Company NameDennis Gore (Chemists) Limited
DirectorsMarc Saul Borson and Georgina Sally Borson
Company StatusActive
Company Number00638365
CategoryPrivate Limited Company
Incorporation Date30 September 1959(64 years, 7 months ago)
Previous NameE.L. Shepherd (Chemist) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMarc Saul Borson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(45 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address26 Whittaker Lane
Prestwich
Manchester
M25 1FX
Secretary NameGeorgina Sally Borson
NationalityBritish
StatusCurrent
Appointed02 August 2005(45 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address26 Whittaker Lane
Prestwich
Manchester
M25 1FX
Director NameMrs Georgina Sally Borson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2019(59 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Whittaker Lane
Prestwich
Manchester
M25 1FX
Director NameMr Dennis Gore
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address13 Hawkstone Avenue
Whitefield
Manchester
Lancashire
M45 7PG
Director NameMr Fred Gore
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 1995)
RoleCompany Director
Correspondence Address24 Eastleigh Road
Prestwich
Manchester
Lancashire
M25 0BX
Director NameMs Freda Gore
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address24 Eastleigh Road
Prestwich
Manchester
Lancashire
M25 0BX
Director NameMs Ruth Hilary Gore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address13 Hawkstone Avenue
Whitefield
Manchester
Lancashire
M45 7PG
Director NameMr Sydney Gore
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address24 Eastleigh Road
Prestwich
Manchester
Lancashire
M25 0BX
Secretary NameMs Freda Gore
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address24 Eastleigh Road
Prestwich
Manchester
Lancashire
M25 0BX
Secretary NameMs Ruth Hilary Gore
NationalityBritish
StatusResigned
Appointed08 October 2001(42 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address13 Hawkstone Avenue
Whitefield
Manchester
Lancashire
M45 7PG

Contact

Websitedennisthechemist.com
Email address[email protected]
Telephone01300 205350
Telephone regionCerne Abbas

Location

Registered Address26 Whittaker Lane
Prestwich
Manchester
M25 1FX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Progrezion (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,191,477
Cash£1,119,117
Current Liabilities£590,038

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

9 November 2015Delivered on: 19 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 January 2007Delivered 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 2005Delivered 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

