Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHARMACY2U LIMITED
Company Information for

PHARMACY2U LIMITED

LUMINA PARK APPROACH, THORPE PARK, LEEDS, LS15 8GB,
Company Registration Number
03802593
Private Limited Company
Active

Company Overview

About Pharmacy2u Ltd
PHARMACY2U LIMITED was founded on 1999-07-08 and has its registered office in Leeds. The organisation's status is listed as "Active". Pharmacy2u Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHARMACY2U LIMITED
 
Legal Registered Office
LUMINA PARK APPROACH
THORPE PARK
LEEDS
LS15 8GB
Other companies in LS14
 
Previous Names
PHARMACY 2U LIMITED11/03/2010
Filing Information
Company Number 03802593
Company ID Number 03802593
Date formed 1999-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 19:22:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHARMACY2U 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.
Companies with same name PHARMACY2U LIMITED
The following companies were found which have the same name as PHARMACY2U LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHARMACY2U LLC 144-01 78TH RD APT 2B Queens FLUSHING NY 11367 Active Company formed on the 2023-09-29

Company Officers of PHARMACY2U LIMITED

Current Directors
Officer Role Date Appointed
SCOTT LEE FAWCETT
Company Secretary 2012-12-17
GARY JOHN DANNATT
Director 2016-07-02
DANIEL LEE
Director 2018-03-29
MARK JONATHAN CHARLES LIVINGSTONE
Director 2016-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINA BROCHADO
Director 2016-07-02 2018-03-29
BARRIE STEVENS HAIGH
Director 2006-03-27 2018-03-29
JAMES HENDERSON
Director 2016-07-02 2018-03-29
ANDREW HEDLEY HORNBY
Director 2016-08-10 2018-03-29
GILES ROBERT BRAND
Director 2007-04-19 2016-07-02
SCOTT LEE FAWCETT
Director 2012-12-17 2016-07-02
MARK LEWIS GLATMAN
Director 2008-06-02 2016-07-02
JULIAN EARLE HARRISON
Director 2000-02-09 2016-07-02
ANDREW HEDLEY HORNBY
Director 2012-06-01 2016-07-02
DANIEL MARK LEE
Director 1999-07-08 2016-07-02
KEITH GRAHAM MCCULLAGH
Director 2000-02-09 2016-07-02
NEIL KEITH JOSEPH LAYCOCK
Director 2013-02-04 2014-03-31
SEAN RIDDELL
Director 2005-09-26 2013-02-04
COLIN TAVERNER
Company Secretary 2011-12-06 2012-12-17
SHAUN WILLIAM JOYCE
Company Secretary 2009-09-17 2011-12-06
SHAUN WILLIAM JOYCE
Company Secretary 2009-09-17 2011-12-06
DAVID EDWARD DOWNHAM
Company Secretary 2001-05-23 2009-09-17
RANIA MISSOUMI
Director 2006-07-31 2007-03-01
ROBERT ANTONY DUNDAS LEEMING
Director 2004-09-24 2006-07-31
NICHOLAS ANDREW CARMICHAEL
Director 2003-02-24 2005-04-21
HARRY ABRAHAM HYMAN
Director 2003-02-24 2004-09-24
NICHOLAS DANN JONES
Director 2002-06-14 2003-02-24
IAN JEFFREY PEARCE
Director 2001-04-24 2003-01-10
MARY CLIPPINGDALE
Director 2000-10-17 2002-06-14
JONATHAN EDWARD COHEN
Director 2000-07-07 2002-03-31
DENNIS O'NEAL
