Lostock
Bolton
BL6 4SA
Director Name | Freda Hawkin |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(63 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 August 2005) |
Role | Pharmacy Assistant |
Correspondence Address | 2 Beech Avenue Horsforth Leeds West Yorkshire LS18 4PA |
Director Name | George Harold Hawkin |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(63 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 June 1998) |
Role | Pharmaceutical Chemist |
Correspondence Address | 2 Beech Avenue Horsforth Leeds West Yorkshire LS18 4PA |
Director Name | John Colin Hawkin |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(63 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 October 2007) |
Role | Pharmaceutical Chemist |
Correspondence Address | 24 Maxwell Road Ilkley Yorkshire LS29 8RP |
Director Name | John Herbert Hawkin |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(63 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 September 1993) |
Role | Pharmaceutical Chemist |
Correspondence Address | Oakcrest Nursing Home 8 Park Avenue Roundhay Leeds West Yorkshire LS8 2JH |
Secretary Name | Freda Hawkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(63 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | 2 Beech Avenue Horsforth Leeds West Yorkshire LS18 4PA |
Director Name | Mr David Alasdair Hawkin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(71 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 23 November 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 61 Boothroyd Drive Leeds West Yorkshire LS6 2SL |
Secretary Name | John Colin Hawkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(76 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 24 Maxwell Road Ilkley Yorkshire LS29 8RP |
Secretary Name | Rosemary Ann Hawkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(78 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | 16 The Rowans Bramhope Leeds West Yorkshire LS16 9DZ |
Website | hawkin-pharmacy.co.uk |
---|---|
Telephone | 0113 2671453 |
Telephone region | Leeds |
Registered Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £309,030 |
Cash | £254,018 |
Current Liabilities | £224,142 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
16 April 1986 | Delivered on: 6 May 1986 Satisfied on: 24 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 78 otley old road adel leeds LS16 6LQ. Fully Satisfied |
---|
6 January 2021 | Termination of appointment of Rosemary Ann Hawkin as a secretary on 23 November 2020 (1 page) |
---|---|
6 January 2021 | Appointment of Mr Andrew John Caunce as a director on 23 November 2020 (2 pages) |
6 January 2021 | Registered office address changed from 78 Otley Old Road Leeds West Yorkshire LS16 6LQ to PO Box 2076, Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 6 January 2021 (1 page) |
6 January 2021 | Notification of Gorgemead Limited as a person with significant control on 23 November 2020 (2 pages) |
6 January 2021 | Cessation of Paul Edwin Hawkin as a person with significant control on 23 November 2020 (1 page) |
6 January 2021 | Termination of appointment of David Alasdair Hawkin as a director on 23 November 2020 (1 page) |
20 November 2020 | Current accounting period extended from 31 August 2020 to 30 November 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
22 December 2017 | Notification of Paul Edwin Hawkin as a person with significant control on 19 December 2016 (2 pages) |
22 December 2017 | Notification of Paul Edwin Hawkin as a person with significant control on 19 December 2016 (2 pages) |
21 December 2017 | Cessation of Rosemary Ann Hawkin as a person with significant control on 19 December 2016 (1 page) |
21 December 2017 | Cessation of David Alasdair Hawkin as a person with significant control on 19 December 2016 (1 page) |
21 December 2017 | Cessation of David Alasdair Hawkin as a person with significant control on 19 December 2016 (1 page) |
21 December 2017 | Cessation of Paul Hawkin as a person with significant control on 19 December 2016 (1 page) |
21 December 2017 | Cessation of Rosemary Ann Hawkin as a person with significant control on 19 December 2016 (1 page) |
21 December 2017 | Cessation of Paul Hawkin as a person with significant control on 19 December 2016 (1 page) |
31 March 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
24 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Secretary's details changed for Rosemary Ann Hawkin on 18 December 2011 (2 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Secretary's details changed for Rosemary Ann Hawkin on 18 December 2011 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 January 2010 | Director's details changed for David Alasdair Hawkin on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for David Alasdair Hawkin on 11 January 2010 (2 pages) |
22 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
9 January 2009 | Location of debenture register (2 pages) |
9 January 2009 | Location of debenture register (2 pages) |
9 January 2009 | Location of register of members (non legible) (1 page) |
9 January 2009 | Location of register of members (non legible) (1 page) |
18 December 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
18 December 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
7 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
7 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
15 February 2007 | Return made up to 18/12/06; full list of members (5 pages) |
15 February 2007 | Return made up to 18/12/06; full list of members (5 pages) |
21 November 2006 | Location of register of members (non legible) (1 page) |
21 November 2006 | Location - directors interests register: non legible (1 page) |
21 November 2006 | Location of debenture register (non legible) (1 page) |
21 November 2006 | Location of register of members (non legible) (1 page) |
21 November 2006 | Location - directors interests register: non legible (1 page) |
21 November 2006 | Location of debenture register (non legible) (1 page) |
11 November 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
11 November 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
30 January 2006 | Return made up to 18/12/05; full list of members (5 pages) |
30 January 2006 | Return made up to 18/12/05; full list of members (5 pages) |
2 November 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
2 November 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
7 July 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
7 July 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
2 September 2003 | Full accounts made up to 28 February 2003 (10 pages) |
2 September 2003 | Full accounts made up to 28 February 2003 (10 pages) |
2 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
14 August 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
14 August 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
24 December 2001 | Return made up to 18/12/01; no change of members (6 pages) |
24 December 2001 | Return made up to 18/12/01; no change of members (6 pages) |
28 August 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
28 August 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
28 December 2000 | Return made up to 18/12/00; change of members (6 pages) |
28 December 2000 | Return made up to 18/12/00; change of members (6 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
18 September 2000 | Full accounts made up to 28 February 2000 (10 pages) |
18 September 2000 | Full accounts made up to 28 February 2000 (10 pages) |
20 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 28 February 1999 (10 pages) |
28 July 1999 | Full accounts made up to 28 February 1999 (10 pages) |
21 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 28 February 1998 (10 pages) |
15 July 1998 | Full accounts made up to 28 February 1998 (10 pages) |
30 December 1997 | Return made up to 18/12/97; no change of members (10 pages) |
30 December 1997 | Return made up to 18/12/97; no change of members (10 pages) |
16 July 1997 | Full accounts made up to 28 February 1997 (11 pages) |
16 July 1997 | Full accounts made up to 28 February 1997 (11 pages) |
18 March 1997 | Director's particulars changed (1 page) |
18 March 1997 | Director's particulars changed (1 page) |
27 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 28 February 1996 (10 pages) |
2 July 1996 | Full accounts made up to 28 February 1996 (10 pages) |
3 January 1996 | Return made up to 18/12/95; full list of members (7 pages) |
3 January 1996 | Return made up to 18/12/95; full list of members (7 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Accounts for a small company made up to 28 February 1995 (13 pages) |
9 August 1995 | Accounts for a small company made up to 28 February 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
21 December 1992 | Return made up to 18/12/92; change of members (5 pages) |
25 January 1983 | Accounts made up to 28 February 1982 (9 pages) |
21 February 1929 | Incorporation (16 pages) |