Whitefield
Manchester
Lancashire
M45 7NT
Director Name | Mr Kenneth Alan Gardner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(42 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 1 Ringley Park Whitefield Manchester Lancashire M45 7NT |
Secretary Name | Mr Kenneth Alan Gardner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(42 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ringley Park Whitefield Manchester Lancashire M45 7NT |
Director Name | Mr Ben John Gardner |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(74 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ringley Park Whitefield Manchester M45 7NT |
Director Name | Mrs Natalie Ethel Levine |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(74 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ringley Park Whitefield Manchester M45 7NT |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 1 Ringley Park Whitefield Manchester M45 7NT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Aliza Gardner 45.45% Ordinary |
---|---|
100 at £1 | Kenneth A. Gardner 45.45% Ordinary |
10 at £1 | Ben Gardner 4.55% Ordinary B |
10 at £1 | Natalie Gardner 4.55% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,947,540 |
Cash | £207,218 |
Current Liabilities | £383,268 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
22 July 1996 | Delivered on: 29 July 1996 Satisfied on: 11 March 2000 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: 285 & 287 rochdale road oldham greater manchester. Fully Satisfied |
---|---|
22 July 1996 | Delivered on: 29 July 1996 Satisfied on: 1 July 2003 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: 6 vernon road greenmount bury greater manchester. Fully Satisfied |
22 July 1996 | Delivered on: 29 July 1996 Satisfied on: 1 July 2003 Persons entitled: Barclays 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 |
11 November 1994 | Delivered on: 17 November 1994 Satisfied on: 27 February 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: 6 vernon road holcombe green shopping centre greenmount bury greater manchester. Fully Satisfied |
2 January 1992 | Delivered on: 17 January 1992 Satisfied on: 20 January 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: 49 chapel street,1A earl street & 4 noble street,leigh,greater manchester. Fully Satisfied |
7 July 1989 | Delivered on: 20 July 1989 Satisfied on: 1 July 2003 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: 6 vernon road off longsight road tottington bury greater manchester. Fully Satisfied |
1 November 1988 | Delivered on: 8 November 1988 Satisfied on: 29 June 2011 Persons entitled: Barclays 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 |
26 August 1983 | Delivered on: 15 September 1983 Satisfied on: 29 April 1992 Persons entitled: Barclays 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 |
1 November 1988 | Delivered on: 14 November 1988 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: 6 vernon road greenmount bury greater manchester. Outstanding |
14 July 2011 | Delivered on: 23 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat H208 131-143 clapham road london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
14 May 2007 | Delivered on: 25 May 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 94 crimsworth road lambeth and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
4 May 2006 | Delivered on: 13 May 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £70,000 and all other sums standing to the credit on that account or any other deposit account. Outstanding |
4 July 2005 | Delivered on: 6 July 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 15 topfield parade crouch end london, and all buildings erections structures and fixtures fittings fixed plant and machinery, floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts,. See the mortgage charge document for full details. Outstanding |
4 July 2005 | Delivered on: 6 July 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 henshaw street southwark, and all buildings erections structures and fixtures fittings fixed plant and machinery, floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts. See the mortgage charge document for full details. Outstanding |
1 April 2005 | Delivered on: 16 April 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment seven four west nine maida vale london,parking space 44 4 maida vale london,floating charge all moveable plant,machinery,implements,utensils,furniture and equipment,fixed charge all contracts and agreements,all rents and licence fees. See the mortgage charge document for full details. Outstanding |
17 January 2005 | Delivered on: 2 February 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 14 arbery road bethnal green london t/no LN228565 benefit of leases, floating charge all moveable plant machinery implements utensils furniture and equipment, fixed charge the right to enforce contracts for any dealings with the property all rents insurances. See the mortgage charge document for full details. Outstanding |
25 October 2004 | Delivered on: 2 November 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over all plant machinery vehicles and equipment charge over all present and future goodwill all stock shares and other securities. See the mortgage charge document for full details. Outstanding |
25 October 2004 | Delivered on: 2 November 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b 73 hubert grove london all movable plant machinery implements utensils furniture and equipment charge over all rights title and interest in the proceeds of all present and future insurance. See the mortgage charge document for full details. Outstanding |
21 December 2023 | Appointment of Mr Ben John Gardner as a director on 21 December 2023 (2 pages) |
---|---|
21 December 2023 | Appointment of Mrs Natalie Ethel Levine as a director on 21 December 2023 (2 pages) |
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
18 August 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
10 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2023 | Confirmation statement made on 20 November 2022 with updates (3 pages) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
13 December 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
1 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
17 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
28 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
20 August 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
23 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
30 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
30 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
29 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
30 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
4 October 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
15 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Aliza Gardner on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Aliza Gardner on 15 December 2009 (2 pages) |
18 November 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
18 November 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
11 December 2006 | Location of register of members (1 page) |
11 December 2006 | Location of register of members (1 page) |
19 June 2006 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 6 vernon road greenmount bury BL8 4DD (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 6 vernon road greenmount bury BL8 4DD (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
9 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
25 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
29 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
29 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
27 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members
|
26 November 2002 | Return made up to 20/11/02; full list of members
|
15 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
15 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
21 June 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
21 June 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
13 December 2000 | Return made up to 20/11/00; full list of members
|
13 December 2000 | Return made up to 20/11/00; full list of members
|
4 October 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1999 | Return made up to 20/11/99; full list of members
|
22 November 1999 | Return made up to 20/11/99; full list of members
|
5 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
5 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
19 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
14 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
14 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 November 1997 | Return made up to 20/11/97; no change of members (4 pages) |
24 November 1997 | Return made up to 20/11/97; no change of members (4 pages) |
25 November 1996 | Return made up to 20/11/96; full list of members
|
25 November 1996 | Return made up to 20/11/96; full list of members
|
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
22 June 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
22 June 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
13 November 1995 | Return made up to 20/11/95; full list of members
|
13 November 1995 | Return made up to 20/11/95; full list of members
|
20 July 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
20 July 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
22 May 1989 | Memorandum and Articles of Association (6 pages) |
22 May 1989 | Resolutions
|
22 May 1989 | Resolutions
|
22 May 1989 | Memorandum and Articles of Association (6 pages) |
21 November 1986 | Full accounts made up to 28 February 1986 (12 pages) |
26 November 1949 | Certificate of incorporation (1 page) |
26 November 1949 | Certificate of incorporation (1 page) |
26 November 1949 | Incorporation (18 pages) |
26 November 1949 | Incorporation (18 pages) |