Walkden
Manchester
M28 3NS
Director Name | John Payne |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(28 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 20 October 2006) |
Role | Pharmacist |
Correspondence Address | 4 Wirksworth Hall Gardens Wirksworth Matlock Derbyshire DE4 4FB |
Director Name | Nora Payne |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(28 years, 11 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 01 October 2006) |
Role | Secretary |
Correspondence Address | 4 Wirksworth Hall Gardens Wirksworth Matlock Derbyshire DE4 4FB |
Director Name | Mr Nicholas John Payne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(28 years, 11 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 30 September 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 24 Market Place Wirksworth Matlock Derbyshire DE4 4ET |
Secretary Name | Nora Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(28 years, 11 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 4 Wirksworth Hall Gardens Wirksworth Matlock Derbyshire DE4 4FB |
Secretary Name | Donnella Barbara Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 June 2013) |
Role | Company Director |
Correspondence Address | 74 Ryknield Road Kilburn Derbyshire DE56 0PF |
Secretary Name | Mrs Jennifer Beever |
---|---|
Status | Resigned |
Appointed | 17 June 2013(50 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 March 2021) |
Role | Company Director |
Correspondence Address | 24 Market Place Wirksworth Matlock Derbyshire DE4 4ET |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Nicholas J. Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£199,887 |
Cash | £127,135 |
Current Liabilities | £337,497 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
9 January 2008 | Delivered on: 17 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12-14 market place cromford matlock DY391735. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
9 January 2008 | Delivered on: 17 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 market road wirksworth derbyshire t/n DY391734. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 December 2007 | Delivered on: 15 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
9 February 2007 | Delivered on: 10 February 2007 Persons entitled: Hsbc 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 12-14 market place cromford matlock derbyshire dales t/no DY391735. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 December 2006 | Delivered on: 29 December 2006 Persons entitled: Hsbc 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 24 market place, wirksworth matlock, derbyshire dales, derbyshire t/no DY391734. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 November 2006 | Delivered on: 29 November 2006 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. See the mortgage charge document for full details. Outstanding |
10 May 2005 | Delivered on: 14 May 2005 Satisfied on: 27 March 2007 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: 24 market place, wirksworth, derbyshire. 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. Fully Satisfied |
10 May 2005 | Delivered on: 14 May 2005 Satisfied on: 27 March 2007 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: 12-14 market place, cromford, matlock, derbyshire. 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. Fully Satisfied |
28 April 2005 | Delivered on: 4 May 2005 Satisfied on: 27 March 2007 Persons entitled: National Westminster 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 |
20 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
19 October 2016 | Secretary's details changed for Miss Jennifer Neely on 1 October 2016 (1 page) |
19 October 2016 | Secretary's details changed for Miss Jennifer Neely on 1 October 2016 (1 page) |
19 October 2016 | Director's details changed for Mr Nicholas John Payne on 6 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Nicholas John Payne on 6 October 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 October 2015 | Director's details changed for Mr Nicholas John Payne on 1 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Nicholas John Payne on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Nicholas John Payne on 1 October 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
8 October 2014 | Director's details changed for Mr Nicholas John Payne on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Nicholas John Payne on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Nicholas John Payne on 8 October 2014 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
10 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
4 December 2013 | Appointment of Miss Jennifer Neely as a secretary (2 pages) |
4 December 2013 | Appointment of Miss Jennifer Neely as a secretary (2 pages) |
19 November 2013 | Termination of appointment of Donnella Brown as a secretary (1 page) |
19 November 2013 | Termination of appointment of Donnella Brown as a secretary (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 January 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Mr Nicholas John Payne on 1 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Nicholas John Payne on 1 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Mr Nicholas John Payne on 1 September 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mr Nicholas John Payne on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nicholas John Payne on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mr Nicholas John Payne on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from century house saint james court derby derbyshire DE1 1BT (1 page) |
10 February 2009 | Return made up to 10/10/08; full list of members (3 pages) |
10 February 2009 | Director's change of particulars / nicholas payne / 01/08/2008 (2 pages) |
10 February 2009 | Director's change of particulars / nicholas payne / 01/08/2008 (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from century house saint james court derby derbyshire DE1 1BT (1 page) |
10 February 2009 | Return made up to 10/10/08; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 January 2008 | Particulars of mortgage/charge (4 pages) |
17 January 2008 | Particulars of mortgage/charge (4 pages) |
17 January 2008 | Particulars of mortgage/charge (4 pages) |
17 January 2008 | Particulars of mortgage/charge (4 pages) |
27 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
27 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
15 December 2007 | Particulars of mortgage/charge (7 pages) |
15 December 2007 | Particulars of mortgage/charge (7 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | New secretary appointed (1 page) |
27 January 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned;director resigned (2 pages) |
10 January 2007 | Secretary resigned;director resigned (2 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Return made up to 10/10/06; full list of members (7 pages) |
14 December 2006 | Return made up to 10/10/06; full list of members (7 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 January 2006 | Return made up to 10/10/05; full list of members (7 pages) |
3 January 2006 | Return made up to 10/10/05; full list of members (7 pages) |
10 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
11 October 2000 | Return made up to 10/10/00; full list of members
|
11 October 2000 | Return made up to 10/10/00; full list of members
|
13 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 October 1999 | Return made up to 10/10/99; full list of members
|
7 October 1999 | Return made up to 10/10/99; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 October 1998 | Return made up to 10/10/98; no change of members
|
23 October 1998 | Return made up to 10/10/98; no change of members
|
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 October 1996 | Return made up to 10/10/96; full list of members
|
3 October 1996 | Return made up to 10/10/96; full list of members
|
31 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 November 1962 | Certificate of incorporation (1 page) |
1 November 1962 | Certificate of incorporation (1 page) |