Active
Company Information for BESTWAY BELFAST CHEMISTS LIMITED
70 BALLYGOMARTIN ROAD, BELFAST, BT13 3NE,
|
Company Registration Number
NI626625
Private Limited Company
Active |
Company Name | |
---|---|
BESTWAY BELFAST CHEMISTS LIMITED | |
Legal Registered Office | |
70 BALLYGOMARTIN ROAD BELFAST BT13 3NE | |
Company Number | NI626625 | |
---|---|---|
Company ID Number | NI626625 | |
Date formed | 2014-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 14:56:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE HILTON |
||
DAVID ALLEN HAMILTON |
||
LYNETTE GILLIAN KRIGE |
||
JOHN BRANSON NUTTALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN SMITH |
Director | ||
TIM MICHAEL DAVIES |
Director | ||
JOHN STEVENSON |
Director | ||
CAROLINE JANE SELLERS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DONALD WARDLE AND SON LIMITED | Director | 2017-08-22 | CURRENT | 1994-03-31 | Active | |
BESTWAY PHARMACY NDC LIMITED | Director | 2017-08-22 | CURRENT | 1972-04-17 | Active | |
BESTWAY NATIONAL CHEMISTS LIMITED | Director | 2016-10-28 | CURRENT | 2014-09-18 | Active | |
BESTWAY PANACEA HEALTHCARE LIMITED | Director | 2016-10-28 | CURRENT | 2014-09-18 | Active | |
COMPANY CHEMISTS ASSOCIATION LIMITED | Director | 2016-01-01 | CURRENT | 1898-07-06 | Active | |
F&B HAMILTON LTD | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2016-12-27 | |
BESTWAY NATIONAL CHEMISTS LIMITED | Director | 2017-12-12 | CURRENT | 2014-09-18 | Active | |
BESTWAY PANACEA HOLDINGS LIMITED | Director | 2017-12-12 | CURRENT | 2014-09-18 | Active | |
DONALD WARDLE AND SON LIMITED | Director | 2017-12-12 | CURRENT | 1994-03-31 | Active | |
BESTWAY PANACEA HEALTHCARE LIMITED | Director | 2017-12-12 | CURRENT | 2014-09-18 | Active | |
BESTWAY PHARMACY NDC LIMITED | Director | 2017-12-12 | CURRENT | 1972-04-17 | Active | |
RUBY DCO TWENTY LIMITED | Director | 2017-12-01 | CURRENT | 1982-10-06 | Active - Proposal to Strike off | |
U AND I GROUP LIMITED | Director | 2016-03-10 | CURRENT | 1980-11-18 | Active | |
EBBW VALE CONSORTIUM LIMITED | Director | 2014-09-30 | CURRENT | 1977-11-11 | Active - Proposal to Strike off | |
PROSPECT PHARMACEUTICALS LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Dissolved 2016-08-09 | |
BESTWAY NATIONAL CHEMISTS LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
BESTWAY PANACEA HOLDINGS LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
BESTWAY PANACEA HEALTHCARE LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
ABBERTON TRADING LIMITED | Director | 2014-07-17 | CURRENT | 1992-01-15 | Dissolved 2015-12-15 | |
PORTSLADE MEDICAL SUPPLIES LIMITED | Director | 2013-09-27 | CURRENT | 1982-09-09 | Active - Proposal to Strike off | |
A. ROBERTSON & SON (CHEMISTS) LIMITED | Director | 2008-03-31 | CURRENT | 1953-10-24 | Dissolved 2014-06-06 | |
PARKINSON (PAISLEY) LIMITED | Director | 2008-02-29 | CURRENT | 2000-02-23 | Active | |
A.E. SAFFER CHEMISTS LIMITED | Director | 2007-12-14 | CURRENT | 1997-06-11 | Dissolved 2015-12-15 | |
PILLS LIMITED | Director | 2007-12-05 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
GORDON DAVIS(CHEMISTS)LTD | Director | 2007-10-25 | CURRENT | 1964-05-20 | Dissolved 2015-07-28 | |
J.H. CAPLAN PHARMACY LIMITED | Director | 2007-10-25 | CURRENT | 1996-06-17 | Dissolved 2015-12-15 | |
J. WALL PHARMACY LIMITED | Director | 2007-10-25 | CURRENT | 2000-11-29 | Dissolved 2015-12-15 | |
INDEPENDENT MEDICAL HOLDINGS LIMITED | Director | 2007-10-25 | CURRENT | 1995-02-15 | Dissolved 2015-12-15 | |
HIGH HALL LIMITED | Director | 2007-10-25 | CURRENT | 1973-05-30 | Dissolved 2015-12-15 | |
FULSHAW INVESTMENTS | Director | 2007-10-25 | CURRENT | 1994-06-30 | Dissolved 2015-12-15 | |
CRIMONSEA LIMITED | Director | 2007-10-25 | CURRENT | 1960-03-24 | Dissolved 2015-12-15 | |
