Company NamePothecary Witham Weld Limited
DirectorsGerald Edward Kidd and Alexa Mary Beale
Company StatusActive
Company Number01523467
CategoryPrivate Limited Company
Incorporation Date20 October 1980(43 years, 5 months ago)
Previous NamesWelkin Limited and Witham Weld Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald Edward Kidd
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(23 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address351 Cromwell Tower
Barbican
London
EC2Y 8NB
Secretary NameMr Gerald Edward Kidd
NationalityBritish
StatusCurrent
Appointed02 February 2004(23 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address351 Cromwell Tower
Barbican
London
EC2Y 8NB
Director NameMrs Alexa Mary Beale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(38 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address351 Cromwell Tower
Barbican
London
EC2Y 8NB
Director NameCharles Edmund Thomas Bellord
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleSolicitor
Correspondence Address95a Charlwood Street
London
SW1V 4PB
Director NameNicolas Jerome Bellord
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration12 years (resigned 12 January 2004)
RoleFormer Solicitor
Correspondence AddressStonecote
Birch Grove Horsted Keynes
Haywards Heath
West Sussex
RH17 7BT
Director NamePeter Jeremy Mark Hawthorne
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Albert Grove
London
SW20 8PZ
Secretary NameNicolas Jerome Bellord
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration12 years (resigned 12 January 2004)
RoleRetired Solicitor
Correspondence AddressStonecote
Birch Grove Horsted Keynes
Haywards Heath
West Sussex
RH17 7BT
Director NameMr Patrick Joseph Otto Herschan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(20 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 28 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Orpington Road
Winchmore Hill
London
N21 3PG

Contact

Websitewww.pwwsolicitors.co.uk
Telephone020 78218211
Telephone regionLondon

Location

Registered Address351 Cromwell Tower
Barbican
London
EC2Y 8NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Shareholders

1 at £1Gerald Edward Kidd
50.00%
Ordinary
1 at £1Patrick Joseph Otto Herschan
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Filing History

21 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
11 October 2020Registered office address changed from 70 st Georges Square London SW1V 3rd to 351 Cromwell Tower Barbican London EC2Y 8NB on 11 October 2020 (1 page)
23 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
23 December 2019Notification of Alexa Mary Beale as a person with significant control on 28 February 2019 (2 pages)
22 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 March 2019Cessation of Patrick Joseph Otto Herschan as a person with significant control on 28 February 2019 (1 page)
18 March 2019Termination of appointment of Patrick Joseph Otto Herschan as a director on 28 February 2019 (1 page)
18 March 2019Appointment of Mrs Alexa Mary Beale as a director on 28 February 2019 (2 pages)
7 February 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
18 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Termination of appointment of Peter Jeremy Mark Hawthorne as a director on 1 August 2014 (1 page)
26 January 2015Termination of appointment of Peter Jeremy Mark Hawthorne as a director on 1 August 2014 (1 page)
26 January 2015Termination of appointment of Peter Jeremy Mark Hawthorne as a director on 1 August 2014 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 February 2010Director's details changed for Gerald Edward Kidd on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Patrick Joseph Otto Herschan on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Gerald Edward Kidd on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Peter Jeremy Mark Hawthorne on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Peter Jeremy Mark Hawthorne on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Peter Jeremy Mark Hawthorne on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Patrick Joseph Otto Herschan on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Patrick Joseph Otto Herschan on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Gerald Edward Kidd on 2 October 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 February 2009Memorandum and Articles of Association (11 pages)
16 February 2009Memorandum and Articles of Association (11 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 January 2009Company name changed witham weld LTD.\certificate issued on 02/02/09 (2 pages)
31 January 2009Company name changed witham weld LTD.\certificate issued on 02/02/09 (2 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 February 2007Return made up to 31/12/06; full list of members (7 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 February 2007Return made up to 31/12/06; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Secretary resigned;director resigned (1 page)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Secretary resigned;director resigned (1 page)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)