6 Longstone Road
Manchester
M22 5LB
Director Name | Mr Simon John Heaton |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(40 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 23 October 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 290 Bolton Road Aspull Wigan WN2 1PR |
Director Name | Mrs Catherine Margaret Heaton |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(40 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 13 December 2009) |
Role | Administrator |
Correspondence Address | Merehurst 78 Hall Lane Aspull Wigan Lancashire WN2 2SF |
Secretary Name | Mrs Catherine Margaret Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(40 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 13 December 2009) |
Role | Company Director |
Correspondence Address | Merehurst 78 Hall Lane Aspull Wigan Lancashire WN2 2SF |
Registered Address | Navkar House Ashbrook Office Park 6 Longstone Road Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,206,821 |
Net Worth | £3,478 |
Cash | £12,958 |
Current Liabilities | £1,208,958 |
Latest Accounts | 30 August 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 May 2024 (11 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 11 July 2022 (11 months ago) |
---|---|
Next Return Due | 25 July 2023 (1 month, 2 weeks from now) |
23 October 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 28 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
12 January 2016 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 |
8 February 2022 | Micro company accounts made up to 30 August 2021 (3 pages) |
---|---|
12 July 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
4 May 2021 | Micro company accounts made up to 30 August 2020 (3 pages) |
16 November 2020 | Confirmation statement made on 11 July 2020 with updates (5 pages) |
7 February 2020 | Micro company accounts made up to 30 August 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
17 May 2019 | Micro company accounts made up to 30 August 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
10 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
21 August 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
24 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
24 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
16 November 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 January 2016 | Registration of charge 004863470011, created on 12 January 2016 (15 pages) |
12 January 2016 | Registration of charge 004863470011, created on 12 January 2016 (15 pages) |
17 November 2015 | Statement of company's objects (2 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Statement of company's objects (2 pages) |
17 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
30 October 2015 | Registration of charge 004863470010, created on 23 October 2015 (19 pages) |
30 October 2015 | Registration of charge 004863470010, created on 23 October 2015 (19 pages) |
29 October 2015 | Registration of charge 004863470007, created on 23 October 2015 (19 pages) |
29 October 2015 | Registration of charge 004863470008, created on 23 October 2015 (19 pages) |
29 October 2015 | Registration of charge 004863470009, created on 23 October 2015 (19 pages) |
29 October 2015 | Registration of charge 004863470007, created on 23 October 2015 (19 pages) |
29 October 2015 | Registration of charge 004863470009, created on 23 October 2015 (19 pages) |
29 October 2015 | Registration of charge 004863470008, created on 23 October 2015 (19 pages) |
28 October 2015 | Registration of charge 004863470006, created on 23 October 2015 (25 pages) |
28 October 2015 | Registration of charge 004863470006, created on 23 October 2015 (25 pages) |
23 October 2015 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
23 October 2015 | Registered 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 2015 | Appointment of Mr Rajesh Ramniklal Patel as a director on 23 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Simon John Heaton as a director on 23 October 2015 (1 page) |
23 October 2015 | Satisfaction of charge 1 in full (1 page) |
23 October 2015 | Satisfaction of charge 2 in full (1 page) |
23 October 2015 | Satisfaction of charge 4 in full (2 pages) |
23 October 2015 | Satisfaction of charge 3 in full (1 page) |
23 October 2015 | Satisfaction of charge 5 in full (1 page) |
23 October 2015 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
23 October 2015 | Registered 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 2015 | Appointment of Mr Rajesh Ramniklal Patel as a director on 23 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Simon John Heaton as a director on 23 October 2015 (1 page) |
23 October 2015 | Satisfaction of charge 1 in full (1 page) |
23 October 2015 | Satisfaction of charge 2 in full (1 page) |
23 October 2015 | Satisfaction of charge 3 in full (1 page) |
23 October 2015 | Satisfaction of charge 4 in full (2 pages) |
23 October 2015 | Satisfaction of charge 5 in full (1 page) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 July 2015 | Accounts for a medium company made up to 30 September 2014 (24 pages) |
6 July 2015 | Accounts for a medium company made up to 30 September 2014 (24 pages) |
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 July 2014 | Accounts for a medium company made up to 30 September 2013 (22 pages) |
7 July 2014 | Accounts for a medium company made up to 30 September 2013 (22 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
21 June 2013 | Accounts for a medium company made up to 30 September 2012 (21 pages) |
21 June 2013 | Accounts for a medium company made up to 30 September 2012 (21 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
23 May 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Accounts for a medium company made up to 30 September 2010 (24 pages) |
29 June 2011 | Accounts for a medium company made up to 30 September 2010 (24 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (24 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (24 pages) |
25 February 2010 | Termination of appointment of Catherine Heaton as a director (2 pages) |
25 February 2010 | Termination of appointment of Catherine Heaton as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Catherine Heaton as a director (2 pages) |
25 February 2010 | Termination of appointment of Catherine Heaton as a secretary (2 pages) |
3 November 2009 | Registered office address changed from 7 Ince Green Lane Higher Ince Wigan WN2 2AR on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 7 Ince Green Lane Higher Ince Wigan WN2 2AR on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 7 Ince Green Lane Higher Ince Wigan WN2 2AR on 3 November 2009 (1 page) |
10 October 2009 | Accounts for a medium company made up to 30 September 2008 (20 pages) |
10 October 2009 | Accounts for a medium company made up to 30 September 2008 (20 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
16 July 2008 | Return made up to 11/07/08; full list of members (7 pages) |
16 July 2008 | Return made up to 11/07/08; full list of members (7 pages) |
30 September 2007 | Return made up to 11/07/07; full list of members (7 pages) |
30 September 2007 | Return made up to 11/07/07; full list of members (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members (8 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members (8 pages) |
13 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
19 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
31 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
31 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (5 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (5 pages) |
11 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 July 1999 | Return made up to 11/07/99; full list of members (5 pages) |
28 July 1999 | Return made up to 11/07/99; full list of members (5 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
26 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 September 1997 | Return made up to 11/07/97; full list of members (5 pages) |
2 September 1997 | Return made up to 11/07/97; full list of members (5 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 July 1996 | Return made up to 11/07/96; full list of members (5 pages) |
16 July 1996 | Return made up to 11/07/96; full list of members (5 pages) |
2 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
2 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
2 August 1989 | 288A (2 pages) |
2 August 1989 | 288A (2 pages) |
29 September 1988 | Accounts for a small company made up to 30 September 1987 (13 pages) |
29 September 1988 | Accounts for a small company made up to 30 September 1987 (13 pages) |
15 June 1988 | Resolutions
|
15 June 1988 | Resolutions
|
2 June 1987 | Return made up to 30/04/87; full list of members (5 pages) |
2 June 1987 | Return made up to 30/04/87; full list of members (5 pages) |
22 January 1982 | New secretary appointed (1 page) |
22 January 1982 | New secretary appointed (1 page) |
14 January 1958 | Company name changed\certificate issued on 14/01/58 (2 pages) |
14 January 1958 | Company name changed\certificate issued on 14/01/58 (2 pages) |
14 September 1950 | Certificate of incorporation (1 page) |
14 September 1950 | Certificate of incorporation (1 page) |