COASTAL PHARMACY LIMITED | Director | 2007-10-25 | CURRENT | 1995-07-26 | Dissolved 2015-12-15 | |
MAURICE CUTLER LIMITED | Director | 2007-10-25 | CURRENT | 1966-11-30 | Dissolved 2015-12-15 | |
NEW CENTURY CHEMISTS LIMITED | Director | 2007-10-25 | CURRENT | 1972-06-05 | Dissolved 2015-12-15 | |
PEAR CHEMIST (SOUTH NORMANTON) LIMITED | Director | 2007-10-25 | CURRENT | 1990-09-28 | Dissolved 2015-12-15 | |
S A SHEARD LIMITED | Director | 2007-10-25 | CURRENT | 2003-05-12 | Dissolved 2015-12-15 | |
WOODSTOCK PHARMACY LIMITED | Director | 2007-10-25 | CURRENT | 2002-08-30 | Dissolved 2015-12-15 | |
ACCRUEDIRECT LIMITED | Director | 2007-10-25 | CURRENT | 1998-09-17 | Dissolved 2015-12-15 | |
ANDREW BASS LIMITED | Director | 2007-10-25 | CURRENT | 1980-03-13 | Dissolved 2015-12-15 | |
SOCIETY SPECIALISTS LIMITED | Director | 2007-10-25 | CURRENT | 1960-01-06 | Dissolved 2016-04-26 | |
RLJ CONSULTANCY LIMITED | Director | 2007-10-25 | CURRENT | 1996-11-25 | Active | |
CCS (WEST STREET) LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-09 | Active - Proposal to Strike off | |
OPUS PHARMACEUTICALS LIMITED | Director | 2006-07-26 | CURRENT | 2006-07-26 | Active - Proposal to Strike off | |
CREWE COMPLETE SOLUTION LIMITED | Director | 2006-07-14 | CURRENT | 2006-04-03 | Active | |
P WILLIAMS CHEMISTS (WIRRAL) LIMITED | Director | 2006-05-31 | CURRENT | 1994-11-07 | Dissolved 2015-12-15 | |
UTTOXETER PHARMACY LIMITED | Director | 2006-05-31 | CURRENT | 2001-07-26 | Dissolved 2015-12-15 | |
HULMES CHEMISTS LIMITED | Director | 2006-05-31 | CURRENT | 1998-05-21 | Dissolved 2016-04-26 | |
P WILLIAMS CHEMISTS (CHESTER) LIMITED | Director | 2006-05-31 | CURRENT | 1996-06-11 | Active - Proposal to Strike off | |
CROWN IMPERIAL ASSOCIATES LIMITED | Director | 2006-05-31 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
STEPHEN BASKIND PHARMACY LIMITED | Director | 2006-04-28 | CURRENT | 2002-04-03 | Dissolved 2015-12-15 | |
ROUNDHAY HEALTH CARE LIMITED | Director | 2006-03-31 | CURRENT | 2002-05-07 | Dissolved 2015-12-15 | |
JOHN DERBYSHIRE LIMITED | Director | 2006-02-28 | CURRENT | 1982-08-05 | Dissolved 2015-12-15 | |
RJ & K GOODYEAR LTD | Director | 2006-02-01 | CURRENT | 2003-05-30 | Dissolved 2016-04-26 | |
KENNETH R.RUTTER LIMITED | Director | 2006-01-31 | CURRENT | 1971-08-25 | Dissolved 2016-04-26 | |
MEDICHEM (NORTHERN) LIMITED | Director | 2006-01-31 | CURRENT | 1996-11-20 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
AP01 | DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNETTE GILLIAN KRIGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRANSON NUTTALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Thomas Richard John Ferguson as company secretary on 2019-04-26 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN HAMILTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Caroline Hilton on 2018-08-10 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
AP01 | DIRECTOR APPOINTED MRS LYNETTE GILLIAN KRIGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID ALLEN HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SMITH | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM MICHAEL DAVIES | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 01/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 01/10/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENSON | |
AA | FULL ACCOUNTS MADE UP TO 04/07/15 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL DAVIES | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 21 | |
AR01 | 12/09/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS CAROLINE HILTON | |
AA01 | PREVSHO FROM 30/09/2015 TO 30/06/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 21 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as BESTWAY BELFAST CHEMISTS LIMITED are:
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. |