Active
Company Information for WIDCOMBE DISPENSING LIMITED
7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, HA1 3EX,
|
Company Registration Number
06809368
Private Limited Company
Active |
Company Name | ||
---|---|---|
WIDCOMBE DISPENSING LIMITED | ||
Legal Registered Office | ||
7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW HA1 3EX Other companies in BS6 | ||
Previous Names | ||
|
Company Number | 06809368 | |
---|---|---|
Company ID Number | 06809368 | |
Date formed | 2009-02-04 | |
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 | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-05 10:12:42 |
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 |
---|---|---|
TARULATA BALWANT DOSHI |
||
BALWANTRAI RAMJI DOSHI |
||
RAJEN BALWANT DOSHI |
||
TARULATA BALWANT DOSHI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.H. HALE LIMITED | Company Secretary | 1991-10-29 | CURRENT | 1975-04-18 | Active | |
HALE PROPERTIES LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
A.H. HALE LIMITED | Director | 1991-10-29 | CURRENT | 1975-04-18 | Active | |
RJN (2017) LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active | |
HALE PROPERTIES LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-05 | Active | |
A.H. HALE LIMITED | Director | 2004-10-04 | CURRENT | 1975-04-18 | Active | |
A.H. HALE LIMITED | Director | 1991-10-29 | CURRENT | 1975-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES | ||
Previous accounting period shortened from 31/01/23 TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AA01 | Previous accounting period shortened from 31/01/23 TO 31/03/22 | |
Previous accounting period shortened from 31/03/22 TO 31/01/22 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 31/01/22 | |
Previous accounting period extended from 31/01/22 TO 31/03/22 | ||
AA01 | Previous accounting period extended from 31/01/22 TO 31/03/22 | |
Previous accounting period shortened from 30/06/22 TO 31/01/22 | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/22 TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 068093680004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068093680004 | |
REGISTERED OFFICE CHANGED ON 10/02/22 FROM Redland House 157 Redland Road Redland Bristol BS6 6YE | ||
DIRECTOR APPOINTED MRS EMILY MARGARET BALLINGER | ||
DIRECTOR APPOINTED MR ANDREW PAUL BALLINGER | ||
Termination of appointment of Tarulata Balwant Doshi on 2022-02-09 | ||
APPOINTMENT TERMINATED, DIRECTOR BALWANTRAI RAMJI DOSHI | ||
APPOINTMENT TERMINATED, DIRECTOR RAJEN BALWANT DOSHI | ||
APPOINTMENT TERMINATED, DIRECTOR TARULATA BALWANT DOSHI | ||
CESSATION OF A.H. HALE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Somerset Dispensing Limited as a person with significant control on 2022-02-09 | ||
PSC02 | Notification of Somerset Dispensing Limited as a person with significant control on 2022-02-09 | |
PSC07 | CESSATION OF A.H. HALE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BALWANTRAI RAMJI DOSHI | |
TM02 | Termination of appointment of Tarulata Balwant Doshi on 2022-02-09 | |
AP01 | DIRECTOR APPOINTED MRS EMILY MARGARET BALLINGER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/22 FROM Redland House 157 Redland Road Redland Bristol BS6 6YE | |
REGISTRATION OF A CHARGE / CHARGE CODE 068093680003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068093680003 | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/05/20 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of variation of share rights</ul> | |
RES01 | ADOPT ARTICLES 30/06/14 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED MR RAJEN BALWANT DOSHI | |
AR01 | 04/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 ANNUAL RETURN FULL LIST | |
288c | Director's change of particulars / balwant doshi / 18/03/2009 | |
225 | CURREXT FROM 28/02/2010 TO 30/06/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 335,013 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 359,982 |
Creditors Due After One Year | 2012-06-30 | £ 359,982 |
Creditors Due After One Year | 2011-06-30 | £ 378,432 |
Creditors Due Within One Year | 2013-06-30 | £ 189,276 |
Creditors Due Within One Year | 2012-06-30 | £ 161,977 |
Creditors Due Within One Year | 2012-06-30 | £ 161,977 |
Creditors Due Within One Year | 2011-06-30 | £ 56,341 |
Creditors and other liabilities
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 WIDCOMBE DISPENSING LIMITED
Cash Bank In Hand | 2013-06-30 | £ 115,086 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 137,788 |
Cash Bank In Hand | 2012-06-30 | £ 137,788 |
Current Assets | 2013-06-30 | £ 259,930 |
Current Assets | 2012-06-30 | £ 235,736 |
Current Assets | 2012-06-30 | £ 235,736 |
Current Assets | 2011-06-30 | £ 31,956 |
Fixed Assets | 2013-06-30 | £ 250,293 |
Fixed Assets | 2012-06-30 | £ 279,685 |
Fixed Assets | 2012-06-30 | £ 279,685 |
Fixed Assets | 2011-06-30 | £ 402,917 |
Stocks Inventory | 2013-06-30 | £ 31,769 |
Stocks Inventory | 2012-06-30 | £ 29,196 |
Stocks Inventory | 2012-06-30 | £ 29,196 |
Stocks Inventory | 2011-06-30 | £ 24,439 |
Tangible Fixed Assets | 2013-06-30 | £ 124,321 |
Tangible Fixed Assets | 2012-06-30 | £ 27,740 |
Tangible Fixed Assets | 2012-06-30 | £ 27,740 |
Tangible Fixed Assets | 2011-06-30 | £ 25,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as WIDCOMBE DISPENSING 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. |