Company NameHollowood Chemists Limited
DirectorsManjari Patel and Rajesh Ramniklal Patel
Company StatusActive
Company Number00616537
CategoryPrivate Limited Company
Incorporation Date11 December 1958(65 years, 4 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 NameManjari Patel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(37 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address39 Kendal Drive
Gatley
Cheadle
Cheshire
SK8 4QJ
Director NameMr Rajesh Ramniklal Patel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(37 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Kendal Drive
Gatley
Cheadle
Cheshire
SK8 4QJ
Secretary NameManjari Patel
NationalityBritish
StatusCurrent
Appointed01 May 1996(37 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kendal Drive
Gatley
Cheadle
Cheshire
SK8 4QJ
Director NameMr Eric John Burrows
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(32 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1996)
RolePharmaceutical Chemist
Correspondence Address4 Dartmouth Avenue
Newcastle
Staffordshire
ST5 3NX
Director NameNorma Winifred Burrows
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(32 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1996)
RolePharmaceutical Chemist
Correspondence Address4 Dartmouth Avenue
Newcastle
Staffordshire
ST5 3NX
Secretary NameNorma Winifred Burrows
NationalityBritish
StatusResigned
Appointed01 January 1991(32 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address4 Dartmouth Avenue
Newcastle
Staffordshire
ST5 3NX

Contact

Websitepharmacyservicesgroup.com

Location

Registered AddressNavkar House Ashbrook Office Park
6 Longstone Road
Heald Green
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

Shareholders

101k at £1Rajesh Ramnikal Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,426,708
Cash£188,492
Current Liabilities£2,008,050

