Company NameBowmans Chemists (Carlisle) Limited
Company StatusConverted / Closed
Company Number00791078
CategoryConverted/Closed
Incorporation Date7 February 1964(60 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(43 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed31 January 2008(44 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMark Hassall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(44 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleSuperintendent Pharmacist
Correspondence AddressGreen Head Ormside
Appleby-In-Westmorland
Cumbria
CA16 6ES
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(45 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressHillside Lodge Three Mile Lane
Whitmore
Staffordshire
ST5 5HW
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(45 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Director NameAlyson Mary Young
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(27 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 July 2007)
RolePharmaceutical Chemist
Correspondence Address42 St. James Road
Carlisle
Cumbria
CA2 5PD
Director NameMr Peter Craig Robertson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(27 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 May 2006)
RolePharmaceutical Chemist
Correspondence AddressLangley Cottage 23 Temple Houses
Haydon Bridge
Hexham
Northumberland
NE47 6AG
Director NameMr John Davington Pattinson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(27 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 1992)
RoleManager
Correspondence AddressIvy Cottage
The Square
Dalston
Cumbria
CA5 7PY
Director NameMr Robert Bowman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(27 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 July 2007)
RolePharmaceutical Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Gate
Carleton
Carlisle
Cumbria
CA4 0AH
Director NameMr Kevin Patrick Michael Adams
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(27 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 1992)
RolePharmaceutical Chemist
Correspondence AddressConifers
Curthwaite
Wigton
Cumbria
CA7 8BG
Secretary NameMrs Jennifer Bowman
NationalityBritish
StatusResigned
Appointed15 August 1991(27 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Gate
Carleton
Carlisle
Cumbria
CA4 0AH
Director NameMrs Jennifer Bowman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(36 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Gate
Carleton
Carlisle
Cumbria
CA4 0AH
Secretary NameGillian Tod
NationalityBritish
StatusResigned
Appointed15 May 2000(36 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 2007)
RoleCompany Director
Correspondence AddressBeech House
Durdar
Carlisle
Cumbria
CA5 7LJ
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(43 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(43 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(43 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2007)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed27 July 2007(43 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(43 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP

Location

Registered AddressThe Co-Operative Pharmacy Sandbrook Park
Sandbrook Way
Rochdale
Lancashire
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

8k at 1Sandco 812 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,659,624
Gross Profit£1,598,643
Net Worth£1,165,437
Cash£6,263,103
Current Liabilities£7,301,351

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

10 December 2009Resolutions
  • RES13 ‐ Convert to i&ps 16/09/2009
(1 page)
10 December 2009Forms b and z conversion to I & ps (2 pages)
11 November 2009Full accounts made up to 10 January 2009 (21 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Director appointed mr peter david batty (1 page)
24 August 2009Appointment terminated director gordon farquhar (1 page)
16 April 2009Full accounts made up to 12 January 2008 (17 pages)
15 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
16 December 2008Auditor's resignation (1 page)
3 September 2008Return made up to 22/08/08; full list of members (4 pages)
20 August 2008Registered office changed on 20/08/2008 from wood house etruria road stoke-on-trent ST1 5NW united kingdom (1 page)
29 July 2008Full accounts made up to 27 July 2007 (23 pages)
4 April 2008Director appointed mark hassall (1 page)
25 March 2008Registered office changed on 25/03/2008 from sandbrook park sandbrook way rochdale lancashire OL11 1RY united kingdom (1 page)
7 March 2008Registered office changed on 07/03/2008 from new century house corporation street manchester M60 4ES (1 page)
5 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
7 December 2007Accounting reference date shortened from 27/07/08 to 11/01/08 (1 page)
6 December 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Return made up to 22/08/07; full list of members (4 pages)
24 August 2007Director's particulars changed (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: 139 denton street carlisle CA2 5HB (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Accounting reference date extended from 31/01/07 to 27/07/07 (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Amended accounts made up to 31 January 2006 (18 pages)
27 June 2007Return made up to 22/08/06; full list of members; amend (7 pages)
6 December 2006Accounts for a medium company made up to 31 January 2006 (18 pages)
6 September 2006Return made up to 22/08/06; full list of members (3 pages)
21 June 2006Director resigned (1 page)
2 December 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
23 August 2005Return made up to 22/08/05; full list of members (3 pages)
23 August 2005Director's particulars changed (1 page)
1 December 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
14 October 2004Return made up to 22/08/04; full list of members (8 pages)
9 February 2004Resolutions
  • RES13 ‐ Sec 320 26/01/04
(1 page)
9 February 2004Resolutions
  • RES13 ‐ Sec 320 26/01/04
(1 page)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
13 November 2003Return made up to 22/08/03; full list of members (8 pages)
1 December 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
15 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2001Accounts for a medium company made up to 31 January 2001 (13 pages)
30 August 2001Return made up to 22/08/01; full list of members (7 pages)
28 November 2000Accounts for a medium company made up to 31 January 2000 (13 pages)
12 September 2000Return made up to 12/08/00; full list of members (7 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
25 November 1999Accounts for a medium company made up to 31 January 1999 (13 pages)
1 September 1999Return made up to 12/08/99; no change of members (4 pages)
1 December 1998Accounts for a medium company made up to 31 January 1998 (13 pages)
8 September 1998Return made up to 12/08/98; no change of members (4 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 October 1997Return made up to 12/08/97; full list of members (6 pages)
8 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 August 1996Return made up to 12/08/96; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
18 November 1988New director appointed (2 pages)
7 February 1964Incorporation (15 pages)