Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2016(60 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr John Edward Bradbeer |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2004) |
Role | Pharmacist |
Correspondence Address | Millbank Ashington Road Ellington Morpeth NE61 5JJ |
Director Name | Mrs Margaret Bradbeer |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Millbank Ashington Road Ellington Morpeth NE61 5JJ |
Secretary Name | Mrs Margaret Bradbeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Millbank Ashington Road Ellington Morpeth NE61 5JJ |
Director Name | John Moody |
---|---|
Date of Birth | April 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(49 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | 38 Elsdon Avenue Shiremoor Tyne & Wear NE25 0HJ |
Director Name | Gordon Winter |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(49 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Staward Avenue Seaton Delaval Tyne & Wear NE25 0JG |
Director Name | Elaine Margaret Hails |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(49 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Trevor Waugh |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(49 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodhall Court Seaton Delaval Tyne & Wear NE25 0BX |
Secretary Name | Malcolm Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(49 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 42 Plessey Crescent Whitley Bay Tyne & Wear NE25 8QL |
Director Name | Cyril Blaken Sprigg |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2004(49 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 2010) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Northside Place Holywell Whitley Bay Tyne & Wear NE25 0NQ |
Director Name | Ms Brenda Anne Moody |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Delaval House Avenue Road Seaton Delaval Whitley Bay Tyne & Wear NE25 0DS |
Director Name | Mr William John Brittain |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Christopher Henderson |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 January 2016) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Secretary Name | Mr Deryck Storey |
---|---|
Status | Resigned |
Appointed | 01 September 2012(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Website | rhindhaughchemists-ashington.co. |
---|
Registered Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
392 at £1 | Gorgemead Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,314 |
Cash | £554 |
Current Liabilities | £92,222 |
Latest Accounts | 7 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 7 June 2024 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 07 September |
Latest Return | 22 January 2023 (2 months ago) |
---|---|
Next Return Due | 5 February 2024 (10 months, 2 weeks from now) |
30 June 2004 | Delivered on: 3 July 2004 Satisfied on: 26 June 2012 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. Fully Satisfied |
---|
4 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
---|---|
6 May 2021 | Accounts for a dormant company made up to 7 September 2020 (2 pages) |
4 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
11 May 2020 | Accounts for a dormant company made up to 7 September 2019 (2 pages) |
9 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 7 September 2018 (2 pages) |
30 April 2018 | Accounts for a dormant company made up to 7 September 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 7 September 2016 (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 7 September 2016 (5 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Appointment of Gorgemead Limited as a director on 27 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Andrew John Caunce as a director on 27 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Trevor Waugh as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Christopher Henderson as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Brenda Anne Moody as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Elaine Margaret Hails as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of William John Brittain as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Deryck Storey as a secretary on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Delaval House Avenue Road Seaton Delaval Whitley Bay Tyne & Wear NE25 0DS to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Appointment of Gorgemead Limited as a director on 27 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Andrew John Caunce as a director on 27 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Trevor Waugh as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Christopher Henderson as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Brenda Anne Moody as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Elaine Margaret Hails as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of William John Brittain as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Deryck Storey as a secretary on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Delaval House Avenue Road Seaton Delaval Whitley Bay Tyne & Wear NE25 0DS to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 27 January 2016 (1 page) |
17 October 2015 | Accounts for a small company made up to 5 September 2015 (6 pages) |
17 October 2015 | Accounts for a small company made up to 5 September 2015 (6 pages) |
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 November 2014 | Accounts for a small company made up to 6 September 2014 (6 pages) |
19 November 2014 | Accounts for a small company made up to 6 September 2014 (6 pages) |
19 November 2014 | Accounts for a small company made up to 6 September 2014 (6 pages) |
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Elaine Margaret Hails on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr. William John Brittain on 24 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Elaine Margaret Hails on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr. William John Brittain on 24 January 2014 (2 pages) |
26 November 2013 | Accounts for a small company made up to 7 September 2013 (6 pages) |
26 November 2013 | Accounts for a small company made up to 7 September 2013 (6 pages) |
26 November 2013 | Accounts for a small company made up to 7 September 2013 (6 pages) |
12 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Accounts for a small company made up to 1 September 2012 (6 pages) |
21 November 2012 | Accounts for a small company made up to 1 September 2012 (6 pages) |
21 November 2012 | Accounts for a small company made up to 1 September 2012 (6 pages) |
2 October 2012 | Termination of appointment of Malcolm Rutherford as a secretary (1 page) |
2 October 2012 | Appointment of Mr Deryck Storey as a secretary (1 page) |
2 October 2012 | Appointment of Mr Deryck Storey as a secretary (1 page) |
