About

Registered Number: 05814296
Date of Incorporation: 11/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 24 Old Road, Llanelli, SA15 3HP,

 

Having been setup in 2006, Gravells Pharmacy Ltd are based in Llanelli, it's status in the Companies House registry is set to "Active". This organisation has 8 directors listed as Gravelle, Martin Lloyd, Thorne, James Richard, Gravell, Aled Lloyd, Gravell, Cathryn Elisabeth, Gravell, Enid, Gravell, Hywel Wyn, Gravell, Steffan Lloyd, Gravell, William Wynne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAVELLE, Martin Lloyd 11 May 2006 - 1
THORNE, James Richard 03 October 2014 - 1
GRAVELL, Aled Lloyd 01 July 2011 03 October 2014 1
GRAVELL, Cathryn Elisabeth 02 July 2010 03 October 2014 1
GRAVELL, Enid 02 July 2010 03 October 2014 1
GRAVELL, Hywel Wyn 11 May 2006 03 October 2014 1
GRAVELL, Steffan Lloyd 11 May 2006 03 October 2014 1
GRAVELL, William Wynne 11 May 2006 03 October 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 25 February 2020
MR05 - N/A 04 February 2020
MR04 - N/A 04 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AD01 - Change of registered office address 21 November 2014
MR01 - N/A 09 October 2014
MR01 - N/A 09 October 2014
MR01 - N/A 09 October 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 31 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 26 January 2012
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 26 May 2011
CH03 - Change of particulars for secretary 26 May 2011
CH01 - Change of particulars for director 25 May 2011
AAMD - Amended Accounts 03 February 2011
AA - Annual Accounts 22 November 2010
AP01 - Appointment of director 12 August 2010
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
RESOLUTIONS - N/A 29 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 29 March 2010
SH08 - Notice of name or other designation of class of shares 29 March 2010
CC04 - Statement of companies objects 29 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
225 - Change of Accounting Reference Date 06 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2014 Outstanding

N/A

A registered charge 03 October 2014 Outstanding

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.