Warburtons Chemists Limited

General information

Name:

Warburtons Chemists Ltd

Office Address:

42 Kelso Avenue FY5 3JG Thornton-cleveleys

Number: 09374250

Incorporation date: 2015-01-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Thornton-cleveleys under the following Company Registration No.: 09374250. The firm was started in 2015. The office of this company is situated at 42 Kelso Avenue . The postal code for this location is FY5 3JG. The company's declared SIC number is 47730, that means Dispensing chemist in specialised stores. The company's latest filed accounts documents cover the period up to 2022/06/30 and the latest confirmation statement was submitted on 2023/01/05.

Gerald O. and Aisling O. are the company's directors and have been doing everything they can to help the company since January 2015.

Executives with significant control over the firm are: Aisling O. has substantial control or influence over the company. Wallorder Limited owns over 3/4 of company shares. This company can be reached in Thornton-Cleveleys at Kelso Avenue, FY5 3JG and was registered as a PSC under the registration number 05383437.

Financial data based on annual reports

Company staff

Gerald O.

Role: Director

Appointed: 05 January 2015

Latest update: 19 April 2024

Aisling O.

Role: Director

Appointed: 05 January 2015

Latest update: 19 April 2024

People with significant control

Aisling O.
Notified on 14 June 2016
Nature of control:
substantial control or influence
Wallorder Limited
Address: 42 Kelso Avenue, Thornton-Cleveleys, FY5 3JG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05383437
Notified on 14 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 05 January 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Free Download
Confirmation statement with no updates January 5, 2024 (CS01)
filed on: 9th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

84-86 Lord Street

Post code:

FY7 6JZ

City / Town:

Fleetwood

Accountant/Auditor,
2016

Name:

Ashworth Treasure Limited

Address:

17-19 Park Street

Post code:

FY8 5LU

City / Town:

Lytham

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
9
Company Age

Closest Companies - by postcode