Company NameW.A.Salter (Chemists) Limited
DirectorRajesh Ramniklal Patel
Company StatusActive
Company Number00486347
CategoryPrivate Limited Company
Incorporation Date14 September 1950(73 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Rajesh Ramniklal Patel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(65 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressNavkar House Ashbrook Office Park
6 Longstone Road
Manchester
M22 5LB
Director NameMrs Catherine Margaret Heaton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(40 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 13 December 2009)
RoleAdministrator
Correspondence AddressMerehurst 78 Hall Lane
Aspull
Wigan
Lancashire
WN2 2SF
Director NameMr Simon John Heaton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(40 years, 10 months after company formation)
Appointment Duration24 years, 3 months (resigned 23 October 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address290 Bolton Road
Aspull
Wigan
WN2 1PR
Secretary NameMrs Catherine Margaret Heaton
NationalityBritish
StatusResigned
Appointed11 July 1991(40 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 13 December 2009)
RoleCompany Director
Correspondence AddressMerehurst 78 Hall Lane
Aspull
Wigan
Lancashire
WN2 2SF

Location

Registered AddressNavkar House Ashbrook Office Park
6 Longstone Road
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£6,206,821
Net Worth£3,478
Cash£12,958
Current Liabilities£1,208,958

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

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

Charges

23 October 2015Delivered on: 29 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 7 ince green lane, ince, wigan, lancashire registered at h m land registry with title number GM877932.
Outstanding
23 October 2015Delivered on: 29 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 4 moorside, scot land, aspull, wigan, lancashire, WN2 1XB held pursuant to a lease dated 3 june 2015 and made between (1) andrew mahon properties limited and (2) W.A. salter (chemists) limited.
Outstanding
23 October 2015Delivered on: 29 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold land being 758 and 760 atherton road, hindley green, wigan, lancashire WN2 4SB held pursuant to indenture dated 8 october 1877 made between (1) richard baldwin and (2) william lowe.
Outstanding
23 October 2015Delivered on: 28 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
12 January 2016Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 11 mesnes street, wigan, lancashire, WN1 1QP held pursuant to a lease dated 14 march 2013 and made between (1) threadneedle pensions limited and (2) W.A. salter (chemists) limited.
Outstanding
23 October 2015Delivered on: 30 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 28-30 blackhorse road, blackrod, bolton, lancashire, BL6 5EW. (Title number: MAN230994).
Outstanding
21 December 2012Delivered on: 3 January 2013
Satisfied on: 23 October 2015
Persons entitled: Resource Partners Spv Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 February 2007Delivered on: 22 February 2007
Satisfied on: 23 October 2015
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: 612 liverpool road hindley wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 August 2006Delivered on: 10 August 2006
Satisfied on: 23 October 2015
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
30 January 1968Delivered on: 16 February 1968
Satisfied on: 23 October 2015
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop at: 758 atherton road, hindley green, via wigan, lancs.
Fully Satisfied
30 January 1968Delivered on: 16 February 1968
Satisfied on: 23 October 2015
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H house & shop at 5, ince green lane, ince in makerfield, wigan, lancs.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
7 February 2020Micro company accounts made up to 30 August 2019 (2 pages)
12 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
17 May 2019Micro company accounts made up to 30 August 2018 (2 pages)
17 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
10 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 August 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
21 August 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
24 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
24 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
16 November 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 January 2016Registration of charge 004863470011, created on 12 January 2016 (15 pages)
12 January 2016Registration of charge 004863470011, created on 12 January 2016 (15 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 November 2015Statement of company's objects (2 pages)
17 November 2015Statement of company's objects (2 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 November 2015Resolutions
  • RES13 ‐ Transaction arrangements and company business 23/10/2015
  • RES13 ‐ Transaction arrangements and company business 23/10/2015
(3 pages)
16 November 2015Resolutions
  • RES13 ‐ Transaction arrangements and company business 23/10/2015
(3 pages)
30 October 2015Registration of charge 004863470010, created on 23 October 2015 (19 pages)
30 October 2015Registration of charge 004863470010, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 004863470007, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 004863470008, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 004863470007, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 004863470009, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 004863470008, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 004863470009, created on 23 October 2015 (19 pages)
28 October 2015Registration of charge 004863470006, created on 23 October 2015 (25 pages)
28 October 2015Registration of charge 004863470006, created on 23 October 2015 (25 pages)
23 October 2015Satisfaction of charge 1 in full (1 page)
23 October 2015Termination of appointment of Simon John Heaton as a director on 23 October 2015 (1 page)
23 October 2015Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
23 October 2015Registered office address changed from 210 West End Road Haydock St Helens Merseyside WA11 0AN to Navkar House Ashbrook Office Park 6 Longstone Road Manchester M22 5LB on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Simon John Heaton as a director on 23 October 2015 (1 page)