Director 2001-06-21 2001-11-02
RICHARD LITTLEHALES
Director 2000-07-07 2001-09-25
RICHARD LITTLEHALES
Company Secretary 2000-08-07 2001-05-23
ANDREA DONNA LEE
Company Secretary 1999-07-08 2000-08-07
JEAN RAMSAY SMITH
Director 2000-07-07 2000-08-04
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-07-08 1999-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN DANNATT PRIVATE MEDS LIMITED Director 2018-03-29 CURRENT 2008-02-06 Active
GARY JOHN DANNATT P2U HOLDINGS LIMITED Director 2018-03-29 CURRENT 2018-03-02 Active
GARY JOHN DANNATT DIRECT HEALTHCARE LIMITED Director 2015-09-16 CURRENT 2007-08-21 Active
GARY JOHN DANNATT CHEMD HOLDINGS LIMITED Director 2015-09-16 CURRENT 2013-05-15 Active
GARY JOHN DANNATT PRESCRIPTIONS ONLINE LIMITED Director 2015-06-02 CURRENT 2006-10-31 Active
GARY JOHN DANNATT U.K. PHARMACEUTICALS LIMITED Director 2015-06-02 CURRENT 2005-11-21 Active
GARY JOHN DANNATT CHEMIST DIRECT LIMITED Director 2015-06-02 CURRENT 2006-07-26 Active
DANIEL LEE CHEMD HOLDINGS LIMITED Director 2018-03-29 CURRENT 2013-05-15 Active
DANIEL LEE PRESCRIPTIONS ONLINE LIMITED Director 2018-03-29 CURRENT 2006-10-31 Active
DANIEL LEE U.K. PHARMACEUTICALS LIMITED Director 2018-03-29 CURRENT 2005-11-21 Active
DANIEL LEE CHEMIST DIRECT LIMITED Director 2018-03-29 CURRENT 2006-07-26 Active
DANIEL LEE DIRECT HEALTHCARE LIMITED Director 2016-09-19 CURRENT 2007-08-21 Active
MARK JONATHAN CHARLES LIVINGSTONE PRESCRIPTIONS ONLINE LIMITED Director 2018-03-29 CURRENT 2006-10-31 Active
MARK JONATHAN CHARLES LIVINGSTONE PRIVATE MEDS LIMITED Director 2018-03-29 CURRENT 2008-02-06 Active
MARK JONATHAN CHARLES LIVINGSTONE P2U HOLDINGS LIMITED Director 2018-03-29 CURRENT 2018-03-02 Active
MARK JONATHAN CHARLES LIVINGSTONE U.K. PHARMACEUTICALS LIMITED Director 2018-03-29 CURRENT 2005-11-21 Active
MARK JONATHAN CHARLES LIVINGSTONE CHEMIST DIRECT LIMITED Director 2018-03-29 CURRENT 2006-07-26 Active
MARK JONATHAN CHARLES LIVINGSTONE DIRECT HEALTHCARE LIMITED Director 2015-02-18 CURRENT 2007-08-21 Active
MARK JONATHAN CHARLES LIVINGSTONE CHEMD HOLDINGS LIMITED Director 2015-02-18 CURRENT 2013-05-15 Active
MARK JONATHAN CHARLES LIVINGSTONE P2G.COM WORLDWIDE LIMITED Director 2013-07-01 CURRENT 2012-09-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Care Team LeaderLeedsPharmacy2U Ltd is a fast growing, award winning internet and mail order NHS contracted pharmacy. Customer Service Team Leader- Full Time....2016-03-10
Customer Service AdvisorLeedsPharmacy2U Ltd is a fast growing, award winning internet and mail order NHS contracted pharmacy. Customer Service Advisor full time, permanent....2016-03-07
Administration AssistantLeedsCustomer Service Administrator full time, permanent Leeds Yorkshire (LS14) *Competitive Salary,* *Contributory Pension, life assurance, Private Healthcare,2015-12-08

