Manchester
M3 4LZ
Director Name | Mr Sebastian Hobbs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Ms Katherine Rebecca Jacob |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mr John Herbert Hine |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 1997) |
Role | Sales & Operations Director |
Correspondence Address | 43 Fernwood Stafford ST16 1NN |
Director Name | Mr Gerald Brooks |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 March 1998) |
Role | Managing Director |
Correspondence Address | Rangers Lodge Hawkstone Park Marchamley Shrewsbury SY4 5LE Wales |
Director Name | Mrs Jennifer Marsha Goldstraw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 1997) |
Role | Adminstration Director |
Correspondence Address | 8 Ladygates Betley Crewe Cheshire CW3 9AN |
Secretary Name | George Edwin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 6 Mason Drive Biddulph Stoke On Trent Staffordshire ST8 6SP |
Director Name | George Edwin Williams |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 June 1996) |
Role | Accountant |
Correspondence Address | 6 Mason Drive Biddulph Stoke On Trent Staffordshire ST8 6SP |
Secretary Name | Jonathan David Brocklehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 December 2007) |
Role | Accountant |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 July 1997(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 October 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Stephen David Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 February 2003) |
Role | Managing Director |
Correspondence Address | 31 Petworth Road North Finchley London N12 9HE |
Director Name | Mrs Jennifer Marsha Goldstraw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2000) |
Role | Administration |
Correspondence Address | 8 Ladygates Betley Crewe Cheshire CW3 9AN |
Director Name | Mr John Herbert Hine |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2001) |
Role | Operations & Sales |
Correspondence Address | 43 Fernwood Stafford ST16 1NN |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 March 2009) |
Role | Accountant |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Ian Walker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2001) |
Role | Logistics Director |
Correspondence Address | 120 Greenbarn Way Blackrod Bolton Lancashire BL6 5TE |
Director Name | Chris Barton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 2003) |
Role | Operations Director |
Correspondence Address | 70 Belgrave Avenue Congleton Cheshire CW12 1HT |
Director Name | Roger Graham Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 4 South Downs Knutsford Cheshire WA16 8ND |
Director Name | Mr David James Picking |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 2004) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 25 Hillside Close Mow Cop Staffordshire ST7 4PQ |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Andrew Ralph Wardle |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Checkley Bank Farm House Checkley Tean Staffordshire ST10 4NF |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(32 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 September 2019) |
Role | General Manager Health Care Gr |
Country of Residence | United Kingdom |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Lindsey Fairbrother |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2007) |
Role | Pharmacist |
Correspondence Address | 8 Basford Bridge Cottages Cheddleton Staffordshire ST13 7EG |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 July 2017) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(37 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Caroline Hilton |
---|---|
Status | Resigned |
Appointed | 17 December 2014(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mr David Allen Hamilton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 22 August 2017(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Ms Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2012(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2014) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Website | co-operativepharmacy.co.uk |
---|
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2.8m at £0.2 | Bestway Panacea Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £306,575,000 |
Gross Profit | £908,000 |
Net Worth | -£56,491,000 |
Cash | £1,120,000 |
Current Liabilities | £87,614,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
14 February 2023 | Delivered on: 16 February 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
25 September 2017 | Delivered on: 29 September 2017 Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
4 November 2014 | Delivered on: 7 November 2014 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Outstanding |
16 June 1997 | Delivered on: 28 June 1997 Satisfied on: 10 July 2000 Persons entitled: United Norwest Co-Operatives Limited Classification: Composite guarantee and mortgage debenture Secured details: All money's obligations and liabilities for the time being due owing or incurred by the obligors (as defined) or any of them to the chargee under or in connection with the finance documents (as defined) and/or 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. See the mortgage charge document for full details. Fully Satisfied |
9 October 1996 | Delivered on: 14 October 1996 Satisfied on: 3 June 1997 Persons entitled: George Foster (Burnley) Limited 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. See the mortgage charge document for full details. Fully Satisfied |
1 August 1996 | Delivered on: 20 August 1996 Satisfied on: 10 July 2000 Persons entitled: Tsb Commercial Finance Limited 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. Fully Satisfied |
7 November 1972 | Delivered on: 15 November 1972 Satisfied on: 26 September 1996 Persons entitled: Barclays Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital with all fixtures (including trade fixtures) now or hereafter thereon (pls see doc 7 for more details). Fully Satisfied |
9 February 2021 | Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page) |
---|---|
9 February 2021 | Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages) |
6 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
26 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
30 September 2019 | Termination of appointment of John Branson Nuttall as a director on 27 September 2019 (1 page) |
