D. & R. Sharp (chemists) Limited

General information

Name:

D. & R. Sharp (chemists) Ltd

Office Address:

Pickford House 20 High View Close Vantage Park LE4 9LJ Hamilton

Number: 01913829

Incorporation date: 1985-05-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

D. & R. Sharp (chemists) Limited was set up as Private Limited Company, located in Pickford House 20 High View Close, Vantage Park in Hamilton. The office's postal code is LE4 9LJ. This business has been in existence since 1985. The business reg. no. is 01913829. The company's SIC and NACE codes are 47730 which stands for Dispensing chemist in specialised stores. D. & R. Sharp (chemists) Ltd released its latest accounts for the period up to June 30, 2022. The business most recent annual confirmation statement was submitted on May 17, 2023.

The firm works in retail industry. Its FHRSID is PI/000045156. It reports to Doncaster and its last food inspection was carried out on February 26, 2019 in 59 Montrose Avenue, Doncaster, DN2 6QP. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Andrew R. and Mimi L. are listed as firm's directors and have been doing everything they can to help the company since 2023.

Financial data based on annual reports

Company staff

Andrew R.

Role: Director

Appointed: 15 December 2023

Latest update: 15 January 2024

Mimi L.

Role: Director

Appointed: 30 June 2021

Latest update: 15 January 2024

People with significant control

The companies that control this firm are as follows: The Pillbox & Case Co. Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hamilton at 20 High View Close, Vantage Park, LE4 9LJ, Leicester.

The Pillbox & Case Co. Limited
Address: Pickford House 20 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 30 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rosemarie S.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David S.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 31st March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31st March 2015
Annual Accounts 21st April 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21st April 2016
Annual Accounts 16th December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 19th April 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19th April 2013
Annual Accounts 30th April 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 30th April 2014

D & R Sharp Chemists food hygiene ratings

Retailers - other address

Address

59 Montrose Avenue, Intake, Doncaster

Suburb

Intake

Town

Doncaster

District

Yorkshire and the Humber

State

England

Post code

DN2 6QP

Food rating: exempt

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Coliseum Buildings High Street Bentley

Post code:

DN5 0AP

City / Town:

Doncaster

HQ address,
2013

Address:

Coliseum Buildings High Street Bentley

Post code:

DN5 0AP

City / Town:

Doncaster

HQ address,
2014

Address:

Coliseum Buildings High Street Bentley

Post code:

DN5 0AP

City / Town:

Doncaster

HQ address,
2015

Address:

Coliseum Buildings High Street Bentley

Post code:

DN5 0AP

City / Town:

Doncaster

HQ address,
2016

Address:

Coliseum Buildings High Street Bentley

Post code:

DN5 0AP

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
38
Company Age

Closest Companies - by postcode