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Charges

23 October 2015Delivered on: 23 October 2015
Persons entitled: Simon John Heaton

Classification: A registered charge
Outstanding
13 March 2023Delivered on: 15 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 11 mesnes street, wigan, lancashire registered at hm land registry under title number MAN263401.
Outstanding
13 March 2023Delivered on: 15 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 5/7 ince green lane, wigan, greater manchester registered at hm land registry under title number GM877932.
Outstanding
13 March 2023Delivered on: 15 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 760 atherton road, hindley green, wigan, lancashire registered at hm land registry under title number MAN262345.
Outstanding
22 October 2018Delivered on: 30 October 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold land being the part ground floor premises at unit 5, building 2, millfields court, eccleston, st helens, merseyside.
Outstanding
30 November 2015Delivered on: 9 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property being 21 bassenthwaite avenue, moss bank, st helen's, merseyside, WA11 7AB registered at h m land registry with title number MS520962.
Outstanding
23 October 2015Delivered on: 30 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as ground floor pharmacy unit at 69 washway road, sale, cheshire, M33 7SS. (Title number: man 251679).
Outstanding
23 October 2015Delivered on: 29 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property being 34 brackley street, farnworth, bolton BL49DR. (Title number: GM599072).
Outstanding
23 October 2015Delivered on: 29 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property being 101-103 walmersley road, eccleston, st helens, WA10 5JW held pursuant to a lease dated 5TH october 2015 and made between (1) torton investments limited and (2) hollowood chemists limited.
Outstanding
23 October 2015Delivered on: 29 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property being the pharmacy premises at surgery billinge road, ashton-in-markerfield, wigan, lancashire WN40XD. (Title number: MS564325).
Outstanding
23 October 2015Delivered on: 29 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property being the pharmacy premises at newton community hospital, bradlegh road, newton-le-willows, merseyside WA12 8RB. (Title number MS564316).
Outstanding
23 October 2015Delivered on: 29 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as barnton pharmacy, 76 runcorn road, barnton, northwich, cheshire CW84EY. (Title number: CH620841).
Outstanding
23 October 2015Delivered on: 28 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 28 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property being 6 longstone road, manchester M22 5LB. Title number: MAN176847.
Outstanding
23 October 2015Delivered on: 28 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property being the pharmacy, kingsbridge medical centre, kingsbridge avenue, clayton, newcastle, staffordshire ST53HP. (Title number: SF509016).
Outstanding
23 October 2015Delivered on: 28 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as taylor's pharmacy, west end road, haydock, st helens, merseyside WA110AN. Title number: MS414326.
Outstanding
23 October 2015Delivered on: 28 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property being 23 green lane, ashton-on-mersey, sale, cheshire M33 5PN. Title number: GM81329.
Outstanding
2 October 2014Delivered on: 9 October 2014
Satisfied on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H property k/a pharmacy unit, 69 washway road, sale, cheshire.
Fully Satisfied
13 August 2014Delivered on: 27 August 2014
Satisfied on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Fully Satisfied
13 August 2014Delivered on: 27 August 2014
Satisfied on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Fully Satisfied
21 August 2014Delivered on: 1 September 2014
Satisfied on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Pharmacy kingsbridge medical centre kingsbridge avenue newcastle t/no SF509016.
Fully Satisfied
22 July 2014Delivered on: 30 July 2014
Satisfied on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23 green lane, sale t/no:GM81329.
Fully Satisfied
22 July 2014Delivered on: 30 July 2014
Satisfied on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Barnton pharmacy, 76 runcorn road, barnton, northwich t/no:CH620841.
Fully Satisfied
31 October 2011Delivered on: 2 November 2011
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: 6 longstone road, manchester, t/no: MAN176847 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 October 2015Delivered on: 29 October 2015
Satisfied 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).
Fully Satisfied
23 October 2015Delivered on: 29 October 2015
Satisfied on: 30 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as ground floor pharmacy unit at 69 washway road, sale, cheshire M337SS.. (Title number: MAN251769).
Fully Satisfied
23 August 1999Delivered on: 24 August 1999
Satisfied on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 1 January 2021 with updates (5 pages)
23 December 2020Full accounts made up to 30 September 2020 (31 pages)
24 September 2020Full accounts made up to 30 September 2019 (31 pages)
2 January 2020Confirmation statement made on 1 January 2020 with updates (5 pages)
28 June 2019Full accounts made up to 30 September 2018 (30 pages)
11 June 2019Satisfaction of charge 006165370009 in full (1 page)
2 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
30 October 2018Registration of charge 006165370024, created on 22 October 2018 (27 pages)
29 June 2018Full accounts made up to 30 September 2017 (30 pages)
2 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
10 July 2017Full accounts made up to 30 September 2016 (27 pages)
10 July 2017Full accounts made up to 30 September 2016 (27 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 101,000
(5 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 101,000
(5 pages)
9 December 2015Registration of charge 006165370023, created on 30 November 2015 (15 pages)
9 December 2015Registration of charge 006165370023, created on 30 November 2015 (15 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 2015Satisfaction of charge 006165370018 in full (1 page)
30 October 2015Satisfaction of charge 006165370019 in full (1 page)
30 October 2015Registration of charge 006165370022, created on 23 October 2015 (19 pages)
30 October 2015Satisfaction of charge 006165370019 in full (1 page)
30 October 2015Registration of charge 006165370022, created on 23 October 2015 (19 pages)
30 October 2015Satisfaction of charge 006165370018 in full (1 page)
29 October 2015Registration of charge 006165370019, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 006165370018, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 006165370021, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 006165370020, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 006165370015, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 006165370016, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 006165370017, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 006165370021, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 006165370019, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 006165370017, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 006165370016, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 006165370018, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 006165370015, created on 23 October 2015 (19 pages)
29 October 2015Registration of charge 006165370020, created on 23 October 2015 (19 pages)
28 October 2015Registration of charge 006165370010, created on 23 October 2015 (19 pages)
28 October 2015Registration of charge 006165370013, created on 23 October 2015 (19 pages)
28 October 2015Registration of charge 006165370014, created on 23 October 2015 (25 pages)
28 October 2015Registration of charge 006165370014, created on 23 October 2015 (25 pages)
28 October 2015Registration of charge 006165370011, created on 23 October 2015 (19 pages)
28 October 2015Registration of charge 006165370012, created on 23 October 2015 (19 pages)
28 October 2015Registration of charge 006165370012, created on 23 October 2015 (19 pages)
28 October 2015Registration of charge 006165370011, created on 23 October 2015 (19 pages)
