Denton
Manchester
M34 6PF
Director Name | Mr Erez Haim Bar-Ilan |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Crown Point South Industrial Park King Stre Denton Manchester M34 6PF |
Director Name | Mrs Doreen Mary Hugall |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 02 July 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 8 Heathfield Close Sale Cheshire M33 2PQ |
Director Name | Mr David Alan Hugall |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 04 August 2020) |
Role | Company Director/Pharmacist |
Country of Residence | England |
Correspondence Address | 7 Arran Avenue Sale Cheshire M33 3NQ |
Director Name | Mr John Alan Hugall |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Heathfield Close Sale Cheshire M33 2PQ |
Secretary Name | Mrs Doreen Mary Hugall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Heathfield Close Sale Cheshire M33 2PQ |
Secretary Name | Mrs Laura Tracey Hugall |
---|---|
Status | Resigned |
Appointed | 20 July 2018(59 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 2020) |
Role | Company Director |
Correspondence Address | 7 Arran Avenue Sale M33 3NQ |
Director Name | Mr Erez Haim Bar-Ilan |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2020(61 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Northenden Road Sale Cheshire M33 3HF |
Director Name | Mr Vivake Bhatia |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2020(61 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Northenden Road Sale Cheshire M33 3HF |
Website | johnhugallpharmacy.co.uk |
---|
Registered Address | Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
450 at £1 | John Alan Hugall 45.00% Ordinary |
---|---|
420 at £1 | Doreen Mary Hugall 42.00% Ordinary |
130 at £1 | David Alan Hugall 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £697,068 |
Cash | £537,598 |
Current Liabilities | £154,516 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2023 (9 months from now) |
5 January 2022 | Confirmation statement made on 13 December 2021 with updates (5 pages) |
---|---|
6 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
30 September 2021 | Director's details changed for Mr Vivake Bhatia on 30 September 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 13 December 2020 with updates (5 pages) |
9 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
11 August 2020 | Registered 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 2020 | Cessation of John Alan Hugall as a person with significant control on 4 August 2020 (1 page) |
11 August 2020 | Notification of Newbridge (Healthcare) Limited as a person with significant control on 4 August 2020 (2 pages) |
11 August 2020 | Cessation of David Alan Hugall as a person with significant control on 4 August 2020 (1 page) |
11 August 2020 | Appointment of Mr Vivake Bhatia as a director on 4 August 2020 (2 pages) |
11 August 2020 | Appointment of Mr Erez Haim Bar-Ilan as a director on 4 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of John Alan Hugall as a director on 4 August 2020 (1 page) |
11 August 2020 | Termination of appointment of David Alan Hugall as a director on 4 August 2020 (1 page) |
11 August 2020 | Termination of appointment of Vivake Bhatia as a director on 4 August 2020 (1 page) |
11 August 2020 | Termination of appointment of Laura Tracey Hugall as a secretary on 4 August 2020 (1 page) |
11 August 2020 | Termination of appointment of Erez Haim Bar-Ilan as a director on 4 August 2020 (1 page) |
11 August 2020 | Appointment of Mr Vivake Bhatia as a director on 4 August 2020 (2 pages) |
11 August 2020 | Appointment of Mr Erez Haim Bar-Ilan as a director on 4 August 2020 (2 pages) |
29 July 2020 | Notification of David Alan Hugall as a person with significant control on 17 July 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
21 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
24 July 2018 | Appointment of Mrs Laura Tracey Hugall as a secretary on 20 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Doreen Mary Hugall as a director on 2 July 2018 (1 page) |
24 July 2018 | Cessation of Doreen Mary Hugall as a person with significant control on 2 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Doreen Mary Hugall as a secretary on 2 July 2018 (1 page) |
19 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr John Alan Hugall on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mrs Doreen Mary Hugall on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr David Alan Hugall on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr John Alan Hugall on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mrs Doreen Mary Hugall on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr David Alan Hugall on 27 January 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 March 2008 | Return made up to 13/12/07; no change of members (7 pages) |
10 March 2008 | Return made up to 13/12/07; no change of members (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 February 2007 | Return made up to 13/12/06; full list of members (7 pages) |
13 February 2007 | Return made up to 13/12/06; full list of members (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 July 2006 | Return made up to 13/12/05; full list of members (7 pages) |
3 July 2006 | Return made up to 13/12/05; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 March 2004 | Return made up to 13/12/03; full list of members (7 pages) |
1 March 2004 | Return made up to 13/12/03; full list of members (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
5 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 February 2002 | Return made up to 13/12/01; full list of members (7 pages) |
19 February 2002 | Return made up to 13/12/01; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 February 2001 | Return made up to 13/12/00; full list of members (7 pages) |
14 February 2001 | Return made up to 13/12/00; full list of members (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2000 | Return made up to 13/12/99; full list of members
|
10 January 2000 | Return made up to 13/12/99; full list of members
|
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 February 1998 | Return made up to 13/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 13/12/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
31 March 1992 | Full accounts made up to 31 March 1991 (6 pages) |
31 March 1992 | Full accounts made up to 31 March 1991 (6 pages) |
9 January 1991 | Full accounts made up to 31 March 1990 (6 pages) |
9 January 1991 | Full accounts made up to 31 March 1990 (6 pages) |
5 February 1990 | Full accounts made up to 31 March 1989 (5 pages) |
31 January 1984 | Accounts made up to 31 March 1983 (5 pages) |
31 January 1984 | Accounts made up to 31 March 1983 (5 pages) |
12 February 1959 | Incorporation (17 pages) |
12 February 1959 | Incorporation (17 pages) |