Jobs results powered by Indeed
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
2023-07-12CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038025930007
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038025930008
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038025930009
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038025930010
2023-05-26Annotation
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 038025930011
2023-03-29APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN CHARLES LIVINGSTONE
2023-03-29DIRECTOR APPOINTED MR KEVIN JOHN HEATH
2023-03-29DIRECTOR APPOINTED SCOTT FAWCETT
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038025930010
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-11CH01Director's details changed for Mr Mark Jonathan Charles Livingstone on 2020-11-11
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-04-06SH0125/03/20 STATEMENT OF CAPITAL GBP 15000679.55
2020-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM 1 Hawthorn Park Coal Road Leeds LS14 1PQ
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-07-02AP01DIRECTOR APPOINTED PHILIP DAY
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEE
2019-04-10SH0129/03/19 STATEMENT OF CAPITAL GBP 10000631.95
2019-04-10SH02Sub-division of shares on 2019-03-29
2018-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-10SH02Consolidation of shares on 2018-09-07
2018-09-10SH20Statement by Directors
2018-09-10SH19Statement of capital on 2018-09-10 GBP 1
2018-09-10CAP-SSSolvency Statement dated 04/09/18
2018-09-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
  • Share premium a/c cancelled. Consolidation of shares. 07/09/2018
2018-09-06AD03Registers moved to registered inspection location of Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2018-09-06AD02Register inspection address changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-07-05PSC02Notification of P2U Holdings Limited as a person with significant control on 2018-03-29
2018-07-05PSC07CESSATION OF BGF GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 28033640.2
2018-04-19SH0129/03/18 STATEMENT OF CAPITAL GBP 28033640.20
2018-04-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-03AP01DIRECTOR APPOINTED MR DANIEL LEE
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HORNBY
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HAIGH
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA BROCHADO
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2018-03-28RES01ADOPT ARTICLES 28/03/18
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 2555582.9
2018-03-21SH0110/08/17 STATEMENT OF CAPITAL GBP 2555582.9000
2018-01-22RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 08/07/2017
2018-01-22RP04SH01Second filing of capital allotment of shares GBP2,552,548.50
2018-01-22RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 08/07/2016
2018-01-22ANNOTATIONClarification
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED
2017-12-19PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038025930009
2017-07-27RES01ADOPT ARTICLES 28/04/2017
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 2551548.19131
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-21SH0111/05/17 STATEMENT OF CAPITAL GBP 2198388.99131
2017-07-21LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 2552548.5
2017-07-21CS0108/07/17 STATEMENT OF CAPITAL GBP 2552548.50
2017-07-21SH0111/05/17 STATEMENT OF CAPITAL GBP 2198388.99131
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-04AP01DIRECTOR APPOINTED MR ANDREW HEDLEY HORNBY
2016-09-21SH0102/07/16 STATEMENT OF CAPITAL GBP 2199389.30
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2198389.2
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-26AP01DIRECTOR APPOINTED CAROLINA BROCHADO
2016-07-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-26RES12VARYING SHARE RIGHTS AND NAMES
2016-07-26RES01ADOPT ARTICLES 01/07/2016
2016-07-25AP01DIRECTOR APPOINTED JAMES HENDERSON
2016-07-25AP01DIRECTOR APPOINTED GARY DANNATT
2016-07-25AP01DIRECTOR APPOINTED MR MARK JONATHAN CHARLES LIVINGSTONE
2016-07-19AP01DIRECTOR APPOINTED RICHARD TAYLOR
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILCOCK
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MCCULLAGH
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEE
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HARRISON
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FAWCETT
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK GLATMAN
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GILES BRAND
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HORNBY
2016-06-14SH0131/03/16 STATEMENT OF CAPITAL GBP 1188231.0000
2016-06-14SH0131/01/16 STATEMENT OF CAPITAL GBP 848742.3000
2016-06-03RES01ADOPT ARTICLES 28/04/2016
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038025930008
2016-01-13AP01DIRECTOR APPOINTED MR STEPHEN JOHN WILCOCK
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER
2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 707288.6
