Walkden
Manchester
M28 3NS
Director Name | Mrs Angela Jane Cattee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(79 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(79 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(79 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | John Phillip Chadwick |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 June 1995) |
Role | Pharmacist |
Correspondence Address | Slade Cottage Newton Blossomville Bedford Bedfordshire MK43 8AN |
Director Name | Mr Michael Ian Cragg |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(54 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 May 2005) |
Role | Pharmacist |
Correspondence Address | 11 Redwood Drive Wing Leighton Buzzard Bedfordshire LU7 0TA |
Director Name | Mr John Richard Lane |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(54 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 September 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Lillingstone Lovell Buckingham Bucks MK18 5BD |
Secretary Name | Mrs Pamela Audrey Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(54 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | Bridge House Lillingstone Lovell Buckingham Bucks MK18 5BD |
Secretary Name | Julie Caroline Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(61 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 February 2016) |
Role | Company Director |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Steven Mark Allan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(61 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 February 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Andrew James Britton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(70 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House 1 Market Square Stony Stratford Milton Keynes. MK11 1BE |
Director Name | Mr Andrew Thomas Evans |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(70 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | WR Evans (Chemist) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2013(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2016) |
Correspondence Address | Manor House Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA |
Website | cox-robinson.co.uk |
---|
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
150k at £1 | W R Evans (Chemist) LTD 50.02% Ordinary |
---|---|
85.6k at £1 | W R Evans (Chemist) LTD 28.55% Preference |
64.2k at £1 | W R Evans (Chemist) LTD 21.42% Cum Part Pref Ord |
Year | 2014 |
---|---|
Turnover | £17,846,026 |
Gross Profit | £5,296,959 |
Net Worth | £4,775,683 |
Cash | £484,426 |
Current Liabilities | £2,298,851 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
12 February 2016 | Delivered on: 19 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Part of ground floor, 10 horse fair, banbury, oxford OX16 0AH (ON153658) (leasehold); ground floor pharmacy unit, beanhill medical centre, wastel, beanhill MK6 4NE (BM340538) (leasehold)...for further details please refer to schedule 1 of the debenture. Outstanding |
---|---|
1 September 2006 | Delivered on: 7 September 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 March 1996 | Delivered on: 2 April 1996 Satisfied on: 26 April 2003 Persons entitled: Denton & Co Trustees John Richard Lane Pamela Audrey Lane Classification: Legal charge Secured details: £120,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property at 1 market square stony stratford milton keynes buckinghamshire. Fully Satisfied |
27 April 1992 | Delivered on: 30 April 1992 Satisfied on: 26 April 2003 Persons entitled: Denton & Co Trustees John Richard Lane Pamela Audrey Lane Pamela Audrey Lane John Richard Lane John Philip Chadwick Denton & Co. Trustees Limited Classification: Legal charge Secured details: £120,000 and all other monies due from the company to the chargee under the terms of this charge. Particulars: 1 market square,stony stratford,milton keynes. Fully Satisfied |
24 March 2023 | Accounts for a dormant company made up to 30 November 2022 (5 pages) |
---|---|
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 November 2021 (5 pages) |
22 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (5 pages) |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 30 November 2019 (5 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
9 July 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
5 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 30 November 2016 (21 pages) |
31 August 2017 | Full accounts made up to 30 November 2016 (21 pages) |
16 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
24 November 2016 | Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page) |
24 November 2016 | Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
7 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
19 February 2016 | Registration of charge 003166740004, created on 12 February 2016 (45 pages) |
19 February 2016 | Registration of charge 003166740004, created on 12 February 2016 (45 pages) |
17 February 2016 | Satisfaction of charge 3 in full (4 pages) |
17 February 2016 | Full accounts made up to 31 July 2015 (19 pages) |
17 February 2016 | Full accounts made up to 31 July 2015 (19 pages) |
17 February 2016 | Satisfaction of charge 3 in full (4 pages) |
16 February 2016 | Termination of appointment of Wr Evans (Chemist) Ltd as a director on 12 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Wr Evans (Chemist) Ltd as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Andrew Thomas Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Phoenix House 1 Market Square Stony Stratford Milton Keynes. MK11 1BE to 11 Manchester Road Walkden Manchester M28 3NS on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Andrew Thomas Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages) |
16 February 2016 | Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from Phoenix House 1 Market Square Stony Stratford Milton Keynes. MK11 1BE to 11 Manchester Road Walkden Manchester M28 3NS on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Steven Mark Allan as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Julie Caroline Powell as a secretary on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Julie Caroline Powell as a secretary on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Steven Mark Allan as a director on 12 February 2016 (1 page) |
16 February 2016 | Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages) |
1 June 2015 | Full accounts made up to 31 July 2014 (20 pages) |
1 June 2015 | Full accounts made up to 31 July 2014 (20 pages) |
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
16 December 2013 | Full accounts made up to 31 July 2013 (26 pages) |
16 December 2013 | Full accounts made up to 31 July 2013 (26 pages) |
28 November 2013 | Appointment of Wr Evans (Chemist) Ltd as a director (2 pages) |
28 November 2013 | Appointment of Wr Evans (Chemist) Ltd as a director (2 pages) |