Filing History

5 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
21 February 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
28 November 2022Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
23 February 2022Total exemption full accounts made up to 28 February 2021 (12 pages)
3 February 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
13 January 2022Change of details for Progrezion Uk Limited as a person with significant control on 24 June 2020 (2 pages)
8 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
6 November 2020Unaudited abridged accounts made up to 28 February 2020 (10 pages)
24 June 2020Registered 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 2020Registered 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 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
27 February 2019Appointment of Mrs Georgina Sally Borson as a director on 17 February 2019 (2 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
21 January 2016Director's details changed for Marc Saul Borson on 1 December 2015 (2 pages)
21 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(3 pages)
21 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(3 pages)
21 January 2016Director's details changed for Marc Saul Borson on 1 December 2015 (2 pages)
1 December 2015Registered 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 2015Registered 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 2015Registration of charge 006383650003, created on 9 November 2015 (41 pages)
19 November 2015Registration of charge 006383650003, created on 9 November 2015 (41 pages)
29 October 2015Satisfaction of charge 2 in full (6 pages)
29 October 2015Satisfaction of charge 2 in full (6 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 December 2014Director's details changed for Marc Saul Borson on 14 November 2014 (2 pages)
2 December 2014Secretary's details changed for Georgina Sally Borson on 14 November 2014 (1 page)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(3 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(3 pages)
2 December 2014Secretary's details changed for Georgina Sally Borson on 14 November 2014 (1 page)
2 December 2014Director's details changed for Marc Saul Borson on 14 November 2014 (2 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 January 2009Return made up to 01/12/08; full list of members (3 pages)
16 January 2009Return made up to 01/12/08; full list of members (3 pages)
1 November 2008Registered office changed on 01/11/2008 from c/o hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from c/o hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page)
22 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2008Return made up to 01/12/07; full list of members (2 pages)
2 January 2008Return made up to 01/12/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 July 2007Director's particulars changed (1 page)
28 July 2007Director's particulars changed (1 page)
28 July 2007Secretary's particulars changed (1 page)
28 July 2007Secretary's particulars changed (1 page)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
22 December 2006Return made up to 01/12/06; full list of members (2 pages)
22 December 2006Return made up to 01/12/06; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2006Return made up to 01/12/05; full list of members (2 pages)
3 January 2006Return made up to 01/12/05; full list of members (2 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 September 2005Declaration of assistance for shares acquisition (6 pages)
7 September 2005Declaration of assistance for shares acquisition (6 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 August 2005Registered office changed on 23/08/05 from: c/o walla leete & co 40 king street west manchester M3 2WY (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: c/o walla leete & co 40 king street west manchester M3 2WY (1 page)
23 August 2005New director appointed (2 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
26 July 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
26 July 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
29 January 2005Return made up to 01/12/04; full list of members (7 pages)
29 January 2005Return made up to 01/12/04; full list of members (7 pages)
30 November 2004Full accounts made up to 29 February 2004 (8 pages)
30 November 2004Full accounts made up to 29 February 2004 (8 pages)
19 February 2004Return made up to 01/12/03; full list of members (7 pages)
19 February 2004Return made up to 01/12/03; full list of members (7 pages)
6 January 2004Full accounts made up to 28 February 2003 (8 pages)
6 January 2004Full accounts made up to 28 February 2003 (8 pages)
10 January 2003Return made up to 01/12/02; full list of members (7 pages)
10 January 2003Return made up to 01/12/02; full list of members (7 pages)
30 October 2002Full accounts made up to 28 February 2002 (7 pages)
30 October 2002Full accounts made up to 28 February 2002 (7 pages)
10 April 2002Accounting reference date extended from 12/02/02 to 28/02/02 (1 page)
10 April 2002Accounting reference date extended from 12/02/02 to 28/02/02 (1 page)
20 December 2001Return made up to 01/12/01; full list of members (6 pages)
20 December 2001Return made up to 01/12/01; full list of members (6 pages)
28 October 2001Secretary resigned;director resigned (1 page)
28 October 2001Secretary resigned;director resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
26 July 2001Full accounts made up to 12 February 2001 (7 pages)
26 July 2001Full accounts made up to 12 February 2001 (7 pages)
8 January 2001Return made up to 01/12/00; full list of members (7 pages)
8 January 2001Return made up to 01/12/00; full list of members (7 pages)
14 August 2000Full accounts made up to 12 February 2000 (7 pages)
14 August 2000Full accounts made up to 12 February 2000 (7 pages)
2 February 2000Return made up to 01/12/99; full list of members (7 pages)
2 February 2000Return made up to 01/12/99; full list of members (7 pages)
11 November 1999Full accounts made up to 12 February 1999 (7 pages)
11 November 1999Full accounts made up to 12 February 1999 (7 pages)
10 December 1998Full accounts made up to 12 February 1998 (6 pages)
10 December 1998Return made up to 01/12/98; full list of members (6 pages)
10 December 1998Return made up to 01/12/98; full list of members (6 pages)
10 December 1998Full accounts made up to 12 February 1998 (6 pages)
20 January 1998Return made up to 01/12/97; no change of members (4 pages)
20 January 1998Return made up to 01/12/97; no change of members (4 pages)
12 December 1997Full accounts made up to 12 February 1997 (8 pages)
12 December 1997Full accounts made up to 12 February 1997 (8 pages)
4 February 1997Return made up to 01/12/96; no change of members (4 pages)
4 February 1997Return made up to 01/12/96; no change of members (4 pages)
13 December 1996Full accounts made up to 12 February 1996 (6 pages)
13 December 1996Full accounts made up to 12 February 1996 (6 pages)
28 December 1995Return made up to 01/12/95; full list of members (8 pages)
28 December 1995Return made up to 01/12/95; full list of members (8 pages)
14 December 1995Full accounts made up to 12 February 1995 (7 pages)
14 December 1995Full accounts made up to 12 February 1995 (7 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 September 1985Company name changed\certificate issued on 09/09/85 (2 pages)
9 September 1985Company name changed\certificate issued on 09/09/85 (2 pages)