Company Information for PLEDGER PHARMACY LIMITED
THE ANCHORAGE, CHANDLER ROAD, STOKE HOLY CROSS, NORWICH, NORFOLK, NR14 8RQ,
|
Company Registration Number
03163077 Private Limited Company
Active |
| Company Name | |
|---|---|
| PLEDGER PHARMACY LIMITED | |
| Legal Registered Office | |
| THE ANCHORAGE CHANDLER ROAD, STOKE HOLY CROSS NORWICH NORFOLK NR14 8RQ Other companies in NR14 | |
| Company Number | 03163077 | |
|---|---|---|
| Company ID Number | 03163077 | |
| Date formed | 1996-02-22 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 20/02/2016 | |
| Return next due | 20/03/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB665873486 |
| Last Datalog update: | 2025-11-05 14:20:26 |
| 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 |
|---|---|---|
HECTOR ROSS GARDEN |
||
CHRISTOPHER JOHN SIMPSON BALL |
||
HECTOR ROSS GARDEN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| HURN CHEMISTS LIMITED | Director | 2011-08-11 | CURRENT | 2002-01-10 | Active | |
| ANCHORAGE SECURITIES LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
| HURN UNTHANK LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
| HURN CHEMISTS LIMITED | Director | 2002-01-10 | CURRENT | 2002-01-10 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FRANCIS SIMPSON BALL | ||
| APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ANNE GARDEN | ||
| APPOINTMENT TERMINATED, DIRECTOR JOSHUA MICHAEL SIMPSON BALL | ||
| APPOINTMENT TERMINATED, DIRECTOR EMMA CLAIRE SIMPSON LOWE | ||
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
| Register inspection address changed from 2a Church Street North Walsham Norfolk NR28 9DA England to 124 Thorpe Road Norwich Norfolk NR1 1RS | ||
| 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES | ||
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES12 | Resolution of varying share rights or name | |
| CC04 | Statement of company's objects | |
| SH08 | Change of share class name or designation | |
| SH10 | Particulars of variation of rights attached to shares | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
| TM02 | Termination of appointment of Hector Ross Garden on 2021-03-24 | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MS CHARLOTTE ANNE GARDEN | |
| AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MRS ANNE PLEDGER GARDEN | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA PLEDGER GARDEN | |
| PSC04 | Change of details for Mr Hector Ross Garden as a person with significant control on 2019-03-01 | |
| SH01 | 01/03/19 STATEMENT OF CAPITAL GBP 24 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 10 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/02/13 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 20/02/12 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 20/02/11 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 20/02/10 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
| AD02 | SAIL ADDRESS CREATED | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SIMPSON BALL / 01/10/2009 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
| 363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
| 363s | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
| 287 | REGISTERED OFFICE CHANGED ON 10/09/99 FROM: GROUND FLOOR, SEYMOUR HOUSE 30-34 MUSPOLE STREET NORWICH NR3 1DJ | |
| 363s | RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
| 363s | RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
| 363s | RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS | |
| 224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
| 88(2)R | AD 22/02/96--------- £ SI 8@1=8 £ IC 2/10 | |
| 288 | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 2.62 | 9 |
| MortgagesNumMortOutstanding | 1.59 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 1.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLEDGER PHARMACY LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Norfolk County Council | |
|
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.
| 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. |