Company NameP & A J Cattee (Wholesale) Ltd.
Company StatusActive
Company Number00803095
CategoryPrivate Limited Company
Incorporation Date29 April 1964(60 years ago)
Previous NameMargaret Broome Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1996(32 years, 7 months after company formation)
Appointment Duration27 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1996(32 years, 7 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusCurrent
Appointed15 December 1996(32 years, 7 months after company formation)
Appointment Duration27 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(37 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Director NameMr Joseph Cattee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(56 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameAnthony Robin Broome
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(28 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 1996)
RolePharmaceutical Chemist
Country of ResidenceEngland
Correspondence Address6 Highfield Drive
Asker Lane
Matlock
Derbyshire
DE4 3FZ
Director NameMrs Margaret Allison George
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(28 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 1996)
RolePharmaceutical Chemist
Correspondence Address136 Manor Road
Littleover
Derby
Derbyshire
DE23 6BT
Secretary NameMrs Margaret Allison George
NationalityBritish
StatusResigned
Appointed18 August 1992(28 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 1996)
RoleCompany Director
Correspondence Address136 Manor Road
Littleover
Derby
Derbyshire
DE23 6BT
Director NameMr Andrew David Parker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(37 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 October 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY

Contact

Websitepeakpharmacy.co.uk

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£18,448,985
Net Worth£9,667,663
Cash£4,997,598
Current Liabilities£12,896,434

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

12 February 2016Delivered on: 18 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
17 June 2002Delivered on: 25 June 2002
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.
Outstanding

