Company NameBridge Pharmacy Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number00715633
CategoryPrivate Limited Company
Incorporation Date16 February 1962(62 years, 2 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 Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(53 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock Hose Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed01 May 2015(53 years, 2 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameBeryl Edna Jean Sylvia Mallalieu
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 10 months after company formation)
Appointment Duration11 months (resigned 02 December 1991)
RoleCompany Director
Correspondence Address45 Framingham Road
Sale
Cheshire
M33 3RH
Director NameVeronica Edith Mary Whiteley
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buttermere Road
Gatley
Cheadle
Cheshire
SK8 4RQ
Secretary NameVeronica Edith Mary Whiteley
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buttermere Road
Gatley
Cheadle
Cheshire
SK8 4RQ
Director NameMiss Wendy Maureen Shirley Rushton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(29 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 06 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenworthy Lane
Northenden
Manchester
M22 4FJ
Director NameGail Irene Wendy Whiteley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(45 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kentmere Close
Gatley
Cheadle
Cheshire
SK8 4RD

Location

Registered AddressLynstock Hose Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

90 at £1Jane Angela Gwendolyn Thomas
9.00%
Ordinary
90 at £1John Richard Albert Rushton
9.00%
Ordinary
50 at £1Gail Irene Wendy Whiteley
5.00%
Ordinary
320 at £1Wendy Maureen Shirley Rushton
32.00%
Ordinary
270 at £1Veronica Edith Mary Whiteley & Ian David Whiteley
27.00%
Ordinary
180 at £1Beryl Edna Jean Sylvia Mallalieu
18.00%
Ordinary

Financials

Year2014
Net Worth£69,903
Cash£17,300
Current Liabilities£149,385

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

9 November 1978Delivered on: 14 November 1978
Satisfied on: 25 February 2015
Persons entitled: National Westminster Bank LTD

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 property known as 6 woodford rd bramhall cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
19 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
13 January 2017Confirmation statement made on 4 October 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 4 October 2016 with updates (5 pages)
9 November 2016Full accounts made up to 31 January 2016 (22 pages)
9 November 2016Full accounts made up to 31 January 2016 (22 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
25 June 2015Appointment of Gorgemead Limited as a director on 1 May 2015 (2 pages)
25 June 2015Appointment of Mr Andrew John Caunce as a director on 1 May 2015 (2 pages)
25 June 2015Appointment of Gorgemead Limited as a director on 1 May 2015 (2 pages)
25 June 2015Appointment of Mr Andrew John Caunce as a director on 1 May 2015 (2 pages)
25 June 2015Registered office address changed from 7 Kenworthy Lane Northenden Manchester M22 4FJ to Lynstock Hose Lynstock Way Lostock Bolton BL6 4SA on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Andrew John Caunce as a director on 1 May 2015 (2 pages)
25 June 2015Registered office address changed from 7 Kenworthy Lane Northenden Manchester M22 4FJ to Lynstock Hose Lynstock Way Lostock Bolton BL6 4SA on 25 June 2015 (1 page)
25 June 2015Appointment of Gorgemead Limited as a director on 1 May 2015 (2 pages)
17 June 2015Termination of appointment of Wendy Maureen Shirley Rushton as a director on 6 May 2015 (1 page)
17 June 2015Termination of appointment of Veronica Edith Mary Whiteley as a secretary on 6 May 2015 (1 page)
17 June 2015Termination of appointment of Veronica Edith Mary Whiteley as a secretary on 6 May 2015 (1 page)
17 June 2015Termination of appointment of Veronica Edith Mary Whiteley as a director on 6 May 2015 (1 page)
17 June 2015Termination of appointment of Veronica Edith Mary Whiteley as a secretary on 6 May 2015 (1 page)
17 June 2015Termination of appointment of Gail Irene Wendy Whiteley as a director on 6 May 2015 (1 page)
17 June 2015Termination of appointment of Veronica Edith Mary Whiteley as a director on 6 May 2015 (1 page)
17 June 2015Termination of appointment of Wendy Maureen Shirley Rushton as a director on 6 May 2015 (1 page)
17 June 2015Termination of appointment of Veronica Edith Mary Whiteley as a director on 6 May 2015 (1 page)
17 June 2015Termination of appointment of Gail Irene Wendy Whiteley as a director on 6 May 2015 (1 page)
17 June 2015Termination of appointment of Wendy Maureen Shirley Rushton as a director on 6 May 2015 (1 page)
17 June 2015Termination of appointment of Gail Irene Wendy Whiteley as a director on 6 May 2015 (1 page)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 February 2015Satisfaction of charge 1 in full (4 pages)
25 February 2015Satisfaction of charge 1 in full (4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(7 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(7 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1,000
(7 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1,000
(7 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Wendy Maureen Shirley Rushton on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Wendy Maureen Shirley Rushton on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Veronica Edith Mary Whiteley on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Gail Irene Wendy Whiteley on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Veronica Edith Mary Whiteley on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Gail Irene Wendy Whiteley on 31 December 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
11 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
18 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
13 February 2003Return made up to 31/12/02; full list of members (8 pages)
13 February 2003Return made up to 31/12/02; full list of members (8 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
28 February 2002Return made up to 31/12/01; full list of members (7 pages)
28 February 2002Return made up to 31/12/01; full list of members (7 pages)
28 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
28 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 January 2000Return made up to 31/12/99; no change of members (6 pages)
23 January 2000Return made up to 31/12/99; no change of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 22/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 22/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
26 May 1983Accounts made up to 31 January 1982 (5 pages)
26 May 1983Accounts made up to 31 January 1982 (5 pages)
16 February 1962Incorporation (17 pages)
16 February 1962Certificate of incorporation (1 page)
16 February 1962Incorporation (17 pages)
16 February 1962Certificate of incorporation (1 page)