Company NameJohn Hugall Limited
DirectorsErez Haim Bar-Ilan and Vivake Bhatia
Company StatusActive
Company Number00620915
CategoryPrivate Limited Company
Incorporation Date12 February 1959(65 years, 2 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 NameMr Erez Haim Bar-Ilan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(61 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Crown Point South Industrial Park King Stre
Denton
Manchester
M34 6PF
Director NameMr Vivake Bhatia
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(61 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Crown Point South Industrial Park King Stre
Denton
Manchester
M34 6PF
Director NameMrs Doreen Mary Hugall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(32 years, 10 months after company formation)
Appointment Duration26 years, 6 months (resigned 02 July 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address8 Heathfield Close
Sale
Cheshire
M33 2PQ
Director NameMr David Alan Hugall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(32 years, 10 months after company formation)
Appointment Duration28 years, 8 months (resigned 04 August 2020)
RoleCompany Director/Pharmacist
Country of ResidenceEngland
Correspondence Address7 Arran Avenue
Sale
Cheshire
M33 3NQ
Director NameMr John Alan Hugall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(32 years, 10 months after company formation)
Appointment Duration28 years, 8 months (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Heathfield Close
Sale
Cheshire
M33 2PQ
Secretary NameMrs Doreen Mary Hugall
NationalityBritish
StatusResigned
Appointed13 December 1991(32 years, 10 months after company formation)
Appointment Duration26 years, 6 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Heathfield Close
Sale
Cheshire
M33 2PQ
Secretary NameMrs Laura Tracey Hugall
StatusResigned
Appointed20 July 2018(59 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 August 2020)
RoleCompany Director
Correspondence Address7 Arran Avenue
Sale
M33 3NQ
Director NameMr Erez Haim Bar-Ilan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2020(61 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Northenden Road
Sale
Cheshire
M33 3HF
Director NameMr Vivake Bhatia
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2020(61 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Northenden Road
Sale
Cheshire
M33 3HF

Contact

Websitejohnhugallpharmacy.co.uk

Location

Registered AddressUnit 5 Crown Point South Industrial Park King Street
Denton
Manchester
M34 6PF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester

Shareholders

450 at £1John Alan Hugall
45.00%
Ordinary
420 at £1Doreen Mary Hugall
42.00%
Ordinary
130 at £1David Alan Hugall
13.00%
Ordinary

Financials

Year2014
Net Worth£697,068
Cash£537,598
Current Liabilities£154,516

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

11 January 2024Accounts for a dormant company made up to 30 September 2023 (7 pages)
5 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
23 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
5 January 2022Confirmation statement made on 13 December 2021 with updates (5 pages)
6 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
30 September 2021Director's details changed for Mr Vivake Bhatia on 30 September 2021 (2 pages)
5 January 2021Confirmation statement made on 13 December 2020 with updates (5 pages)
9 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
11 August 2020Appointment of Mr Erez Haim Bar-Ilan as a director on 4 August 2020 (2 pages)
11 August 2020Termination of appointment of John Alan Hugall as a director on 4 August 2020 (1 page)
11 August 2020Appointment of Mr Vivake Bhatia as a director on 4 August 2020 (2 pages)
11 August 2020Appointment of Mr Vivake Bhatia as a director on 4 August 2020 (2 pages)
11 August 2020Cessation of David Alan Hugall as a person with significant control on 4 August 2020 (1 page)
11 August 2020Termination of appointment of David Alan Hugall as a director on 4 August 2020 (1 page)
11 August 2020Termination of appointment of Erez Haim Bar-Ilan as a director on 4 August 2020 (1 page)
11 August 2020Termination of appointment of Vivake Bhatia as a director on 4 August 2020 (1 page)
11 August 2020Appointment of Mr Erez Haim Bar-Ilan as a director on 4 August 2020 (2 pages)
11 August 2020Notification of Newbridge (Healthcare) Limited as a person with significant control on 4 August 2020 (2 pages)
11 August 2020Cessation of John Alan Hugall as a person with significant control on 4 August 2020 (1 page)
11 August 2020Registered office address changed from 143 Northenden Road Sale Cheshire M33 3HF to Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF on 11 August 2020 (1 page)
11 August 2020Termination of appointment of Laura Tracey Hugall as a secretary on 4 August 2020 (1 page)
29 July 2020Notification of David Alan Hugall as a person with significant control on 17 July 2020 (2 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
21 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 July 2018Appointment of Mrs Laura Tracey Hugall as a secretary on 20 July 2018 (2 pages)
24 July 2018Termination of appointment of Doreen Mary Hugall as a secretary on 2 July 2018 (1 page)
24 July 2018Termination of appointment of Doreen Mary Hugall as a director on 2 July 2018 (1 page)
24 July 2018Cessation of Doreen Mary Hugall as a person with significant control on 2 July 2018 (1 page)
19 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(6 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(6 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(6 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr David Alan Hugall on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr David Alan Hugall on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Doreen Mary Hugall on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr John Alan Hugall on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr John Alan Hugall on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mrs Doreen Mary Hugall on 27 January 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2009Return made up to 13/12/08; full list of members (4 pages)
16 January 2009Return made up to 13/12/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 March 2008Return made up to 13/12/07; no change of members (7 pages)
10 March 2008Return made up to 13/12/07; no change of members (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 February 2007Return made up to 13/12/06; full list of members (7 pages)
13 February 2007Return made up to 13/12/06; full list of members (7 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 July 2006Return made up to 13/12/05; full list of members (7 pages)
3 July 2006Return made up to 13/12/05; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 March 2004Return made up to 13/12/03; full list of members (7 pages)
1 March 2004Return made up to 13/12/03; full list of members (7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2003Return made up to 13/12/02; full list of members (7 pages)
26 January 2003Return made up to 13/12/02; full list of members (7 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 February 2002Return made up to 13/12/01; full list of members (7 pages)
19 February 2002Return made up to 13/12/01; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 February 2001Return made up to 13/12/00; full list of members (7 pages)
14 February 2001Return made up to 13/12/00; full list of members (7 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 1999Return made up to 13/12/98; no change of members (4 pages)
24 January 1999Return made up to 13/12/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1998Return made up to 13/12/97; no change of members (4 pages)
4 February 1998Return made up to 13/12/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1997Return made up to 13/12/96; full list of members (6 pages)
22 January 1997Return made up to 13/12/96; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1995Return made up to 13/12/95; no change of members (4 pages)
27 December 1995Return made up to 13/12/95; no change of members (4 pages)
14 November 1995Full accounts made up to 31 March 1995 (5 pages)
14 November 1995Full accounts made up to 31 March 1995 (5 pages)
31 March 1992Full accounts made up to 31 March 1991 (6 pages)
31 March 1992Full accounts made up to 31 March 1991 (6 pages)
9 January 1991Full accounts made up to 31 March 1990 (6 pages)
9 January 1991Full accounts made up to 31 March 1990 (6 pages)
5 February 1990Full accounts made up to 31 March 1989 (5 pages)
31 January 1984Accounts made up to 31 March 1983 (5 pages)
31 January 1984Accounts made up to 31 March 1983 (5 pages)
12 February 1959Incorporation (17 pages)
12 February 1959Incorporation (17 pages)