Castlefield
Manchester
M3 4LZ
Director Name | Ms Katherine Rebecca Jacob |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(57 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
Secretary Name | Mr Thomas Richard John Ferguson |
---|---|
Status | Current |
Appointed | 01 June 2021(57 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
Director Name | Patricia Frances Margaret Parry |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Windyridge Long Row Nelson Mid Glamorgan Cf46 |
Director Name | Mr Robert David Parry |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Windyridge Long Row Nelson Mid Glamorgan Cf46 |
Director Name | Mr Martin Richard Parry |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(27 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Western Courtyard Talygarn Pontyclun CF72 9WR Wales |
Secretary Name | Patricia Frances Margaret Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Windyridge Long Row Nelson Mid Glamorgan Cf46 |
Director Name | Mrs Karen Jennick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(29 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Brynllefrith Llanfabon Road, Nelson Treharris Mid Glamorgan CF46 6PG Wales |
Secretary Name | Lynne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(32 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 87 Parc Nant Celyn Efail Isaf Pontypridd CF38 1AJ Wales |
Director Name | Lynne Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(38 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 June 2021) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 87 Parc Nant Celyn Efail Isaf Pontypridd CF38 1AJ Wales |
Telephone | 01443 410268 |
---|---|
Telephone region | Pontypridd |
Registered Address | Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £145,252 |
Cash | £243,726 |
Current Liabilities | £604,047 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
21 December 2000 | Delivered on: 6 January 2001 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. Outstanding |
---|
1 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
13 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2024 | Total exemption full accounts made up to 29 June 2022 (7 pages) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
10 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
1 June 2021 | Cessation of Karen Jennick as a person with significant control on 1 June 2021 (1 page) |
1 June 2021 | Notification of Bestway National Chemists Limited as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from Primary Care Centre Pharmacy at Primary Care Centre Fox Street Treharris CF46 5HE Wales to Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ on 1 June 2021 (1 page) |
1 June 2021 | Appointment of Mr Thomas Richard John Ferguson as a secretary on 1 June 2021 (2 pages) |
1 June 2021 | Termination of appointment of Martin Richard Parry as a director on 1 June 2021 (1 page) |
1 June 2021 | Cessation of Martin Richard Parry as a person with significant control on 1 June 2021 (1 page) |
1 June 2021 | Termination of appointment of Lynne Smith as a director on 1 June 2021 (1 page) |
1 June 2021 | Termination of appointment of Karen Jennick as a director on 1 June 2021 (1 page) |
1 June 2021 | Termination of appointment of Lynne Smith as a secretary on 1 June 2021 (1 page) |
1 June 2021 | Appointment of Mr Sebastian Hobbs as a director on 1 June 2021 (2 pages) |
1 June 2021 | Current accounting period shortened from 31 July 2021 to 30 June 2021 (1 page) |
1 June 2021 | Appointment of Ms Katherine Rebecca Jacob as a director on 1 June 2021 (2 pages) |
19 February 2021 | Satisfaction of charge 1 in full (1 page) |
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 January 2020 | Registered office address changed from 1 Bargoed Terrace Treharris Mid Glam CF46 5RB to Primary Care Centre Pharmacy at Primary Care Centre Fox Street Treharris CF46 5HE on 30 January 2020 (1 page) |
6 December 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 May 2018 | Director's details changed for Mr Martin Richard Parry on 26 May 2018 (2 pages) |
26 May 2018 | Director's details changed for Mr Martin Richard Parry on 26 May 2018 (2 pages) |
26 May 2018 | Change of details for Mr Martin Richard Parry as a person with significant control on 26 May 2018 (2 pages) |
27 April 2018 | Secretary's details changed for Lynne Smith on 27 April 2018 (1 page) |
27 April 2018 | Director's details changed for Lynne Smith on 27 April 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 February 2010 | Director's details changed for Lynne Smith on 31 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Martin Richard Parry on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Karen Jennick on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Karen Jennick on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Lynne Smith on 31 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Martin Richard Parry on 31 January 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
22 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members
|
6 March 2003 | Return made up to 31/01/03; full list of members
|
5 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members
|
13 February 2002 | Return made up to 31/01/02; full list of members
|
3 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
30 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members
|
15 February 2000 | Return made up to 31/01/00; full list of members
|
13 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
4 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
4 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
20 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
17 February 1998 | Return made up to 31/01/98; no change of members
|
17 February 1998 | Return made up to 31/01/98; no change of members
|
29 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
19 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
19 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
25 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
25 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | Secretary resigned;director resigned (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | Secretary resigned;director resigned (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
13 February 1995 | Return made up to 31/01/95; full list of members (5 pages) |
16 February 1994 | Return made up to 31/01/94; full list of members
|
5 April 1993 | Return made up to 31/01/93; full list of members
|
24 February 1992 | Return made up to 31/01/92; no change of members (4 pages) |
6 March 1991 | Return made up to 31/01/91; full list of members (7 pages) |
1 March 1990 | Return made up to 31/01/90; full list of members (4 pages) |
22 February 1990 | Annual return made up to 31/01/90 (4 pages) |
16 March 1989 | Return made up to 31/01/89; full list of members (4 pages) |
29 March 1988 | Return made up to 29/02/88; full list of members (4 pages) |
18 May 1987 | Return made up to 31/01/87; full list of members (4 pages) |
24 July 1986 | Return made up to 31/03/86; full list of members (4 pages) |
30 March 1984 | Annual return made up to 01/02/84 (3 pages) |
5 March 1983 | Annual return made up to 01/02/83 (4 pages) |
10 March 1982 | Annual return made up to 28/02/82 (4 pages) |