30 September 2019 | Appointment of Mr Sebastian Hobbs as a director on 27 September 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 April 2019 (2 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (19 pages) |
31 October 2018 | Termination of appointment of David Allen Hamilton as a director on 25 October 2018 (1 page) |
10 August 2018 | Termination of appointment of Caroline Hilton as a secretary on 10 August 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
12 December 2017 | Appointment of Mrs Lynette Gillian Krige as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mrs Lynette Gillian Krige as a director on 12 December 2017 (2 pages) |
6 October 2017 | Satisfaction of charge 010502650005 in full (1 page) |
6 October 2017 | Satisfaction of charge 010502650005 in full (1 page) |
29 September 2017 | Registration of charge 010502650006, created on 25 September 2017 (186 pages) |
29 September 2017 | Registration of charge 010502650006, created on 25 September 2017 (186 pages) |
22 August 2017 | Appointment of Mr David Allen Hamilton as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr David Allen Hamilton as a director on 22 August 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 October 2016 | Full accounts made up to 30 June 2016 (18 pages) |
21 October 2016 | Full accounts made up to 30 June 2016 (18 pages) |
13 September 2016 | Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
13 September 2016 | Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
13 September 2016 | Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
13 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 September 2016 | Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
3 February 2016 | Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages) |
6 January 2016 | Auditor's resignation (2 pages) |
6 January 2016 | Auditor's resignation (2 pages) |
21 December 2015 | Auditor's resignation (1 page) |
21 December 2015 | Auditor's resignation (1 page) |
15 December 2015 | Full accounts made up to 4 July 2015 (20 pages) |
15 December 2015 | Full accounts made up to 4 July 2015 (20 pages) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
18 December 2014 | Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages) |
18 December 2014 | Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages) |
10 December 2014 | Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
10 December 2014 | Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
10 December 2014 | Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
7 November 2014 | Registration of charge 010502650005, created on 4 November 2014 (13 pages) |
7 November 2014 | Registration of charge 010502650005, created on 4 November 2014 (13 pages) |
7 November 2014 | Registration of charge 010502650005, created on 4 November 2014 (13 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
8 October 2014 | Termination of appointment of Cws (No.1) Limited as a director on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Cws (No.1) Limited as a director on 30 September 2014 (1 page) |
24 September 2014 | Company name changed the co-operative pharmacy national distribution centre LIMITED\certificate issued on 24/09/14 (2 pages) |
24 September 2014 | Company name changed the co-operative pharmacy national distribution centre LIMITED\certificate issued on 24/09/14
|
23 September 2014 | Change of name notice (2 pages) |
23 September 2014 | Change of name with request to seek comments from relevant body (2 pages) |
23 September 2014 | Change of name with request to seek comments from relevant body (2 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Change of name notice (2 pages) |
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
16 July 2014 | Full accounts made up to 4 January 2014 (21 pages) |
16 July 2014 | Full accounts made up to 4 January 2014 (21 pages) |
16 July 2014 | Full accounts made up to 4 January 2014 (21 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
29 August 2013 | Full accounts made up to 5 January 2013 (23 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (23 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (23 pages) |
27 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Registered office address changed from the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page) |
22 November 2012 | Company name changed sants pharmaceutical distributors LIMITED\certificate issued on 22/11/12
|
22 November 2012 | Company name changed sants pharmaceutical distributors LIMITED\certificate issued on 22/11/12
|
16 November 2012 | Change of name notice (2 pages) |
16 November 2012 | Change of name notice (2 pages) |
16 November 2012 | Change of name with request to seek comments from relevant body (2 pages) |
16 November 2012 | Change of name with request to seek comments from relevant body (2 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
27 July 2012 | Company name changed the co-operative pharmacy national distribution centre LIMITED\certificate issued on 27/07/12
|
27 July 2012 | Change of name notice (2 pages) |
27 July 2012 | Change of name with request to seek comments from relevant body (1 page) |
27 July 2012 | Change of name notice (2 pages) |
27 July 2012 | Change of name with request to seek comments from relevant body (1 page) |
27 July 2012 | Company name changed the co-operative pharmacy national distribution centre LIMITED\certificate issued on 27/07/12
|
29 June 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
29 June 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Full accounts made up to 1 January 2011 (23 pages) |
2 August 2011 | Full accounts made up to 1 January 2011 (23 pages) |
2 August 2011 | Full accounts made up to 1 January 2011 (23 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
13 July 2010 | Full accounts made up to 2 January 2010 (29 pages) |
13 July 2010 | Full accounts made up to 2 January 2010 (29 pages) |
13 July 2010 | Full accounts made up to 2 January 2010 (29 pages) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
19 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
19 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
29 September 2009 | Appointment terminated director gordon farquhar (1 page) |
29 September 2009 | Director appointed mr peter david batty (1 page) |
29 September 2009 | Director appointed mr peter david batty (1 page) |
29 September 2009 | Appointment terminated director gordon farquhar (1 page) |
14 July 2009 | Company name changed sants pharmaceutical distributors LIMITED\certificate issued on 20/07/09 (2 pages) |
