Wilmslow
Cheshire
SK9 6EJ
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2008(44 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mark Hassall |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2008(44 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Superintendent Pharmacist |
Correspondence Address | Green Head Ormside Appleby-In-Westmorland Cumbria CA16 6ES |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(45 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Hillside Lodge Three Mile Lane Whitmore Staffordshire ST5 5HW |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(45 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Director Name | Alyson Mary Young |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(27 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 July 2007) |
Role | Pharmaceutical Chemist |
Correspondence Address | 42 St. James Road Carlisle Cumbria CA2 5PD |
Director Name | Mr Peter Craig Robertson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(27 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 May 2006) |
Role | Pharmaceutical Chemist |
Correspondence Address | Langley Cottage 23 Temple Houses Haydon Bridge Hexham Northumberland NE47 6AG |
Director Name | Mr John Davington Pattinson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(27 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 1992) |
Role | Manager |
Correspondence Address | Ivy Cottage The Square Dalston Cumbria CA5 7PY |
Director Name | Mr Robert Bowman |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(27 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 July 2007) |
Role | Pharmaceutical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Gate Carleton Carlisle Cumbria CA4 0AH |
Director Name | Mr Kevin Patrick Michael Adams |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(27 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 1992) |
Role | Pharmaceutical Chemist |
Correspondence Address | Conifers Curthwaite Wigton Cumbria CA7 8BG |
Secretary Name | Mrs Jennifer Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Gate Carleton Carlisle Cumbria CA4 0AH |
Director Name | Mrs Jennifer Bowman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Gate Carleton Carlisle Cumbria CA4 0AH |
Secretary Name | Gillian Tod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | Beech House Durdar Carlisle Cumbria CA5 7LJ |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(43 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(43 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2007) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 July 2007(43 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Registered Address | The Co-Operative Pharmacy Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
8k at 1 | Sandco 812 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,659,624 |
Gross Profit | £1,598,643 |
Net Worth | £1,165,437 |
Cash | £6,263,103 |
Current Liabilities | £7,301,351 |
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
10 December 2009 | Resolutions
|
---|---|
10 December 2009 | Forms b and z conversion to I & ps (2 pages) |
11 November 2009 | Full accounts made up to 10 January 2009 (21 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
24 August 2009 | Director appointed mr peter david batty (1 page) |
24 August 2009 | Appointment terminated director gordon farquhar (1 page) |
16 April 2009 | Full accounts made up to 12 January 2008 (17 pages) |
15 April 2009 | Director appointed anthony john smith (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
16 December 2008 | Auditor's resignation (1 page) |
3 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from wood house etruria road stoke-on-trent ST1 5NW united kingdom (1 page) |
29 July 2008 | Full accounts made up to 27 July 2007 (23 pages) |
4 April 2008 | Director appointed mark hassall (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from sandbrook park sandbrook way rochdale lancashire OL11 1RY united kingdom (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from new century house corporation street manchester M60 4ES (1 page) |
5 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
7 December 2007 | Accounting reference date shortened from 27/07/08 to 11/01/08 (1 page) |
6 December 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Return made up to 22/08/07; full list of members (4 pages) |
24 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 139 denton street carlisle CA2 5HB (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Accounting reference date extended from 31/01/07 to 27/07/07 (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Amended accounts made up to 31 January 2006 (18 pages) |
27 June 2007 | Return made up to 22/08/06; full list of members; amend (7 pages) |
6 December 2006 | Accounts for a medium company made up to 31 January 2006 (18 pages) |
6 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
21 June 2006 | Director resigned (1 page) |
2 December 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
23 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
23 August 2005 | Director's particulars changed (1 page) |
1 December 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
14 October 2004 | Return made up to 22/08/04; full list of members (8 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | Resolutions
|
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
13 November 2003 | Return made up to 22/08/03; full list of members (8 pages) |
1 December 2002 | Accounts for a medium company made up to 31 January 2002 (17 pages) |
15 August 2002 | Return made up to 22/08/02; full list of members
|
30 November 2001 | Accounts for a medium company made up to 31 January 2001 (13 pages) |
30 August 2001 | Return made up to 22/08/01; full list of members (7 pages) |
28 November 2000 | Accounts for a medium company made up to 31 January 2000 (13 pages) |
12 September 2000 | Return made up to 12/08/00; full list of members (7 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
25 November 1999 | Accounts for a medium company made up to 31 January 1999 (13 pages) |
1 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
1 December 1998 | Accounts for a medium company made up to 31 January 1998 (13 pages) |
8 September 1998 | Return made up to 12/08/98; no change of members (4 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 October 1997 | Return made up to 12/08/97; full list of members (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
20 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
18 November 1988 | New director appointed (2 pages) |
7 February 1964 | Incorporation (15 pages) |