2 October 2012 | Termination of appointment of Malcolm Rutherford as a secretary (1 page) |
27 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2012 | Accounts for a small company made up to 3 September 2011 (6 pages) |
16 February 2012 | Accounts for a small company made up to 3 September 2011 (6 pages) |
16 February 2012 | Accounts for a small company made up to 3 September 2011 (6 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
18 March 2011 | Accounts for a small company made up to 4 September 2010 (6 pages) |
18 March 2011 | Accounts for a small company made up to 4 September 2010 (6 pages) |
18 March 2011 | Accounts for a small company made up to 4 September 2010 (6 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Appointment of Mr. William John Brittain as a director (2 pages) |
24 January 2011 | Appointment of Mr. Christopher Henderson as a director (2 pages) |
24 January 2011 | Termination of appointment of Gordon Winter as a director (1 page) |
24 January 2011 | Termination of appointment of Cyril Sprigg as a director (1 page) |
24 January 2011 | Termination of appointment of Brenda Moody as a director (1 page) |
24 January 2011 | Appointment of Mr. William John Brittain as a director (2 pages) |
24 January 2011 | Appointment of Mr. Christopher Henderson as a director (2 pages) |
24 January 2011 | Termination of appointment of Cyril Sprigg as a director (1 page) |
24 January 2011 | Termination of appointment of Gordon Winter as a director (1 page) |
24 January 2011 | Termination of appointment of Brenda Moody as a director (1 page) |
21 May 2010 | Accounts for a small company made up to 5 September 2009 (7 pages) |
21 May 2010 | Accounts for a small company made up to 5 September 2009 (7 pages) |
21 May 2010 | Accounts for a small company made up to 5 September 2009 (7 pages) |
29 January 2010 | Appointment of Ms Brenda Anne Moody as a director (1 page) |
29 January 2010 | Appointment of Ms Brenda Anne Moody as a director (1 page) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Cyril Blaken Sprigg on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Trevor Waugh on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Gordon Winter on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Elaine Margaret Hails on 28 January 2010 (2 pages) |
28 January 2010 | Appointment of Ms Brenda Anne Moody as a director (2 pages) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Cyril Blaken Sprigg on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Trevor Waugh on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Gordon Winter on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Elaine Margaret Hails on 28 January 2010 (2 pages) |
28 January 2010 | Appointment of Ms Brenda Anne Moody as a director (2 pages) |
30 June 2009 | Accounts for a small company made up to 6 September 2008 (6 pages) |
30 June 2009 | Accounts for a small company made up to 6 September 2008 (6 pages) |
30 June 2009 | Accounts for a small company made up to 6 September 2008 (6 pages) |
29 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
23 October 2008 | Appointment terminated director john moody (1 page) |
23 October 2008 | Appointment terminated director john moody (1 page) |
24 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
4 November 2007 | Accounts for a small company made up to 1 September 2007 (6 pages) |
4 November 2007 | Accounts for a small company made up to 1 September 2007 (6 pages) |
4 November 2007 | Accounts for a small company made up to 1 September 2007 (6 pages) |
26 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
8 November 2006 | Accounts for a small company made up to 2 September 2006 (6 pages) |
8 November 2006 | Accounts for a small company made up to 2 September 2006 (6 pages) |
8 November 2006 | Accounts for a small company made up to 2 September 2006 (6 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
14 November 2005 | Accounts for a small company made up to 3 September 2005 (5 pages) |
14 November 2005 | Accounts for a small company made up to 3 September 2005 (5 pages) |
14 November 2005 | Accounts for a small company made up to 3 September 2005 (5 pages) |
2 February 2005 | Return made up to 22/01/05; full list of members
|
2 February 2005 | Return made up to 22/01/05; full list of members
|
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | Accounts for a small company made up to 4 September 2004 (6 pages) |
5 November 2004 | Accounts for a small company made up to 4 September 2004 (6 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | Accounts for a small company made up to 4 September 2004 (6 pages) |
16 July 2004 | Accounting reference date extended from 30/06/04 to 07/09/04 (1 page) |
16 July 2004 | Accounting reference date extended from 30/06/04 to 07/09/04 (1 page) |
12 July 2004 | Auditor's resignation (1 page) |
12 July 2004 | Auditor's resignation (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | Declaration of assistance for shares acquisition (5 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 8 laburnum terrace ashington northumberland NE63 0XX (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 8 laburnum terrace ashington northumberland NE63 0XX (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Return made up to 22/01/04; full list of members (7 pages) |
20 May 2004 | Return made up to 22/01/04; full list of members (7 pages) |
28 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 March 2003 | Accounts for a small company made up to 30 June 2002 (10 pages) |
25 March 2003 | Accounts for a small company made up to 30 June 2002 (10 pages) |
25 January 2003 | Return made up to 22/01/03; full list of members
|
25 January 2003 | Return made up to 22/01/03; full list of members
|
30 April 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
6 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
20 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
1 March 1999 | Return made up to 22/01/99; no change of members (4 pages) |
1 March 1999 | Return made up to 22/01/99; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
27 February 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
21 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
4 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
20 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
6 April 1995 | Return made up to 22/01/95; no change of members (4 pages) |
6 April 1995 | Return made up to 22/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 February 1990 | Return made up to 22/01/90; full list of members (5 pages) |
1 February 1990 | Return made up to 22/01/90; full list of members (5 pages) |
12 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
12 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
23 June 1955 | Certificate of incorporation (1 page) |
23 June 1955 | Certificate of incorporation (1 page) |