Filing History

24 November 2020Full accounts made up to 30 November 2019 (23 pages)
21 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
10 June 2020Appointment of Mr Joseph Cattee as a director on 10 June 2020 (2 pages)
23 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 30 November 2018 (19 pages)
24 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
16 August 2018Full accounts made up to 30 November 2017 (20 pages)
14 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
14 September 2017Notification of Pct Healthcare (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
14 September 2017Notification of Pct Healthcare (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
14 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Full accounts made up to 30 November 2016 (17 pages)
29 August 2017Full accounts made up to 30 November 2016 (17 pages)
14 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
31 August 2016Accounts for a medium company made up to 30 November 2015 (19 pages)
31 August 2016Accounts for a medium company made up to 30 November 2015 (19 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
20 February 2016Satisfaction of charge 1 in full (4 pages)
20 February 2016Satisfaction of charge 1 in full (4 pages)
18 February 2016Registration of charge 008030950002, created on 12 February 2016 (44 pages)
18 February 2016Registration of charge 008030950002, created on 12 February 2016 (44 pages)
8 September 2015Accounts for a medium company made up to 30 November 2014 (18 pages)
8 September 2015Accounts for a medium company made up to 30 November 2014 (18 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
4 December 2014Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages)
4 December 2014Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages)
5 September 2014Accounts for a medium company made up to 30 November 2013 (18 pages)
5 September 2014Accounts for a medium company made up to 30 November 2013 (18 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
4 September 2013Accounts for a medium company made up to 30 November 2012 (17 pages)
4 September 2013Accounts for a medium company made up to 30 November 2012 (17 pages)
5 September 2012Accounts for a medium company made up to 30 November 2011 (17 pages)
5 September 2012Accounts for a medium company made up to 30 November 2011 (17 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
23 August 2011Accounts for a medium company made up to 30 November 2010 (18 pages)
23 August 2011Accounts for a medium company made up to 30 November 2010 (18 pages)
3 September 2010Accounts for a medium company made up to 30 November 2009 (19 pages)
3 September 2010Accounts for a medium company made up to 30 November 2009 (19 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
10 September 2009Full accounts made up to 30 November 2008 (20 pages)
10 September 2009Full accounts made up to 30 November 2008 (20 pages)
1 September 2009Return made up to 18/08/09; full list of members (4 pages)
1 September 2009Return made up to 18/08/09; full list of members (4 pages)
30 September 2008Full accounts made up to 30 November 2007 (20 pages)
30 September 2008Full accounts made up to 30 November 2007 (20 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
6 September 2007Return made up to 18/08/07; no change of members (8 pages)
6 September 2007Return made up to 18/08/07; no change of members (8 pages)
11 June 2007Full accounts made up to 31 July 2006 (23 pages)
11 June 2007Full accounts made up to 31 July 2006 (23 pages)
1 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2006Full accounts made up to 31 July 2005 (22 pages)
25 May 2006Full accounts made up to 31 July 2005 (22 pages)
6 April 2006Registered office changed on 06/04/06 from: 716A bolton road pendlebury manchester M27 6EW (1 page)
6 April 2006Registered office changed on 06/04/06 from: 716A bolton road pendlebury manchester M27 6EW (1 page)
26 August 2005Return made up to 18/08/05; full list of members (8 pages)
26 August 2005Return made up to 18/08/05; full list of members (8 pages)
6 June 2005Full accounts made up to 31 July 2004 (21 pages)
6 June 2005Full accounts made up to 31 July 2004 (21 pages)
24 August 2004Return made up to 18/08/04; full list of members (8 pages)
24 August 2004Return made up to 18/08/04; full list of members (8 pages)
14 May 2004Full accounts made up to 31 July 2003 (20 pages)
14 May 2004Full accounts made up to 31 July 2003 (20 pages)
28 August 2003Return made up to 18/08/03; full list of members (8 pages)
28 August 2003Return made up to 18/08/03; full list of members (8 pages)
3 June 2003Full accounts made up to 31 July 2002 (21 pages)
3 June 2003Full accounts made up to 31 July 2002 (21 pages)
4 November 2002Registered office changed on 04/11/02 from: sycamore house smeckley wood close sheepbridge chesterfield derbyshire S41 9PZ (1 page)
4 November 2002Registered office changed on 04/11/02 from: sycamore house smeckley wood close sheepbridge chesterfield derbyshire S41 9PZ (1 page)
11 September 2002Return made up to 18/08/02; full list of members (8 pages)
11 September 2002Return made up to 18/08/02; full list of members (8 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
16 June 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
16 June 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
7 February 2002Registered office changed on 07/02/02 from: 1 hulton district centre little hulton worsley manchester (1 page)
7 February 2002Registered office changed on 07/02/02 from: 1 hulton district centre little hulton worsley manchester (1 page)
11 January 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
11 January 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
11 September 2001Return made up to 18/08/01; full list of members (6 pages)
11 September 2001Return made up to 18/08/01; full list of members (6 pages)
7 August 2001Registered office changed on 07/08/01 from: sycamore house smeckley wood close chesterfield derbyshire S41 9PZ (1 page)
7 August 2001Registered office changed on 07/08/01 from: sycamore house smeckley wood close chesterfield derbyshire S41 9PZ (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
3 August 2001Full accounts made up to 31 October 2000 (8 pages)
3 August 2001Full accounts made up to 31 October 2000 (8 pages)
6 July 2001Company name changed margaret broome LIMITED\certificate issued on 06/07/01 (2 pages)
6 July 2001Company name changed margaret broome LIMITED\certificate issued on 06/07/01 (2 pages)
15 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2000Full accounts made up to 31 October 1999 (7 pages)
24 July 2000Full accounts made up to 31 October 1999 (7 pages)
9 September 1999Return made up to 18/08/99; full list of members (6 pages)
9 September 1999Return made up to 18/08/99; full list of members (6 pages)
13 August 1999Full accounts made up to 31 October 1998 (7 pages)
13 August 1999Full accounts made up to 31 October 1998 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
28 August 1998Return made up to 18/08/98; no change of members (6 pages)
28 August 1998Return made up to 18/08/98; no change of members (6 pages)
30 September 1997Return made up to 18/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 September 1997Return made up to 18/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
1 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Accounts for a small company made up to 28 February 1996 (5 pages)
1 July 1997Accounts for a small company made up to 28 February 1996 (5 pages)
1 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 June 1997Registered office changed on 26/06/97 from: central buildings smedley street matlock derbys DE4 3JJ (1 page)
26 June 1997Registered office changed on 26/06/97 from: central buildings smedley street matlock derbys DE4 3JJ (1 page)
20 November 1996Accounting reference date shortened from 28/02 to 31/10 (1 page)
20 November 1996Accounting reference date shortened from 28/02 to 31/10 (1 page)
7 December 1995Return made up to 18/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1995Return made up to 18/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1995Return made up to 18/08/94; full list of members (10 pages)
27 November 1995Return made up to 18/08/94; full list of members (10 pages)
29 April 1964Incorporation (14 pages)
29 April 1964Incorporation (14 pages)