28 November 2013 | Termination of appointment of Andrew Britton as a director (1 page) |
28 November 2013 | Termination of appointment of Andrew Britton as a director (1 page) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Full accounts made up to 31 July 2012 (28 pages) |
1 February 2013 | Full accounts made up to 31 July 2012 (28 pages) |
4 May 2012 | Director's details changed for Mr Steven Mark Allan on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Andrew Thomas Evans on 4 May 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Julie Caroline Powell on 4 May 2012 (1 page) |
4 May 2012 | Secretary's details changed for Julie Caroline Powell on 4 May 2012 (1 page) |
4 May 2012 | Secretary's details changed for Julie Caroline Powell on 4 May 2012 (1 page) |
4 May 2012 | Director's details changed for Carolynne Marea Freeman on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Andrew James Britton on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Carolynne Marea Freeman on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Steven Mark Allan on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Andrew Thomas Evans on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Carolynne Marea Freeman on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Steven Mark Allan on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Andrew James Britton on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Andrew Thomas Evans on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Andrew James Britton on 4 May 2012 (2 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Full accounts made up to 31 July 2011 (25 pages) |
23 January 2012 | Full accounts made up to 31 July 2011 (25 pages) |
27 April 2011 | Full accounts made up to 31 July 2010 (26 pages) |
27 April 2011 | Full accounts made up to 31 July 2010 (26 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (8 pages) |
5 March 2010 | Director's details changed for Carolynne Marea Freeman on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Carolynne Marea Freeman on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Carolynne Marea Freeman on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
18 December 2009 | Full accounts made up to 31 July 2009 (23 pages) |
18 December 2009 | Full accounts made up to 31 July 2009 (23 pages) |
12 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
12 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
7 January 2009 | Accounts for a medium company made up to 31 July 2008 (26 pages) |
7 January 2009 | Accounts for a medium company made up to 31 July 2008 (26 pages) |
6 March 2008 | Return made up to 21/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 21/02/08; full list of members (5 pages) |
30 November 2007 | Full accounts made up to 31 July 2007 (25 pages) |
30 November 2007 | Full accounts made up to 31 July 2007 (25 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
18 June 2007 | Full accounts made up to 1 September 2006 (25 pages) |
18 June 2007 | Full accounts made up to 1 September 2006 (25 pages) |
18 June 2007 | Full accounts made up to 1 September 2006 (25 pages) |
24 April 2007 | Accounting reference date shortened from 01/09/07 to 31/07/07 (1 page) |
24 April 2007 | Accounting reference date shortened from 01/09/07 to 31/07/07 (1 page) |
5 March 2007 | Return made up to 21/02/07; full list of members (4 pages) |
5 March 2007 | Return made up to 21/02/07; full list of members (4 pages) |
14 September 2006 | Auditor's resignation (1 page) |
14 September 2006 | Auditor's resignation (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
12 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Declaration of assistance for shares acquisition (12 pages) |
12 September 2006 | Declaration of assistance for shares acquisition (12 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Accounting reference date extended from 31/07/06 to 01/09/06 (1 page) |
16 June 2006 | Accounting reference date extended from 31/07/06 to 01/09/06 (1 page) |
10 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
10 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
8 February 2006 | Full accounts made up to 31 July 2005 (28 pages) |
8 February 2006 | Full accounts made up to 31 July 2005 (28 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
11 May 2005 | Full accounts made up to 31 July 2004 (25 pages) |
11 May 2005 | Full accounts made up to 31 July 2004 (25 pages) |
14 March 2005 | Return made up to 21/02/05; full list of members
|
14 March 2005 | Return made up to 21/02/05; full list of members
|
20 April 2004 | Full accounts made up to 31 July 2003 (23 pages) |
20 April 2004 | Full accounts made up to 31 July 2003 (23 pages) |
19 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2003 | Full accounts made up to 31 July 2002 (24 pages) |
17 March 2003 | Full accounts made up to 31 July 2002 (24 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
29 May 2002 | Accounts for a medium company made up to 31 July 2001 (24 pages) |
29 May 2002 | Accounts for a medium company made up to 31 July 2001 (24 pages) |
4 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
4 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
2 May 2001 | Full accounts made up to 31 July 2000 (21 pages) |
2 May 2001 | Full accounts made up to 31 July 2000 (21 pages) |
26 February 2001 | Return made up to 21/02/01; full list of members (8 pages) |
26 February 2001 | Return made up to 21/02/01; full list of members (8 pages) |
5 March 2000 | Full accounts made up to 31 July 1999 (22 pages) |
5 March 2000 | Full accounts made up to 31 July 1999 (22 pages) |
1 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
26 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
8 February 1999 | Full accounts made up to 31 July 1998 (22 pages) |
8 February 1999 | Full accounts made up to 31 July 1998 (22 pages) |
30 March 1998 | New secretary appointed (2 pages) |
30 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 31 July 1997 (23 pages) |
20 January 1998 | Full accounts made up to 31 July 1997 (23 pages) |
14 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
6 December 1996 | Full accounts made up to 31 July 1996 (21 pages) |
6 December 1996 | Full accounts made up to 31 July 1996 (21 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
20 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 31 July 1995 (25 pages) |
28 February 1996 | Full accounts made up to 31 July 1995 (25 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
25 July 1994 | Resolutions
|
25 July 1994 | Resolutions
|
16 January 1985 | Accounts made up to 31 July 1984 (12 pages) |
16 January 1985 | Accounts made up to 31 July 1984 (12 pages) |
5 September 1980 | Memorandum and Articles of Association (15 pages) |
5 September 1980 | Memorandum and Articles of Association (15 pages) |
21 July 1936 | Incorporation (21 pages) |
21 July 1936 | Incorporation (21 pages) |