Prestwich
Manchester
M25 1FX
Secretary Name | Georgina Sally Borson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2005(45 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Whittaker Lane Prestwich Manchester M25 1FX |
Director Name | Mrs Georgina Sally Borson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2019(59 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Whittaker Lane Prestwich Manchester M25 1FX |
Director Name | Mr Dennis Gore |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 13 Hawkstone Avenue Whitefield Manchester Lancashire M45 7PG |
Director Name | Mr Fred Gore |
---|---|
Date of Birth | December 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 March 1995) |
Role | Company Director |
Correspondence Address | 24 Eastleigh Road Prestwich Manchester Lancashire M25 0BX |
Director Name | Ms Freda Gore |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 24 Eastleigh Road Prestwich Manchester Lancashire M25 0BX |
Director Name | Ms Ruth Hilary Gore |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 13 Hawkstone Avenue Whitefield Manchester Lancashire M45 7PG |
Director Name | Mr Sydney Gore |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 24 Eastleigh Road Prestwich Manchester Lancashire M25 0BX |
Secretary Name | Ms Freda Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 24 Eastleigh Road Prestwich Manchester Lancashire M25 0BX |
Secretary Name | Ms Ruth Hilary Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(42 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 13 Hawkstone Avenue Whitefield Manchester Lancashire M45 7PG |
Website | dennisthechemist.com |
---|---|
Email address | [email protected] |
Telephone | 01300 205350 |
Telephone region | Cerne Abbas |
Registered Address | 26 Whittaker Lane Prestwich Manchester M25 1FX |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Progrezion (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,191,477 |
Cash | £1,119,117 |
Current Liabilities | £590,038 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 November 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 1 December 2022 (6 months ago) |
---|---|
Next Return Due | 15 December 2023 (6 months, 2 weeks from now) |
9 November 2015 | Delivered on: 19 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
19 January 2007 | Delivered on: 23 January 2007 Satisfied on: 29 October 2015 Persons entitled: Hsbc Bank 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 |
3 August 2005 | Delivered on: 10 August 2005 Satisfied on: 12 January 2008 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 |
23 February 2022 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
---|---|
3 February 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
13 January 2022 | Change of details for Progrezion Uk Limited as a person with significant control on 24 June 2020 (2 pages) |
8 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
6 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (10 pages) |
24 June 2020 | Registered office address changed from Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 26 Whittaker Lane Prestwich Manchester M25 1FX on 24 June 2020 (2 pages) |
15 April 2020 | Registered office address changed from St Johns' Chambers Love Street Chester CH1 1QN to Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL on 15 April 2020 (1 page) |
13 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
27 February 2019 | Appointment of Mrs Georgina Sally Borson as a director on 17 February 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
21 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Marc Saul Borson on 1 December 2015 (2 pages) |
21 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Marc Saul Borson on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015 (1 page) |
19 November 2015 | Registration of charge 006383650003, created on 9 November 2015 (41 pages) |
19 November 2015 | Registration of charge 006383650003, created on 9 November 2015 (41 pages) |
29 October 2015 | Satisfaction of charge 2 in full (6 pages) |
29 October 2015 | Satisfaction of charge 2 in full (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Marc Saul Borson on 14 November 2014 (2 pages) |
2 December 2014 | Secretary's details changed for Georgina Sally Borson on 14 November 2014 (1 page) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Marc Saul Borson on 14 November 2014 (2 pages) |
2 December 2014 | Secretary's details changed for Georgina Sally Borson on 14 November 2014 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
22 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 July 2007 | Director's particulars changed (1 page) |
28 July 2007 | Secretary's particulars changed (1 page) |
28 July 2007 | Director's particulars changed (1 page) |
28 July 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
7 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
7 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
23 August 2005 | Registered office changed on 23/08/05 from: c/o walla leete & co 40 king street west manchester M3 2WY (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o walla leete & co 40 king street west manchester M3 2WY (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
10 August 2005 | Particulars of mortgage/charge (7 pages) |
10 August 2005 | Particulars of mortgage/charge (7 pages) |
26 July 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
26 July 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
29 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
30 November 2004 | Full accounts made up to 29 February 2004 (8 pages) |
30 November 2004 | Full accounts made up to 29 February 2004 (8 pages) |
19 February 2004 | Return made up to 01/12/03; full list of members (7 pages) |
19 February 2004 | Return made up to 01/12/03; full list of members (7 pages) |
6 January 2004 | Full accounts made up to 28 February 2003 (8 pages) |
6 January 2004 | Full accounts made up to 28 February 2003 (8 pages) |
10 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 28 February 2002 (7 pages) |
30 October 2002 | Full accounts made up to 28 February 2002 (7 pages) |
10 April 2002 | Accounting reference date extended from 12/02/02 to 28/02/02 (1 page) |
10 April 2002 | Accounting reference date extended from 12/02/02 to 28/02/02 (1 page) |
20 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
26 July 2001 | Full accounts made up to 12 February 2001 (7 pages) |
26 July 2001 | Full accounts made up to 12 February 2001 (7 pages) |
8 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
14 August 2000 | Full accounts made up to 12 February 2000 (7 pages) |
14 August 2000 | Full accounts made up to 12 February 2000 (7 pages) |
2 February 2000 | Return made up to 01/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 01/12/99; full list of members (7 pages) |
11 November 1999 | Full accounts made up to 12 February 1999 (7 pages) |
11 November 1999 | Full accounts made up to 12 February 1999 (7 pages) |
10 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
10 December 1998 | Full accounts made up to 12 February 1998 (6 pages) |
10 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
10 December 1998 | Full accounts made up to 12 February 1998 (6 pages) |
20 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 12 February 1997 (8 pages) |
12 December 1997 | Full accounts made up to 12 February 1997 (8 pages) |
4 February 1997 | Return made up to 01/12/96; no change of members (4 pages) |
4 February 1997 | Return made up to 01/12/96; no change of members (4 pages) |
13 December 1996 | Full accounts made up to 12 February 1996 (6 pages) |
13 December 1996 | Full accounts made up to 12 February 1996 (6 pages) |
28 December 1995 | Return made up to 01/12/95; full list of members (8 pages) |
28 December 1995 | Return made up to 01/12/95; full list of members (8 pages) |
14 December 1995 | Full accounts made up to 12 February 1995 (7 pages) |
14 December 1995 | Full accounts made up to 12 February 1995 (7 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 September 1985 | Company name changed\certificate issued on 09/09/85 (2 pages) |
9 September 1985 | Company name changed\certificate issued on 09/09/85 (2 pages) |