Company NameHornes Dispensing Chemists Limited
Company StatusActive
Company Number00523733
CategoryPrivate Limited Company
Incorporation Date17 September 1953(70 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Abdul Patel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(51 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameMr Mohamed Ali Patel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(51 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameMrs Rozmina Patel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(51 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Secretary NameMrs Rozmina Patel
NationalityBritish
StatusCurrent
Appointed01 February 2005(51 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameMr Edgar Horne
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(37 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RolePharmacist
Correspondence Address22 Woodlands Drive
Sale
Cheshire
M33 3PQ
Director NameMrs Fanny Horne
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(37 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address22 Woodlands Drive
Sale
Cheshire
M33 3PQ
Secretary NameMr Edgar Horne
NationalityBritish
StatusResigned
Appointed18 June 1991(37 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address22 Woodlands Drive
Sale
Cheshire
M33 3PQ
Director NameStephen John Harper
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(45 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2005)
RoleAdministrator
Correspondence Address25 Bonville Road
Altrincham
Cheshire
WA14 4QR
Director NameDr John Alan James Robinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(45 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2005)
RolePharmacist
Correspondence Address25 Bonville Road
Altrincham
Cheshire
WA14 4QR
Secretary NameStephen John Harper
NationalityBritish
StatusResigned
Appointed31 March 1999(45 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2005)
RoleAdministrator
Correspondence Address25 Bonville Road
Altrincham
Cheshire
WA14 4QR

Location

Registered Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

3.8k at £1Freshpase LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

12 April 1999Delivered on: 15 April 1999
Satisfied on: 4 February 2005
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
13 January 1960Delivered on: 19 January 1960
Satisfied on: 20 March 1999
Persons entitled: National Provincial Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 to 45 (odd) upper jackson street and 128 to 134 warde street hulme manchester.
Fully Satisfied
30 May 1996Delivered on: 18 June 1996
Satisfied on: 4 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the benefit of all monies now or at any time hereafter to become due to the company by the manchester family health service authority.
Fully Satisfied
20 August 1985Delivered on: 31 August 1985
Satisfied on: 1 July 1996
Persons entitled: Williams & Glyn's 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

Filing History

22 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
13 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 30 March 2021 (2 pages)
16 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 30 March 2020 (6 pages)
7 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3,750
(6 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3,750
(6 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3,750
(6 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3,750
(6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3,750
(6 pages)
17 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3,750
(6 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
22 September 2009Return made up to 11/09/09; full list of members (4 pages)
22 September 2009Return made up to 11/09/09; full list of members (4 pages)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 March 2009Return made up to 11/09/08; full list of members (4 pages)
13 March 2009Return made up to 11/09/08; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from hwca LIMITED 1ST floor northern assurance buildings albert square 9-21 princess st manchester M2 4DN (1 page)
9 February 2009Registered office changed on 09/02/2009 from hwca LIMITED 1ST floor northern assurance buildings albert square 9-21 princess st manchester M2 4DN (1 page)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 September 2007Return made up to 11/09/07; full list of members (2 pages)
11 September 2007Return made up to 11/09/07; full list of members (2 pages)
6 September 2007Return made up to 18/06/07; no change of members (7 pages)
6 September 2007Return made up to 18/06/07; no change of members (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Accounting reference date shortened from 30/04/06 to 30/03/06 (1 page)
20 December 2006Accounting reference date shortened from 30/04/06 to 30/03/06 (1 page)
27 September 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(7 pages)
27 September 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(7 pages)
26 June 2006Return made up to 18/06/05; full list of members; amend (7 pages)
26 June 2006Return made up to 18/06/05; full list of members; amend (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
23 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
12 July 2005Return made up to 18/06/05; full list of members (7 pages)
12 July 2005Return made up to 18/06/05; full list of members (7 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 September 2002Return made up to 18/06/02; full list of members (7 pages)
10 September 2002Return made up to 18/06/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 July 2001Return made up to 18/06/01; full list of members (6 pages)
10 July 2001Return made up to 18/06/01; full list of members (6 pages)
13 March 2001Registered office changed on 13/03/01 from: 480 hale road halebarns altrincham cheshire WA15 8XT (1 page)
13 March 2001Registered office changed on 13/03/01 from: 480 hale road halebarns altrincham cheshire WA15 8XT (1 page)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Registered office changed on 22/09/00 from: 480 hale road halebarns altrincham cheshire WA15 8XT (1 page)
22 September 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Registered office changed on 22/09/00 from: 480 hale road halebarns altrincham cheshire WA15 8XT (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 August 1999Return made up to 18/06/99; full list of members (6 pages)
13 August 1999Return made up to 18/06/99; full list of members (6 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 May 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
13 May 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Registered office changed on 08/04/99 from: northern assurance buildings 9-21 princess st manchester M2 4DN (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: northern assurance buildings 9-21 princess st manchester M2 4DN (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Secretary resigned;director resigned (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 June 1998Return made up to 18/06/98; no change of members (4 pages)
25 June 1998Return made up to 18/06/98; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 June 1997Return made up to 18/06/97; no change of members (4 pages)
26 June 1997Return made up to 18/06/97; no change of members (4 pages)
1 July 1996Declaration of satisfaction of mortgage/charge (1 page)
1 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 June 1996Return made up to 18/06/96; full list of members (6 pages)
30 June 1996Return made up to 18/06/96; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
19 June 1995Return made up to 18/06/95; no change of members (4 pages)
19 June 1995Return made up to 18/06/95; no change of members (4 pages)