUD KHODADI HAIGH HALL PHARMA LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-05-24
MAHMOUD KHODADI MK PARSAN LTD Director 2014-07-07 CURRENT 2014-07-07 Active
MAHMOUD KHODADI APOKRA LTD Director 2014-07-07 CURRENT 2014-07-07 Active
MAHMOUD KHODADI AM DISTRIBUTIONS (YORKSHIRE) LTD Director 2012-09-12 CURRENT 2012-09-12 Liquidation
MAHMOUD KHODADI MOORSIDE PHARMA DEVELOPMENTS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
MAHMOUD KHODADI RYCROFT MMS LIMITED Director 2011-08-18 CURRENT 2010-09-08 Active - Proposal to Strike off
JULIE WINTERBOTTOM WESTCLIFFE CARE UK LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
JULIE WINTERBOTTOM MEDWEST LIMITED Director 2012-02-23 CURRENT 2012-02-23 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
2024-02-13CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27Director's details changed for Mrs Julie Winterbottom on 2023-04-26
2023-04-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-01-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-02-19AD02Register inspection address changed from Westcliffe Medical Centre Westcliffe Road Shipley BD18 3EE England to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
2020-02-19AD02Register inspection address changed from Westcliffe Medical Centre Westcliffe Road Shipley BD18 3EE England to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-01-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30SH02Sub-division of shares on 2019-03-31
2019-04-18PSC07CESSATION OF RYCROFT PARTNERSHIP LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11CH01Director's details changed for Dr Richard James Dawson on 2019-02-11
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20AD02Register inspection address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Westcliffe Medical Centre Westcliffe Road Shipley BD18 3EE
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 14
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AD02Register inspection address changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 14
2016-03-22AR0111/02/16 ANNUAL RETURN FULL LIST
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13CH01Director's details changed for Mrs Julie Winterbottom on 2014-12-01
2015-03-04AD03Registers moved to registered inspection location of C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY
2015-03-04AD02Register inspection address changed to C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 14
2015-03-04AR0111/02/15 ANNUAL RETURN FULL LIST
2014-09-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 14
2014-02-11AR0111/02/14 ANNUAL RETURN FULL LIST
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0111/02/13 ANNUAL RETURN FULL LIST
2012-11-20AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUTTER
2012-11-14AA01Previous accounting period shortened from 29/02/12 TO 31/12/11
2012-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-10-25AP01DIRECTOR APPOINTED MR ANDREW JOHN BOYLE
2012-10-25AP01DIRECTOR APPOINTED MR MAHMOUD KHODADI
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FAY
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER DALTON
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RUTH STOCKWELL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SARA HUMPHREY
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY CUTHBERT
2012-02-23AR0111/02/12 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WINTERBOTTOM / 10/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUTH ALISON STOCKWELL / 10/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN PAUL RUTTER / 10/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARA HELEN HUMPHREY / 10/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JAMES DAWSON / 10/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ESTHER MARY DALTON / 10/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARY MARGARET CUTHBERT / 10/02/2012
2012-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE WINTERBOTTOM / 10/02/2012
2011-02-11AP01DIRECTOR APPOINTED DR MATTHEW ROBERT FAY
2011-02-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-02-11SH0111/02/11 STATEMENT OF CAPITAL GBP 7
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 WESTCLIFFE PHARMA 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 WESTCLIFFE PHARMA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTCLIFFE PHARMA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.629
MortgagesNumMortOutstanding1.599
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.039

This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores

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

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