2015-08-28SH0124/07/15 STATEMENT OF CAPITAL GBP 707288.6000
2015-08-14AR0108/07/15 FULL LIST
2015-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-06RES01ADOPT ARTICLES 21/07/2015
2015-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 638160.4
2014-08-04AR0108/07/14 FULL LIST
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038025930007
2014-04-28AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LAYCOCK
2013-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-24AR0108/07/13 FULL LIST
2013-05-22RES01ADOPT ARTICLES 29/01/2013
2013-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-22SH0109/05/13 STATEMENT OF CAPITAL GBP 638160.4
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RIDDELL
2013-03-19AP01DIRECTOR APPOINTED MR NEIL KEITH JOSEPH LAYCOCK
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER
2012-12-21AP01DIRECTOR APPOINTED MR SCOTT LEE FAWCETT
2012-12-21AP03SECRETARY APPOINTED MR SCOTT LEE FAWCETT
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY COLIN TAVERNER
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-15SH0110/08/12 STATEMENT OF CAPITAL GBP 638140.40
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH GRAHAM MCCULLAGH / 16/07/2012
2012-07-17AR0108/07/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN RIDDELL / 08/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK LEE / 08/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN EARLE HARRISON / 08/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE STEVENS HAIGH / 08/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS GLATMAN / 08/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBERT BRAND / 08/07/2012
2012-06-14AP01DIRECTOR APPOINTED MR ANDREW HORNBY
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-12AP01DIRECTOR APPOINTED MR COLIN TAVERNER
2011-12-06AP03SECRETARY APPOINTED MR COLIN TAVERNER
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY SHAUN JOYCE
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY SHAUN JOYCE
2011-07-12AR0108/07/11 FULL LIST
2011-02-02MEM/ARTSARTICLES OF ASSOCIATION
2010-10-28MEM/ARTSARTICLES OF ASSOCIATION
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-12AR0108/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN RIDDELL / 08/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK LEE / 08/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN EARLE HARRISON / 08/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE STEVENS HAIGH / 08/07/2010
2010-03-11RES15CHANGE OF NAME 05/03/2010
2010-03-11CERTNMCOMPANY NAME CHANGED PHARMACY 2U LIMITED CERTIFICATE ISSUED ON 11/03/10
2010-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-09AP03SECRETARY APPOINTED MR SHAUN WILLIAM JOYCE
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID DOWNHAM
2009-11-09AP03SECRETARY APPOINTED MR SHAUN WILLIAM JOYCE
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS GLATMAN / 14/10/2009
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-05363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-08-04353LOCATION OF REGISTER OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 1 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ
2008-08-04190LOCATION OF DEBENTURE REGISTER
2008-06-06288aDIRECTOR APPOINTED MARK LEWIS GLATMAN
2007-11-27RES13RE APPT AUDITORS 19/11/07
2007-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-24363sRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-02288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
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 PHARMACY2U 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 PHARMACY2U LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-23 Outstanding BARCLAYS BANK PLC
2016-01-15 Outstanding BARCLAYS BANK PLC
2014-07-09 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2012-11-01 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2006-04-21 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2004-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-08-31 Satisfied HSBC BANK PLC
CHARGE OVER DEPOSIT 2001-04-27 Satisfied YORKSHIRE BANK PLC
RENT DEPOSIT DEED 2000-03-03 Satisfied PERSIMMON (CITY DEVELOPMENTS) LIMITED
Intangible Assets
Patents
We have not found any records of PHARMACY2U LIMITED registering or being granted any patents
Domain Names

PHARMACY2U LIMITED owns 1 domain names.

p2u.co.uk  

Trademarks
We have not found any records of PHARMACY2U LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PHARMACY2U LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2012-03-09 GBP £100
Nottingham City Council 2012-03-09 GBP £202
Nottingham City Council 2012-03-09 GBP £200
Nottingham City Council 2012-03-09 GBP £100 SPECIALISTS FEES
Nottingham City Council 2012-03-09 GBP £202 SPECIALISTS FEES
Nottingham City Council 2012-03-09 GBP £200 SPECIALISTS FEES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PHARMACY2U LIMITED 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 PHARMACY2U 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 PHARMACY2U 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.