Walkden
Manchester
M28 3NS
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(49 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(49 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Philip Edwin Hoyle |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(24 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 October 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 154 Longfield Lane Ilkeston Derbyshire DE7 4DB |
Director Name | Mr Paul McDuell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 April 2003) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chapel Lane Ravenshead Nottinghamshire NG15 9DA |
Director Name | Ann Evans |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(24 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 12 February 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Secretary Name | Ann Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 85 Beeston Field Drive, Bramcote Nottingham Nottinghamshire NG9 3DD |
Director Name | William Richard Evans |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(27 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 September 2009) |
Role | Pharmacist |
Correspondence Address | Orchard Cottage 85 Beeston Field Drive Nottingham NG9 3DD |
Director Name | Mr David Richard Evans |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(29 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 12 February 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Secretary Name | Mr Andrew James Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(29 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 02 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Merlin Way Ilkeston Derbyshire DE7 4RA |
Director Name | W R Evans (Chemist) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2013(47 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2016) |
Correspondence Address | Manor House Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA |
Director Name | W R Evans (Chemist) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2013(47 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2016) |
Correspondence Address | Manor House Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA |
Website | wrevans.co.uk |
---|---|
Telephone | 0115 9440222 |
Telephone region | Nottingham |
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 |
15k at £1 | W.r. Evans (Chemist) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
24 September 1998 | Delivered on: 25 September 1998 Persons entitled: Midland 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 |
---|---|
10 February 1986 | Delivered on: 17 February 1986 Satisfied on: 13 November 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts with a floating charge on all please see doc M53. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
24 March 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
1 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
24 November 2016 | Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page) |
24 November 2016 | Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page) |
8 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
7 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
17 February 2016 | Satisfaction of charge 2 in full (4 pages) |
17 February 2016 | Satisfaction of charge 2 in full (4 pages) |
16 February 2016 | Registered office address changed from Manor House Merlin Way Ilkeston Derbyshire DE7 4RA to 11 Manchester Road Walkden Manchester M28 3NS on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Manor House Merlin Way Ilkeston Derbyshire DE7 4RA to 11 Manchester Road Walkden Manchester M28 3NS on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of W R Evans (Chemist) Ltd as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Ann Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Ann Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of David Richard Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages) |
16 February 2016 | Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages) |
16 February 2016 | Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of W R Evans (Chemist) Ltd as a director on 12 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of W R Evans (Chemist) Ltd as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of David Richard Evans as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of W R Evans (Chemist) Ltd as a director on 12 February 2016 (1 page) |
20 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
7 November 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
7 November 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
11 June 2013 | Appointment of W R Evans (Chemist) Ltd as a director (2 pages) |
11 June 2013 | Termination of appointment of Andrew Britton as a secretary (1 page) |
11 June 2013 | Appointment of W R Evans (Chemist) Ltd as a director (2 pages) |
11 June 2013 | Appointment of W R Evans (Chemist) Ltd as a director (2 pages) |
11 June 2013 | Termination of appointment of Andrew Britton as a secretary (1 page) |
11 June 2013 | Appointment of W R Evans (Chemist) Ltd as a director (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Director's details changed for Ann Evans on 1 May 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mr Andrew James Britton on 1 May 2012 (1 page) |
1 May 2012 | Director's details changed for David Richard Evans on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Ann Evans on 1 May 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mr Andrew James Britton on 1 May 2012 (1 page) |
1 May 2012 | Director's details changed for David Richard Evans on 1 May 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mr Andrew James Britton on 1 May 2012 (1 page) |
1 May 2012 | Director's details changed for David Richard Evans on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Ann Evans on 1 May 2012 (2 pages) |
30 January 2012 | Termination of appointment of Philip Hoyle as a director (1 page) |
30 January 2012 | Termination of appointment of Philip Hoyle as a director (1 page) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
22 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Termination of appointment of William Evans as a director (1 page) |
26 November 2009 | Termination of appointment of William Evans as a director (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
4 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
8 February 2007 | Return made up to 30/01/07; full list of members (8 pages) |
8 February 2007 | Return made up to 30/01/07; full list of members (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
2 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
27 January 2005 | Return made up to 30/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 30/01/05; full list of members (8 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
2 January 2003 | Secretary's particulars changed (1 page) |
2 January 2003 | Secretary's particulars changed (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Return made up to 30/01/02; full list of members (8 pages) |
22 May 2002 | Return made up to 30/01/02; full list of members (8 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
14 February 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
14 February 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
12 February 2001 | Return made up to 30/01/01; full list of members
|
12 February 2001 | Return made up to 30/01/01; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
2 February 1999 | Return made up to 30/01/99; no change of members (6 pages) |
2 February 1999 | Return made up to 30/01/99; no change of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Return made up to 30/01/98; full list of members
|
3 February 1998 | Return made up to 30/01/98; full list of members
|
11 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
11 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
23 January 1997 | Return made up to 30/01/97; full list of members (8 pages) |
23 January 1997 | Return made up to 30/01/97; full list of members (8 pages) |
18 March 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
18 March 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
4 March 1996 | Secretary resigned (2 pages) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | Secretary resigned (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 30/01/96; full list of members
|
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 30/01/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
23 May 1966 | Incorporation (20 pages) |
23 May 1966 | Incorporation (20 pages) |