14 July 2009 | Company name changed sants pharmaceutical distributors LIMITED\certificate issued on 20/07/09 (2 pages) |
9 July 2009 | Full accounts made up to 10 January 2009 (29 pages) |
9 July 2009 | Full accounts made up to 10 January 2009 (29 pages) |
9 April 2009 | Director appointed anthony john smith (1 page) |
9 April 2009 | Director appointed anthony john smith (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
31 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
30 December 2008 | Location of register of members (1 page) |
30 December 2008 | Location of register of members (1 page) |
12 November 2008 | Full accounts made up to 12 January 2008 (17 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (17 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from wood house etruria road hanley stoke on trent ST1 5NW (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from wood house etruria road hanley stoke on trent ST1 5NW (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page) |
8 January 2008 | Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page) |
27 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
27 December 2007 | Location of register of members (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
3 October 2007 | Full accounts made up to 27 January 2007 (16 pages) |
3 October 2007 | Full accounts made up to 27 January 2007 (16 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
22 August 2006 | Full accounts made up to 28 January 2006 (14 pages) |
22 August 2006 | Full accounts made up to 28 January 2006 (14 pages) |
19 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
30 November 2005 | Full accounts made up to 22 January 2005 (14 pages) |
30 November 2005 | Full accounts made up to 22 January 2005 (14 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
24 December 2004 | Location of register of members (1 page) |
24 December 2004 | Location of register of members (1 page) |
24 December 2004 | Return made up to 21/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (8 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
29 November 2004 | Full accounts made up to 24 January 2004 (14 pages) |
29 November 2004 | Full accounts made up to 24 January 2004 (14 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
8 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
28 November 2003 | Full accounts made up to 25 January 2003 (14 pages) |
28 November 2003 | Full accounts made up to 25 January 2003 (14 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
17 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
14 October 2002 | Full accounts made up to 26 January 2002 (15 pages) |
14 October 2002 | Full accounts made up to 26 January 2002 (15 pages) |
26 September 2002 | New director appointed (3 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (3 pages) |
9 September 2002 | Auditor's resignation (2 pages) |
9 September 2002 | Auditor's resignation (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
31 December 2001 | Return made up to 21/12/01; full list of members
|
31 December 2001 | Return made up to 21/12/01; full list of members
|
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
28 June 2001 | Full accounts made up to 27 January 2001 (16 pages) |
28 June 2001 | Full accounts made up to 27 January 2001 (16 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
29 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
10 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2000 | Full accounts made up to 22 January 2000 (17 pages) |
23 June 2000 | Full accounts made up to 22 January 2000 (17 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
10 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
14 July 1999 | Full accounts made up to 23 January 1999 (19 pages) |
14 July 1999 | Full accounts made up to 23 January 1999 (19 pages) |
24 December 1998 | Return made up to 21/12/98; no change of members (12 pages) |
24 December 1998 | Return made up to 21/12/98; no change of members (12 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
21 August 1998 | Full accounts made up to 24 January 1998 (19 pages) |
21 August 1998 | Full accounts made up to 24 January 1998 (19 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (19 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (19 pages) |
13 January 1998 | Return made up to 21/12/97; full list of members
|
13 January 1998 | Return made up to 21/12/97; full list of members
|
1 September 1997 | New director appointed (7 pages) |
1 September 1997 | New director appointed (5 pages) |
1 September 1997 | New director appointed (7 pages) |
1 September 1997 | New director appointed (5 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
18 July 1997 | £ nc 5000/700000 11/07/97 (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Particulars of contract relating to shares (3 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Accounting reference date shortened from 30/06/98 to 24/01/98 (1 page) |
18 July 1997 | Ad 11/07/97--------- £ si [email protected]=691819 £ ic 2500/694319 (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: wolstanton trading park newcastle upon lyme stafforshire ST5 0AT (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Accounting reference date shortened from 30/06/98 to 24/01/98 (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | £ nc 5000/700000 11/07/97 (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Ad 11/07/97--------- £ si [email protected]=691819 £ ic 2500/694319 (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Particulars of contract relating to shares (3 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: wolstanton trading park newcastle upon lyme stafforshire ST5 0AT (1 page) |
28 June 1997 | Particulars of mortgage/charge (9 pages) |
28 June 1997 | Particulars of mortgage/charge (9 pages) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1997 | Full accounts made up to 30 June 1996 (18 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (18 pages) |
13 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
5 November 1996 | Secretary's particulars changed (1 page) |
5 November 1996 | Secretary's particulars changed (1 page) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
1 February 1996 | Full accounts made up to 30 June 1995 (18 pages) |
1 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (18 pages) |
17 April 1972 | Incorporation (16 pages) |
17 April 1972 | Certificate of incorporation (1 page) |
17 April 1972 | Certificate of incorporation (1 page) |
17 April 1972 | Incorporation (16 pages) |