Company NameGroup Pharmacies Limited
Company StatusActive
Company Number00879889
CategoryPrivate Limited Company
Incorporation Date23 May 1966(57 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(49 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(49 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(49 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Philip Edwin Hoyle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(24 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 October 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address154 Longfield Lane
Ilkeston
Derbyshire
DE7 4DB
Director NameMr Paul McDuell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(24 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 April 2003)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address25 Chapel Lane
Ravenshead
Nottinghamshire
NG15 9DA
Director NameAnn Evans
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(24 years, 8 months after company formation)
Appointment Duration25 years (resigned 12 February 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Secretary NameAnn Evans
NationalityBritish
StatusResigned
Appointed30 January 1991(24 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
85 Beeston Field Drive, Bramcote
Nottingham
Nottinghamshire
NG9 3DD
Director NameWilliam Richard Evans
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1994(27 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 September 2009)
RolePharmacist
Correspondence AddressOrchard Cottage
85 Beeston Field Drive
Nottingham
NG9 3DD
Director NameMr David Richard Evans
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(29 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 12 February 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Secretary NameMr Andrew James Britton
NationalityBritish
StatusResigned
Appointed01 March 1996(29 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 02 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Merlin Way
Ilkeston
Derbyshire
DE7 4RA
Director NameW R Evans (Chemist) Ltd (Corporation)
StatusResigned
Appointed01 June 2013(47 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2016)
Correspondence AddressManor House
Merlin Way Quarry Hill Industrial Estate
Ilkeston
Derbyshire
DE7 4RA
Director NameW R Evans (Chemist) Ltd (Corporation)
StatusResigned
Appointed02 June 2013(47 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2016)
Correspondence AddressManor House
Merlin Way Quarry Hill Industrial Estate
Ilkeston
Derbyshire
DE7 4RA

Contact

Websitewrevans.co.uk
Telephone0115 9440222
Telephone regionNottingham

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

Shareholders

15k at £1W.r. Evans (Chemist) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

24 September 1998Delivered 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 1986Delivered 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

Filing History

5 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
24 March 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
1 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
21 February 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
24 November 2016Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
24 November 2016Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
8 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
8 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
7 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15,028
(4 pages)
7 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15,028
(4 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 February 2016Satisfaction of charge 2 in full (4 pages)
17 February 2016Satisfaction of charge 2 in full (4 pages)
16 February 2016Registered 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 2016Registered 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 2016Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of W R Evans (Chemist) Ltd as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Ann Evans as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Ann Evans as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of David Richard Evans as a director on 12 February 2016 (1 page)
16 February 2016Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages)
16 February 2016Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of W R Evans (Chemist) Ltd as a director on 12 February 2016 (1 page)
16 February 2016Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of W R Evans (Chemist) Ltd as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of David Richard Evans as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of W R Evans (Chemist) Ltd as a director on 12 February 2016 (1 page)
20 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15,028
(4 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15,028
(4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 15,028
(4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 15,028
(4 pages)
7 November 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
7 November 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
11 June 2013Appointment of W R Evans (Chemist) Ltd as a director (2 pages)
11 June 2013Termination of appointment of Andrew Britton as a secretary (1 page)
11 June 2013Appointment of W R Evans (Chemist) Ltd as a director (2 pages)
11 June 2013Appointment of W R Evans (Chemist) Ltd as a director (2 pages)
11 June 2013Termination of appointment of Andrew Britton as a secretary (1 page)
11 June 2013Appointment of W R Evans (Chemist) Ltd as a director (2 pages)
18 February 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
18 February 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for Ann Evans on 1 May 2012 (2 pages)
1 May 2012Secretary's details changed for Mr Andrew James Britton on 1 May 2012 (1 page)
1 May 2012Director's details changed for David Richard Evans on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Ann Evans on 1 May 2012 (2 pages)
1 May 2012Secretary's details changed for Mr Andrew James Britton on 1 May 2012 (1 page)
1 May 2012Director's details changed for David Richard Evans on 1 May 2012 (2 pages)
1 May 2012Secretary's details changed for Mr Andrew James Britton on 1 May 2012 (1 page)
1 May 2012Director's details changed for David Richard Evans on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Ann Evans on 1 May 2012 (2 pages)
30 January 2012Termination of appointment of Philip Hoyle as a director (1 page)
30 January 2012Termination of appointment of Philip Hoyle as a director (1 page)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
21 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
21 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
27 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
27 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
22 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
26 November 2009Termination of appointment of William Evans as a director (1 page)
26 November 2009Termination of appointment of William Evans as a director (1 page)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 February 2009Return made up to 30/01/09; full list of members (4 pages)
24 February 2009Return made up to 30/01/09; full list of members (4 pages)
8 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
8 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
4 February 2008Return made up to 30/01/08; full list of members (3 pages)
4 February 2008Return made up to 30/01/08; full list of members (3 pages)
6 December 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
6 December 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
8 February 2007Return made up to 30/01/07; full list of members (8 pages)
8 February 2007Return made up to 30/01/07; full list of members (8 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 February 2006Return made up to 30/01/06; full list of members (8 pages)
2 February 2006Return made up to 30/01/06; full list of members (8 pages)
14 November 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
14 November 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
27 January 2005Return made up to 30/01/05; full list of members (8 pages)
27 January 2005Return made up to 30/01/05; full list of members (8 pages)
7 December 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
7 December 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
6 February 2004Return made up to 30/01/04; full list of members (8 pages)
6 February 2004Return made up to 30/01/04; full list of members (8 pages)
6 January 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
6 January 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
7 February 2003Return made up to 30/01/03; full list of members (8 pages)
7 February 2003Return made up to 30/01/03; full list of members (8 pages)
8 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
8 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
2 January 2003Secretary's particulars changed (1 page)
2 January 2003Secretary's particulars changed (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Return made up to 30/01/02; full list of members (8 pages)
22 May 2002Return made up to 30/01/02; full list of members (8 pages)
23 January 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
23 January 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
14 February 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
14 February 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
12 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 February 2000Return made up to 30/01/00; full list of members (7 pages)
7 February 2000Return made up to 30/01/00; full list of members (7 pages)
2 February 1999Return made up to 30/01/99; no change of members (6 pages)
2 February 1999Return made up to 30/01/99; no change of members (6 pages)
18 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
3 February 1998Return made up to 30/01/98; full list of members
  • 363(287) ‐ Registered office changed on 03/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 1998Return made up to 30/01/98; full list of members
  • 363(287) ‐ Registered office changed on 03/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
11 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
23 January 1997Return made up to 30/01/97; full list of members (8 pages)
23 January 1997Return made up to 30/01/97; full list of members (8 pages)
18 March 1996Accounts for a small company made up to 31 July 1995 (3 pages)
18 March 1996Accounts for a small company made up to 31 July 1995 (3 pages)
4 March 1996Secretary resigned (2 pages)
4 March 1996New secretary appointed (1 page)
4 March 1996New secretary appointed (1 page)
4 March 1996Secretary resigned (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
23 May 1966Incorporation (20 pages)
23 May 1966Incorporation (20 pages)