Company NameP.Williams(Chemists)Limited
Company StatusConverted / Closed
Company Number00569278
CategoryConverted/Closed
Incorporation Date23 July 1956(67 years, 9 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 John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(49 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed31 January 2008(51 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(52 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressHillside Lodge Three Mile Lane
Whitmore
Staffordshire
ST5 5HW
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(53 years after company formation)
Appointment Duration14 years, 9 months
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Director NameJohn Williams
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2006)
RolePharmacist
Correspondence AddressCropthorne House
Main Street, Cropthorne
Pershore
Worcestershire
WR10 3NB
Secretary NameJill Barbara Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressCropthorne House Cropthorne
Pershore
Worcestershire
WR10 3NB
Director NameJill Barbara Williams
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(36 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressCropthorne House Cropthorne
Pershore
Worcestershire
WR10 3NB
Director NameMr Steven John Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(36 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFoolpenny Hall London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
Director NameHeather Susan Parker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(48 years, 4 months after company formation)
Appointment Duration1 month (resigned 15 December 2004)
RoleAccountant
Correspondence Address50 Fuller Drive
Wistaston
Crewe
Cheshire
CW2 6TH
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(49 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr Steven John Coleman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(49 years, 10 months after company formation)
Appointment Duration4 months (resigned 03 October 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Thurlestone Road
Altrincham
Cheshire
WA14 4NB
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2006(49 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(49 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(49 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed31 May 2006(49 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(51 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP

Location

Registered AddressThe Co-Operative Pharmacy
Sandbrook Park, Sandbrook Way
Rochdale
Lancashire
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

1.3k at 1Co-op Health Care Limited
100.00%
Ordinary

Financials

Year2014
Turnover£41,020,257
Gross Profit£10,858,942
Net Worth-£10,442,465
Current Liabilities£28,946,660

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

20 November 2009Forms b & z to convert to I & ps (2 pages)
20 November 2009Resolutions
  • RES13 ‐ Convert to i&ps 16/09/2009
(1 page)
20 November 2009Certificate of registration of a Friendly Society (2 pages)
9 November 2009Full accounts made up to 10 January 2009 (23 pages)
24 August 2009Director appointed mr peter david batty (1 page)
24 August 2009Appointment terminated director gordon farquhar (1 page)
20 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
10 February 2009Return made up to 17/12/08; full list of members (4 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
3 December 2008Full accounts made up to 12 January 2008 (18 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
19 September 2008Auditor's resignation (3 pages)
20 August 2008Registered office changed on 20/08/2008 from wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
25 March 2008Registered office changed on 25/03/2008 from new century house corporation street manchester M60 4ES (1 page)
5 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
16 January 2008Return made up to 17/12/07; full list of members (3 pages)
9 January 2008Director resigned (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: united co-operatives LTD wood house etruria road hanley stoke on trent staffs ST1 5NW (1 page)
7 December 2007Director resigned (1 page)
26 November 2007Full accounts made up to 27 January 2007 (22 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 November 2007New director appointed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
17 July 2007Group of companies' accounts made up to 31 May 2006 (32 pages)
6 March 2007Return made up to 17/12/06; full list of members; amend (9 pages)
28 December 2006Return made up to 17/12/06; full list of members (3 pages)
13 December 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
13 July 2006Accounting reference date shortened from 31/05/07 to 25/01/07 (1 page)
3 July 2006New director appointed (2 pages)
29 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2006Resolutions
  • RES13 ‐ Sale of property/leases 22/05/06
(3 pages)
27 June 20062200 shares at £1 14/05/06M F169 (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: the paddock london road stapeley nantwich cheshire CW5 7JL (1 page)
9 June 2006Secretary resigned;director resigned (1 page)
8 June 2006£ ic 3500/1300 17/05/06 £ sr 2200@1=2200 (1 page)
6 June 2006Group of companies' accounts made up to 31 July 2005 (39 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 April 2006Particulars of mortgage/charge (10 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (4 pages)
9 March 2006Particulars of mortgage/charge (4 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (4 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (4 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (15 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
23 February 2006Return made up to 17/12/05; full list of members (7 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2005Group of companies' accounts made up to 31 July 2004 (30 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 17/12/04; full list of members (7 pages)
21 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
26 July 2004Resolutions
  • RES13 ‐ Deed of cross guarantee 16/07/04
(1 page)
7 June 2004Auditor's resignation (1 page)
3 June 2004Group of companies' accounts made up to 31 July 2003 (29 pages)
18 January 2004Return made up to 17/12/03; full list of members (7 pages)
8 January 2004Particulars of mortgage/charge (6 pages)
5 September 2003Declaration of mortgage charge released/ceased (1 page)
5 September 2003Declaration of mortgage charge released/ceased (1 page)
5 September 2003Declaration of mortgage charge released/ceased (1 page)
12 August 2003Amended group of companies' accounts made up to 31 July 2002 (30 pages)
19 June 2003Group of companies' accounts made up to 31 July 2002 (30 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
23 December 2002Return made up to 17/12/02; full list of members (7 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
24 June 2002Group of companies' accounts made up to 31 July 2001 (29 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
4 June 2001Accounts for a medium company made up to 31 July 2000 (16 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
2 June 2000Accounts for a medium company made up to 31 July 1999 (17 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (5 pages)
20 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 1999Accounts for a medium company made up to 31 July 1998 (17 pages)
14 April 1999Return made up to 31/12/98; no change of members (4 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Particulars of mortgage/charge (7 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Accounts for a medium company made up to 31 July 1997 (16 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 March 1998Return made up to 31/12/97; full list of members (6 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 June 1997Accounts for a medium company made up to 31 July 1996 (16 pages)
2 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/01/97
(4 pages)
5 June 1996Accounts for a medium company made up to 31 July 1995 (16 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
5 December 1995Declaration of mortgage charge released/ceased (2 pages)
16 May 1995Accounts for a medium company made up to 31 July 1994 (17 pages)
23 July 1956Certificate of incorporation (1 page)