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(67 years, 8 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(67 years, 8 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 | 30 January 1992(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 June 1995) |
Role | Phamacist |
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 | 30 January 1992(43 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 May 2005) |
Role | Pharmacist |
Correspondence Address | 11 Redwood Drive Wing Leighton Buzzard Bedfordshire LU7 0TA |
Director Name | Christopher Hetherington |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(43 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 1992) |
Role | Pharmacist |
Correspondence Address | 13 Brinkburn Grove Banbury Oxfordshire OX16 7WX |
Director Name | Mr John Richard Lane |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(43 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 September 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Lillingstone Lovell Buckingham Bucks MK18 5BD |
Secretary Name | John Phillip Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | Slade Cottage Newton Blossomville Bedford Bedfordshire MK43 8AN |
Secretary Name | Mrs Pamela Audrey Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (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(49 years, 8 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 | 23 May 2002(53 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 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(58 years, 2 months 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 Buckinghamshire 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(58 years, 2 months 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 | W R Evans (Chemist) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2013(65 years, 5 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 |
22k at £1 | Cox & Robinson (Chemists) LTD 95.65% Ordinary A |
---|---|
1000 at £1 | Cox & Robinson (Chemists) LTD 4.35% Ordinary B |
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 | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
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 |
---|---|
27 September 2002 | Delivered on: 8 October 2002 Satisfied on: 18 March 2004 Persons entitled: National Westminster 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: L/H property k/a 239 queensway bletchley milton keynes. Fully Satisfied |
23 September 2002 | Delivered on: 27 September 2002 Satisfied on: 18 March 2004 Persons entitled: National Westminster 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. Fully Satisfied |
17 September 1963 | Delivered on: 17 September 1963 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: 5, 5A, 6 6A horse fair bambury, oxon. Fully Satisfied |
24 March 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
---|---|
1 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
13 July 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
13 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 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) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
17 February 2016 | Satisfaction of charge 4 in full (4 pages) |
17 February 2016 | Satisfaction of charge 4 in full (4 pages) |
16 February 2016 | Appointment of Mrs Angela Jane Cattee 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 | Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages) |
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 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 Buckinghamshire MK11 1BE to 11 Manchester Road Walkden Manchester M28 3NS on 16 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 | Termination of appointment of Andrew Thomas Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of W R Evans (Chemist) Ltd as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of W R Evans (Chemist) Ltd 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 | Termination of appointment of Julie Caroline Powell as a secretary on 12 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Phoenix House 1 Market Square, Stony Stratford Milton Keynes Buckinghamshire 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 | Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Steven Mark Allan as a director on 12 February 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 February 2015 | Section 519 (1 page) |
22 February 2015 | Section 519 (1 page) |
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 November 2013 | Termination of appointment of Andrew Britton as a director (1 page) |
28 November 2013 | Appointment of W R 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 | Appointment of W R Evans (Chemist) Ltd as a director (2 pages) |
7 November 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
7 November 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
1 February 2013 | Total exemption full accounts made up to 31 July 2012 (8 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) |
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 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 | 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 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 | Director's details changed for Mr Steven Mark Allan on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Steven Mark Allan on 4 May 2012 (2 pages) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
20 July 2007 | Amended accounts made up to 31 July 2006 (5 pages) |
20 July 2007 | Amended accounts made up to 31 July 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 February 2007 | Return made up to 30/01/07; full list of members (4 pages) |
20 February 2007 | Return made up to 30/01/07; full list of members (4 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 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) |
12 September 2006 | Resolutions
|
12 September 2006 | Declaration of assistance for shares acquisition (12 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
8 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
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 (14 pages) |
11 May 2005 | Full accounts made up to 31 July 2004 (14 pages) |
14 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 31 July 2003 (13 pages) |
20 April 2004 | Full accounts made up to 31 July 2003 (13 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2004 | Return made up to 30/01/04; full list of members
|
16 February 2004 | Return made up to 30/01/04; full list of members
|
17 March 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
17 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Company name changed cross chemist (banbury) LIMITED\certificate issued on 14/06/02 (2 pages) |
14 June 2002 | Company name changed cross chemist (banbury) LIMITED\certificate issued on 14/06/02 (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
18 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
21 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
21 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
15 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
26 February 1999 | Return made up to 30/01/99; full list of members
|
26 February 1999 | Return made up to 30/01/99; full list of members
|
11 December 1998 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
4 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
4 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
4 February 1997 | Return made up to 30/01/97; no change of members
|
4 February 1997 | Return made up to 30/01/97; no change of members
|
26 November 1996 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
26 November 1996 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
14 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |
23 March 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
6 January 1992 | Memorandum and Articles of Association (10 pages) |
6 January 1992 | Memorandum and Articles of Association (10 pages) |
28 June 1948 | Incorporation (12 pages) |
28 June 1948 | Incorporation (12 pages) |