Company NameBroomwood Pharmacy Limited
DirectorsDeirdre Helen Teggart and Edward John Teggart
Company StatusActive
Company Number00627988
CategoryPrivate Limited Company
Incorporation Date12 May 1959(65 years 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 NameMrs Deirdre Helen Teggart
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(32 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Director NameMr Edward John Teggart
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(53 years, 11 months after company formation)
Appointment Duration11 years
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address63 Briarfield Road
Timperley
Altrincham
Cheshire
WA15 7DD
Director NameMr John Andrew Teggart
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(32 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 06 September 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address21 Lynton Close
Knutsford
WA16 8BH
Secretary NameMr John Andrew Teggart
NationalityBritish
StatusResigned
Appointed15 December 1991(32 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lynton Close
Knutsford
WA16 8BH

Contact

Websitebroomwoodpharmacy.co.uk

Location

Registered Address63 Briarfield Road
Timperley
Altrincham
Cheshire
WA15 7DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Teggart LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,724
Cash£7,279
Current Liabilities£162,796

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

5 June 2018Delivered on: 11 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property known as unit 6 bosden farm shopping centre, 13 turnstone road offerton stockport.
Outstanding
23 December 2014Delivered on: 5 January 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: L/H ground floor 63 briarfield road timperley altrincham see image for full details.
Outstanding
26 September 2013Delivered on: 10 October 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: L/H 63 briarfield road timperley altrincham t/no GM967627. Notification of addition to or amendment of charge.
Outstanding
26 September 2013Delivered on: 2 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 September 1998Delivered on: 13 October 1998
Satisfied on: 22 August 2013
Persons entitled: The Royal Bank of Scotland 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

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
3 March 2023Appointment of Mrs Leanne Teggart as a director on 3 March 2023 (2 pages)
3 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
5 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
29 January 2020Previous accounting period extended from 30 April 2019 to 31 July 2019 (1 page)
30 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
29 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
11 June 2018Registration of charge 006279880005, created on 5 June 2018 (25 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
28 December 2017Notification of Edward John Teggart as a person with significant control on 6 April 2016 (2 pages)
28 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
28 December 2017Notification of Deirdre Helen Teggart as a person with significant control on 6 April 2016 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,500
(4 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,500
(4 pages)
28 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,500
(4 pages)
28 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,500
(4 pages)
5 January 2015Registration of charge 006279880004, created on 23 December 2014 (26 pages)
5 January 2015Registration of charge 006279880004, created on 23 December 2014 (26 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 January 2014Director's details changed for Mr Edward John Teggart on 1 August 2013 (2 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,500
(4 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,500
(4 pages)
15 January 2014Director's details changed for Mr Edward John Teggart on 1 August 2013 (2 pages)
25 October 2013Termination of appointment of John Teggart as a director (2 pages)
25 October 2013Termination of appointment of John Teggart as a secretary (2 pages)
25 October 2013Termination of appointment of John Teggart as a director (2 pages)
25 October 2013Termination of appointment of John Teggart as a secretary (2 pages)
10 October 2013Registration of charge 006279880003 (28 pages)
10 October 2013Registration of charge 006279880003 (28 pages)
2 October 2013Registration of charge 006279880002 (40 pages)
2 October 2013Registration of charge 006279880002 (40 pages)
22 August 2013Satisfaction of charge 1 in full (4 pages)
22 August 2013Satisfaction of charge 1 in full (4 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Appointment of Mr Edward John Teggart as a director (2 pages)
1 May 2013Appointment of Mr Edward John Teggart as a director (2 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for John Andrew Teggart on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Deirdre Helen Teggart on 1 December 2009 (2 pages)
21 December 2009Director's details changed for John Andrew Teggart on 1 December 2009 (2 pages)
21 December 2009Director's details changed for John Andrew Teggart on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Deirdre Helen Teggart on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Deirdre Helen Teggart on 1 December 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 January 2009Return made up to 15/12/08; full list of members (4 pages)
23 January 2009Return made up to 15/12/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 December 2007Return made up to 15/12/07; full list of members (2 pages)
19 December 2007Return made up to 15/12/07; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 February 2007Return made up to 15/12/06; full list of members (7 pages)
6 February 2007Return made up to 15/12/06; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 January 2006Return made up to 15/12/05; full list of members (7 pages)
13 January 2006Return made up to 15/12/05; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 December 2004Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 December 2004Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 January 2004Return made up to 15/12/03; full list of members (7 pages)
5 January 2004Return made up to 15/12/03; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 December 2002Return made up to 15/12/02; full list of members (7 pages)
30 December 2002Return made up to 15/12/02; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 December 2001Return made up to 15/12/01; full list of members (6 pages)
27 December 2001Return made up to 15/12/01; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 February 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 February 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 December 1998Return made up to 15/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 December 1998Return made up to 15/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
9 February 1998Return made up to 15/12/97; no change of members (4 pages)
9 February 1998Return made up to 15/12/97; no change of members (4 pages)
21 January 1997Return made up to 15/12/96; full list of members (6 pages)
21 January 1997Return made up to 15/12/96; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
17 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 May 1959Incorporation (19 pages)
12 May 1959Incorporation (19 pages)