28 October 2015Registration of charge 006165370013, created on 23 October 2015 (19 pages)
28 October 2015Registration of charge 006165370010, created on 23 October 2015 (19 pages)
23 October 2015Registration of charge 006165370009, created on 23 October 2015 (34 pages)
23 October 2015Satisfaction of charge 006165370006 in full (1 page)
23 October 2015Satisfaction of charge 006165370007 in full (1 page)
23 October 2015Satisfaction of charge 006165370008 in full (1 page)
23 October 2015Satisfaction of charge 006165370006 in full (1 page)
23 October 2015Satisfaction of charge 006165370003 in full (1 page)
23 October 2015Satisfaction of charge 2 in full (2 pages)
23 October 2015Satisfaction of charge 1 in full (1 page)
23 October 2015Satisfaction of charge 1 in full (1 page)
23 October 2015Registration of charge 006165370009, created on 23 October 2015 (34 pages)
23 October 2015Satisfaction of charge 006165370004 in full (1 page)
23 October 2015Satisfaction of charge 006165370005 in full (1 page)
23 October 2015Satisfaction of charge 006165370008 in full (1 page)
23 October 2015Satisfaction of charge 006165370003 in full (1 page)
23 October 2015Satisfaction of charge 006165370007 in full (1 page)
23 October 2015Satisfaction of charge 006165370005 in full (1 page)
23 October 2015Satisfaction of charge 2 in full (2 pages)
23 October 2015Satisfaction of charge 006165370004 in full (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 April 2015Registered office address changed from Unit 6 Navkar House Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB United Kingdom to Navkar House Ashbrook Office Park 6 Longstone Road Heald Green Manchester M22 5LB on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Unit 6 Navkar House Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB United Kingdom to Navkar House Ashbrook Office Park 6 Longstone Road Heald Green Manchester M22 5LB on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Unit 6 Navkar House Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB United Kingdom to Navkar House Ashbrook Office Park 6 Longstone Road Heald Green Manchester M22 5LB on 1 April 2015 (1 page)
31 March 2015Registered office address changed from 39 Kendal Drive Gatley Cheadle Cheshire SK8 4QJ to Navkar House Ashbrook Office Park 6 Longstone Road Heald Green Manchester M22 5LB on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 39 Kendal Drive Gatley Cheadle Cheshire SK8 4QJ to Navkar House Ashbrook Office Park 6 Longstone Road Heald Green Manchester M22 5LB on 31 March 2015 (1 page)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 101,000
(5 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 101,000
(5 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 101,000
(5 pages)
9 October 2014Registration of charge 006165370008, created on 2 October 2014 (9 pages)
9 October 2014Registration of charge 006165370008, created on 2 October 2014 (9 pages)
9 October 2014Registration of charge 006165370008, created on 2 October 2014 (9 pages)
1 September 2014Registration of charge 006165370005, created on 21 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
1 September 2014Registration of charge 006165370005, created on 21 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
27 August 2014Registration of charge 006165370006, created on 13 August 2014 (7 pages)
27 August 2014Registration of charge 006165370007, created on 13 August 2014 (7 pages)
27 August 2014Registration of charge 006165370007, created on 13 August 2014 (7 pages)
27 August 2014Registration of charge 006165370006, created on 13 August 2014 (7 pages)
30 July 2014Registration of charge 006165370003, created on 22 July 2014 (8 pages)
30 July 2014Registration of charge 006165370004, created on 22 July 2014 (9 pages)
30 July 2014Registration of charge 006165370003, created on 22 July 2014 (8 pages)
30 July 2014Registration of charge 006165370004, created on 22 July 2014 (9 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 101,000
(5 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 101,000
(5 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 101,000
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Manjari Patel on 14 November 2009 (2 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Manjari Patel on 14 November 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 January 2009Director and secretary's change of particulars / manjari patel / 25/05/2008 (1 page)
22 January 2009Return made up to 01/01/09; full list of members (3 pages)
22 January 2009Director's change of particulars / rajesh patel / 25/05/2008 (1 page)
22 January 2009Director and secretary's change of particulars / manjari patel / 25/05/2008 (1 page)
22 January 2009Return made up to 01/01/09; full list of members (3 pages)
22 January 2009Director's change of particulars / rajesh patel / 25/05/2008 (1 page)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 June 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
24 June 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
11 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 January 2008Return made up to 01/01/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 January 2007Return made up to 01/01/07; full list of members (2 pages)
19 January 2007Return made up to 01/01/07; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 01/01/06; full list of members (2 pages)
3 January 2006Return made up to 01/01/06; full list of members (2 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 January 2005Return made up to 01/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(7 pages)
7 January 2005Return made up to 01/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 July 2004Declaration of mortgage charge released/ceased (2 pages)
8 July 2004Declaration of mortgage charge released/ceased (2 pages)
8 July 2004Declaration of mortgage charge released/ceased (2 pages)
8 July 2004Declaration of mortgage charge released/ceased (2 pages)
23 June 2004Memorandum and Articles of Association (6 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2004Memorandum and Articles of Association (6 pages)
17 January 2004Return made up to 01/01/04; full list of members (7 pages)
17 January 2004Return made up to 01/01/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 January 2003Return made up to 01/01/03; full list of members (7 pages)
23 January 2003Return made up to 01/01/03; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 January 2002Return made up to 01/01/02; full list of members (6 pages)
24 January 2002Return made up to 01/01/02; full list of members (6 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 August 2001Company name changed E.J. & N.W. burrows (chemists) l imited\certificate issued on 29/08/01 (2 pages)
29 August 2001Company name changed E.J. & N.W. burrows (chemists) l imited\certificate issued on 29/08/01 (2 pages)
24 January 2001Return made up to 01/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2001Return made up to 01/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 April 2000Ad 31/01/00--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
5 April 2000Ad 31/01/00--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
27 March 2000£ nc 1000/1000000 31/01/00 (1 page)
27 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 2000£ nc 1000/1000000 31/01/00 (1 page)
27 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 2000Return made up to 01/01/00; full list of members (6 pages)
14 January 2000Return made up to 01/01/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
12 January 1999Return made up to 01/01/99; no change of members (4 pages)
12 January 1999Return made up to 01/01/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 January 1998Return made up to 01/01/98; full list of members (6 pages)
14 January 1998Return made up to 01/01/98; full list of members (6 pages)
2 January 1998Return made up to 01/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 January 1998New director appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Return made up to 01/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Director resigned (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 February 1996Return made up to 01/01/96; no change of members (4 pages)
1 February 1996Return made up to 01/01/96; no change of members (4 pages)
11 December 1958Incorporation (17 pages)
11 December 1958Incorporation (17 pages)