23 October 2015Satisfaction of charge 3 in full (1 page)
23 October 2015Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
23 October 2015Satisfaction of charge 2 in full (1 page)
23 October 2015Appointment of Mr Rajesh Ramniklal Patel as a director on 23 October 2015 (2 pages)
23 October 2015Satisfaction of charge 3 in full (1 page)
23 October 2015Registered office address changed from 210 West End Road Haydock St Helens Merseyside WA11 0AN to Navkar House Ashbrook Office Park 6 Longstone Road Manchester M22 5LB on 23 October 2015 (1 page)
23 October 2015Satisfaction of charge 4 in full (2 pages)
23 October 2015Satisfaction of charge 2 in full (1 page)
23 October 2015Satisfaction of charge 5 in full (1 page)
23 October 2015Appointment of Mr Rajesh Ramniklal Patel as a director on 23 October 2015 (2 pages)
23 October 2015Satisfaction of charge 5 in full (1 page)
23 October 2015Satisfaction of charge 4 in full (2 pages)
23 October 2015Satisfaction of charge 1 in full (1 page)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,250
(3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,250
(3 pages)
6 July 2015Accounts for a medium company made up to 30 September 2014 (24 pages)
6 July 2015Accounts for a medium company made up to 30 September 2014 (24 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,250
(3 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,250
(3 pages)
7 July 2014Accounts for a medium company made up to 30 September 2013 (22 pages)
7 July 2014Accounts for a medium company made up to 30 September 2013 (22 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
21 June 2013Accounts for a medium company made up to 30 September 2012 (21 pages)
21 June 2013Accounts for a medium company made up to 30 September 2012 (21 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
23 May 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
23 May 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
29 June 2011Accounts for a medium company made up to 30 September 2010 (24 pages)
29 June 2011Accounts for a medium company made up to 30 September 2010 (24 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
29 June 2010Full accounts made up to 30 September 2009 (24 pages)
29 June 2010Full accounts made up to 30 September 2009 (24 pages)
25 February 2010Termination of appointment of Catherine Heaton as a secretary (2 pages)
25 February 2010Termination of appointment of Catherine Heaton as a director (2 pages)
25 February 2010Termination of appointment of Catherine Heaton as a director (2 pages)
25 February 2010Termination of appointment of Catherine Heaton as a secretary (2 pages)
3 November 2009Registered office address changed from 7 Ince Green Lane Higher Ince Wigan WN2 2AR on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 7 Ince Green Lane Higher Ince Wigan WN2 2AR on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 7 Ince Green Lane Higher Ince Wigan WN2 2AR on 3 November 2009 (1 page)
10 October 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
10 October 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
16 July 2008Return made up to 11/07/08; full list of members (7 pages)
16 July 2008Return made up to 11/07/08; full list of members (7 pages)
30 September 2007Return made up to 11/07/07; full list of members (7 pages)
30 September 2007Return made up to 11/07/07; full list of members (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
14 August 2006Return made up to 11/07/06; full list of members (7 pages)
14 August 2006Return made up to 11/07/06; full list of members (7 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 July 2005Return made up to 11/07/05; full list of members (7 pages)
20 July 2005Return made up to 11/07/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 August 2004Return made up to 11/07/04; full list of members (8 pages)
10 August 2004Return made up to 11/07/04; full list of members (8 pages)
13 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 July 2003Return made up to 11/07/03; full list of members (5 pages)
19 July 2003Return made up to 11/07/03; full list of members (5 pages)
31 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
31 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 July 2002Return made up to 11/07/02; full list of members (5 pages)
18 July 2002Return made up to 11/07/02; full list of members (5 pages)
11 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 July 2001Return made up to 11/07/01; full list of members (6 pages)
20 July 2001Return made up to 11/07/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 August 2000Return made up to 11/07/00; full list of members (6 pages)
4 August 2000Return made up to 11/07/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 1999Return made up to 11/07/99; full list of members (5 pages)
28 July 1999Return made up to 11/07/99; full list of members (5 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 July 1998Return made up to 11/07/98; full list of members (5 pages)
26 July 1998Return made up to 11/07/98; full list of members (5 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 September 1997Return made up to 11/07/97; full list of members (5 pages)
2 September 1997Return made up to 11/07/97; full list of members (5 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 July 1996Return made up to 11/07/96; full list of members (5 pages)
16 July 1996Return made up to 11/07/96; full list of members (5 pages)
2 August 1995Return made up to 11/07/95; full list of members (6 pages)
2 August 1995Return made up to 11/07/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
2 August 1989288A (2 pages)
2 August 1989288A (2 pages)
29 September 1988Accounts for a small company made up to 30 September 1987 (13 pages)
29 September 1988Accounts for a small company made up to 30 September 1987 (13 pages)
15 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1987Return made up to 30/04/87; full list of members (5 pages)
2 June 1987Return made up to 30/04/87; full list of members (5 pages)
22 January 1982New secretary appointed (1 page)
22 January 1982New secretary appointed (1 page)
14 January 1958Company name changed\certificate issued on 14/01/58 (2 pages)
14 January 1958Company name changed\certificate issued on 14/01/58 (2 pages)
14 September 1950Certificate of incorporation (1 page)
14 September 1950Certificate of incorporation (1 page)