Company NameThompson Crabtree Limited
DirectorDipesh Mohanlal Raghwani
Company StatusActive
Company Number00656043
CategoryPrivate Limited Company
Incorporation Date8 April 1960(62 years, 12 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 Dipesh Mohanlal Raghwani
Date of BirthAugust 1987 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(59 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address322 Platt Lane
Manchester
M14 7DA
Director NameMr Vincent Eric Smith
Date of BirthNovember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(31 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 30 September 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address36 Monton Green
Eccles
Manchester
M30 9LW
Director NameJohn Henry Smith
Date of BirthMarch 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(31 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 17 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Royal Gardens
Bowdon
Cheshire
WA14 3GX
Secretary NameMr Vincent Eric Smith
NationalityBritish
StatusResigned
Appointed09 November 1991(31 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Monton Green
Eccles
Manchester
M30 9LW
Secretary NameKeith Freer
NationalityBritish
StatusResigned
Appointed25 May 2004(44 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Market Street
Westhoughton
Greater Manchester
BL5 3AG

Contact

Telephone0161 7893130
Telephone regionManchester

Location

Registered AddressMonton Medical Centre Canal Side
Eccles
Manchester
M30 8AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£235,288
Cash£55,745
Current Liabilities£214,195

Accounts

Latest Accounts30 September 2021 (1 year, 5 months ago)
Next Accounts Due30 June 2023 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 November 2022 (4 months, 1 week ago)
Next Return Due23 November 2023 (8 months from now)

Charges

30 September 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 September 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 September 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as monton medical centre, canal side, monton green, eccles, manchester M30 8AR registered at hm land registry under MAN38747 along with a reversionary lease to be dated on or around the date of this mortgage made between community care holdings limited (1) and the mortgagor (2) which will be granted a separate title number after completion, and a further property for full details of which please refer to the instrument.
Outstanding
14 July 2004Delivered on: 29 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 225, 225A monton rd and 2A francis st eccles manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 October 1994Delivered on: 25 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-226 monton road eccles manchester t/n-gm 667960 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 December 1993Delivered on: 30 December 1993
Persons entitled: Shelia Constance Smith

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h- thompson crabtree limited including all that land at 214 monton road monton eccles manchester t/n-gm 577262. 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.
Outstanding
25 July 1991Delivered on: 8 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 214 monton road, monton eccles, greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
11 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
11 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
4 November 2019Previous accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
28 October 2019Resolutions
  • RES13 ‐ Bank documents 30/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 October 2019Appointment of Mr Dipesh Mohanlal Raghwani as a director on 30 September 2019 (2 pages)
4 October 2019Termination of appointment of Vincent Eric Smith as a director on 30 September 2019 (1 page)
4 October 2019Termination of appointment of Vincent Eric Smith as a secretary on 30 September 2019 (1 page)
4 October 2019Notification of Sms Pharmacy Limited as a person with significant control on 30 September 2019 (2 pages)
4 October 2019Cessation of Vincent Eric Smith as a person with significant control on 30 September 2019 (1 page)
4 October 2019Registered office address changed from Monton Medical Centre Monton Green Eccles Manchester M30 8AR to 322 Platt Lane Manchester M14 7DA on 4 October 2019 (1 page)
3 October 2019Registration of charge 006560430005, created on 30 September 2019 (41 pages)
3 October 2019Registration of charge 006560430006, created on 30 September 2019 (43 pages)
3 October 2019Registration of charge 006560430007, created on 30 September 2019 (30 pages)
6 June 2019Satisfaction of charge 4 in full (2 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
20 July 2018Satisfaction of charge 1 in full (1 page)
20 July 2018Satisfaction of charge 2 in full (2 pages)
20 July 2018Satisfaction of charge 3 in full (2 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
14 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 500
(4 pages)
26 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 500
(4 pages)
18 February 2015Termination of appointment of John Henry Smith as a director on 17 February 2015 (1 page)
18 February 2015Termination of appointment of John Henry Smith as a director on 17 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 500
(5 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 500
(5 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 500
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 500
(5 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 500
(5 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 500
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Vincent Eric Smith on 9 November 2009 (2 pages)
8 February 2010Director's details changed for John Henry Smith on 9 November 2009 (2 pages)
8 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Vincent Eric Smith on 9 November 2009 (2 pages)
8 February 2010Director's details changed for John Henry Smith on 9 November 2009 (2 pages)
8 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Vincent Eric Smith on 9 November 2009 (2 pages)
8 February 2010Director's details changed for John Henry Smith on 9 November 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 December 2008Return made up to 09/11/08; full list of members (4 pages)
9 December 2008Return made up to 09/11/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 November 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 March 2007Return made up to 09/11/06; full list of members (7 pages)
21 March 2007Return made up to 09/11/06; full list of members (7 pages)
27 April 2006Return made up to 09/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
27 April 2006Return made up to 09/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 December 2004Return made up to 09/11/04; full list of members (7 pages)
13 December 2004Return made up to 09/11/04; full list of members (7 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
22 December 2003Return made up to 09/11/03; full list of members (7 pages)
22 December 2003Return made up to 09/11/03; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 November 2002Return made up to 09/11/02; full list of members (7 pages)
26 November 2002Return made up to 09/11/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 January 2002Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/00
(6 pages)
29 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/00
(6 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 December 1999Return made up to 09/11/99; full list of members (6 pages)
23 December 1999Return made up to 09/11/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
18 January 1999Return made up to 09/11/98; no change of members (4 pages)
18 January 1999Return made up to 09/11/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 January 1998Return made up to 09/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1998Return made up to 09/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
22 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
20 November 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 December 1995Return made up to 09/11/95; no change of members (4 pages)
5 December 1995Return made up to 09/11/95; no change of members (4 pages)
9 February 1995Accounts for a small company made up to 30 April 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 November 1994Return made up to 09/11/94; full list of members (5 pages)
12 January 1994Accounts for a small company made up to 30 April 1993 (7 pages)
10 November 1993Return made up to 09/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1992Accounts for a small company made up to 30 April 1992 (5 pages)
3 December 1992Return made up to 09/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1992Full accounts made up to 30 April 1991 (12 pages)
14 November 1990Full accounts made up to 21 May 1990 (13 pages)
14 November 1990Return made up to 09/11/90; no change of members (6 pages)
5 January 1990Full accounts made up to 21 May 1989 (13 pages)
24 January 1989Full accounts made up to 21 May 1988 (13 pages)
24 January 1989Return made up to 26/12/88; full list of members (4 pages)
18 January 1988Full accounts made up to 21 May 1987 (13 pages)
18 January 1988Return made up to 28/12/87; full list of members (4 pages)
3 December 1986Full accounts made up to 21 May 1986 (12 pages)
3 December 1986Return made up to 01/12/86; full list of members (4 pages)
8 April 1960Incorporation (16 pages)