Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1996(32 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Secretary Name | Mrs Angela Jane Cattee |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1996(32 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2001(37 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 104 Hazelhurst Road Worsley Manchester M28 2SP |
Director Name | Mr Joseph Cattee |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Anthony Robin Broome |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 1996) |
Role | Pharmaceutical Chemist |
Country of Residence | England |
Correspondence Address | 6 Highfield Drive Asker Lane Matlock Derbyshire DE4 3FZ |
Director Name | Mrs Margaret Allison George |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 1996) |
Role | Pharmaceutical Chemist |
Correspondence Address | 136 Manor Road Littleover Derby Derbyshire DE23 6BT |
Secretary Name | Mrs Margaret Allison George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 1996) |
Role | Company Director |
Correspondence Address | 136 Manor Road Littleover Derby Derbyshire DE23 6BT |
Director Name | Mr Andrew David Parker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(37 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 October 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lowes Farm House Kenyon Lane Kenyon Warrington Cheshire WA3 4AY |
Website | peakpharmacy.co.uk |
---|
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 |
Year | 2012 |
---|---|
Turnover | £18,448,985 |
Net Worth | £9,667,663 |
Cash | £4,997,598 |
Current Liabilities | £12,896,434 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
12 February 2016 | Delivered on: 18 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
17 June 2002 | Delivered 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 |
24 November 2020 | Full accounts made up to 30 November 2019 (23 pages) |
---|---|
21 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
10 June 2020 | Appointment of Mr Joseph Cattee as a director on 10 June 2020 (2 pages) |
23 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 30 November 2018 (19 pages) |
24 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 30 November 2017 (20 pages) |
14 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
14 September 2017 | Notification of Pct Healthcare (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
14 September 2017 | Notification of Pct Healthcare (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
14 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 30 November 2016 (17 pages) |
29 August 2017 | Full accounts made up to 30 November 2016 (17 pages) |
14 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
31 August 2016 | Accounts for a medium company made up to 30 November 2015 (19 pages) |
31 August 2016 | Accounts for a medium company made up to 30 November 2015 (19 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
20 February 2016 | Satisfaction of charge 1 in full (4 pages) |
20 February 2016 | Satisfaction of charge 1 in full (4 pages) |
18 February 2016 | Registration of charge 008030950002, created on 12 February 2016 (44 pages) |
18 February 2016 | Registration of charge 008030950002, created on 12 February 2016 (44 pages) |
8 September 2015 | Accounts for a medium company made up to 30 November 2014 (18 pages) |
8 September 2015 | Accounts for a medium company made up to 30 November 2014 (18 pages) |
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
4 December 2014 | Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages) |
4 December 2014 | Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages) |
5 September 2014 | Accounts for a medium company made up to 30 November 2013 (18 pages) |
5 September 2014 | Accounts for a medium company made up to 30 November 2013 (18 pages) |
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 September 2013 | Accounts for a medium company made up to 30 November 2012 (17 pages) |
4 September 2013 | Accounts for a medium company made up to 30 November 2012 (17 pages) |
5 September 2012 | Accounts for a medium company made up to 30 November 2011 (17 pages) |
5 September 2012 | Accounts for a medium company made up to 30 November 2011 (17 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Accounts for a medium company made up to 30 November 2010 (18 pages) |
23 August 2011 | Accounts for a medium company made up to 30 November 2010 (18 pages) |
3 September 2010 | Accounts for a medium company made up to 30 November 2009 (19 pages) |
3 September 2010 | Accounts for a medium company made up to 30 November 2009 (19 pages) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
10 September 2009 | Full accounts made up to 30 November 2008 (20 pages) |
10 September 2009 | Full accounts made up to 30 November 2008 (20 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
30 September 2008 | Full accounts made up to 30 November 2007 (20 pages) |
30 September 2008 | Full accounts made up to 30 November 2007 (20 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
6 September 2007 | Return made up to 18/08/07; no change of members (8 pages) |
6 September 2007 | Return made up to 18/08/07; no change of members (8 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (23 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (23 pages) |
1 September 2006 | Return made up to 18/08/06; full list of members
|
1 September 2006 | Return made up to 18/08/06; full list of members
|
25 May 2006 | Full accounts made up to 31 July 2005 (22 pages) |
25 May 2006 | Full accounts made up to 31 July 2005 (22 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 716A bolton road pendlebury manchester M27 6EW (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 716A bolton road pendlebury manchester M27 6EW (1 page) |
26 August 2005 | Return made up to 18/08/05; full list of members (8 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (8 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (21 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (21 pages) |
24 August 2004 | Return made up to 18/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 18/08/04; full list of members (8 pages) |
14 May 2004 | Full accounts made up to 31 July 2003 (20 pages) |
14 May 2004 | Full accounts made up to 31 July 2003 (20 pages) |
28 August 2003 | Return made up to 18/08/03; full list of members (8 pages) |
28 August 2003 | Return made up to 18/08/03; full list of members (8 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (21 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (21 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: sycamore house smeckley wood close sheepbridge chesterfield derbyshire S41 9PZ (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: sycamore house smeckley wood close sheepbridge chesterfield derbyshire S41 9PZ (1 page) |
11 September 2002 | Return made up to 18/08/02; full list of members (8 pages) |
11 September 2002 | Return made up to 18/08/02; full list of members (8 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
16 June 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
16 June 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 1 hulton district centre little hulton worsley manchester (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 1 hulton district centre little hulton worsley manchester (1 page) |
11 January 2002 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
11 January 2002 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
11 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: sycamore house smeckley wood close chesterfield derbyshire S41 9PZ (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: sycamore house smeckley wood close chesterfield derbyshire S41 9PZ (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
3 August 2001 | Full accounts made up to 31 October 2000 (8 pages) |
3 August 2001 | Full accounts made up to 31 October 2000 (8 pages) |
6 July 2001 | Company name changed margaret broome LIMITED\certificate issued on 06/07/01 (2 pages) |
6 July 2001 | Company name changed margaret broome LIMITED\certificate issued on 06/07/01 (2 pages) |
15 September 2000 | Return made up to 18/08/00; full list of members
|
15 September 2000 | Return made up to 18/08/00; full list of members
|
24 July 2000 | Full accounts made up to 31 October 1999 (7 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (7 pages) |
9 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
13 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
28 August 1998 | Return made up to 18/08/98; no change of members (6 pages) |
28 August 1998 | Return made up to 18/08/98; no change of members (6 pages) |
30 September 1997 | Return made up to 18/08/97; no change of members
|
30 September 1997 | Return made up to 18/08/97; no change of members
|
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Accounts for a small company made up to 28 February 1996 (5 pages) |
1 July 1997 | Accounts for a small company made up to 28 February 1996 (5 pages) |
1 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: central buildings smedley street matlock derbys DE4 3JJ (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: central buildings smedley street matlock derbys DE4 3JJ (1 page) |
20 November 1996 | Accounting reference date shortened from 28/02 to 31/10 (1 page) |
20 November 1996 | Accounting reference date shortened from 28/02 to 31/10 (1 page) |
7 December 1995 | Return made up to 18/08/95; full list of members
|
7 December 1995 | Return made up to 18/08/95; full list of members
|
27 November 1995 | Return made up to 18/08/94; full list of members (10 pages) |
27 November 1995 | Return made up to 18/08/94; full list of members (10 pages) |
29 April 1964 | Incorporation (14 pages) |
29 April 1964 | Incorporation (14 pages) |