Company NameBestway Pharmacy Ndc Limited
DirectorsSebastian Hobbs and Katherine Rebecca Jacob
Company StatusActive
Company Number01050265
CategoryPrivate Limited Company
Incorporation Date17 April 1972(52 years ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMr Thomas Richard John Ferguson
StatusCurrent
Appointed26 April 2019(47 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Sebastian Hobbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(47 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Katherine Rebecca Jacob
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(48 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr John Herbert Hine
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(19 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 1997)
RoleSales & Operations Director
Correspondence Address43 Fernwood
Stafford
ST16 1NN
Director NameMr Gerald Brooks
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(19 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 1998)
RoleManaging Director
Correspondence AddressRangers Lodge
Hawkstone Park
Marchamley
Shrewsbury
SY4 5LE
Wales
Director NameMrs Jennifer Marsha Goldstraw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(19 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 1997)
RoleAdminstration Director
Correspondence Address8 Ladygates
Betley
Crewe
Cheshire
CW3 9AN
Secretary NameGeorge Edwin Williams
NationalityBritish
StatusResigned
Appointed21 December 1991(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address6 Mason Drive
Biddulph
Stoke On Trent
Staffordshire
ST8 6SP
Director NameGeorge Edwin Williams
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 1996)
RoleAccountant
Correspondence Address6 Mason Drive
Biddulph
Stoke On Trent
Staffordshire
ST8 6SP
Secretary NameJonathan David Brocklehurst
NationalityBritish
StatusResigned
Appointed17 June 1996(24 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 December 2007)
RoleAccountant
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed11 July 1997(25 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(25 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(25 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameStephen David Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(25 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 February 2003)
RoleManaging Director
Correspondence Address31 Petworth Road
North Finchley
London
N12 9HE
Director NameMrs Jennifer Marsha Goldstraw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2000)
RoleAdministration
Correspondence Address8 Ladygates
Betley
Crewe
Cheshire
CW3 9AN
Director NameMr John Herbert Hine
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(26 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2001)
RoleOperations & Sales
Correspondence Address43 Fernwood
Stafford
ST16 1NN
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(26 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 March 2009)
RoleAccountant
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameIan Walker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2001)
RoleLogistics Director
Correspondence Address120 Greenbarn Way
Blackrod
Bolton
Lancashire
BL6 5TE
Director NameChris Barton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 2003)
RoleOperations Director
Correspondence Address70 Belgrave Avenue
Congleton
Cheshire
CW12 1HT
Director NameRoger Graham Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address4 South Downs
Knutsford
Cheshire
WA16 8ND
Director NameMr David James Picking
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(29 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 2004)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address25 Hillside Close
Mow Cop
Staffordshire
ST7 4PQ
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(29 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameAndrew Ralph Wardle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(29 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressCheckley Bank Farm House
Checkley
Tean
Staffordshire
ST10 4NF
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(30 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(32 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 27 September 2019)
RoleGeneral Manager Health Care Gr
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameLindsey Fairbrother
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(32 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2007)
RolePharmacist
Correspondence Address8 Basford Bridge Cottages
Cheddleton
Staffordshire
ST13 7EG
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(35 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(35 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(36 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 July 2017)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(37 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(37 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Caroline Hilton
StatusResigned
Appointed17 December 2014(42 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr David Allen Hamilton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish,Irish
StatusResigned
Appointed22 August 2017(45 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Lynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(45 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameCWS (No.1) Limited (Corporation)
StatusResigned
Appointed28 June 2012(40 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2014)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES

Contact

Websiteco-operativepharmacy.co.uk

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.8m at £0.2Bestway Panacea Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£306,575,000
Gross Profit£908,000
Net Worth-£56,491,000
Cash£1,120,000
Current Liabilities£87,614,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

14 February 2023Delivered on: 16 February 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
25 September 2017Delivered 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 2014Delivered on: 7 November 2014
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Outstanding
16 June 1997Delivered 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 1996Delivered 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 1996Delivered 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 1972Delivered 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

Filing History

9 February 2021Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page)
9 February 2021Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages)
6 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
26 March 2020Full accounts made up to 30 June 2019 (17 pages)
30 September 2019Termination of appointment of John Branson Nuttall as a director on 27 September 2019 (1 page)
30 September 2019Appointment of Mr Sebastian Hobbs as a director on 27 September 2019 (2 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 April 2019Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 April 2019 (2 pages)
29 March 2019Full accounts made up to 30 June 2018 (19 pages)
31 October 2018Termination of appointment of David Allen Hamilton as a director on 25 October 2018 (1 page)
10 August 2018Termination of appointment of Caroline Hilton as a secretary on 10 August 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 30 June 2017 (18 pages)
12 December 2017Appointment of Mrs Lynette Gillian Krige as a director on 12 December 2017 (2 pages)
12 December 2017Appointment of Mrs Lynette Gillian Krige as a director on 12 December 2017 (2 pages)
6 October 2017Satisfaction of charge 010502650005 in full (1 page)
6 October 2017Satisfaction of charge 010502650005 in full (1 page)
29 September 2017Registration of charge 010502650006, created on 25 September 2017 (186 pages)
29 September 2017Registration of charge 010502650006, created on 25 September 2017 (186 pages)
22 August 2017Appointment of Mr David Allen Hamilton as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr David Allen Hamilton as a director on 22 August 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
31 July 2017Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 October 2016Full accounts made up to 30 June 2016 (18 pages)
21 October 2016Full accounts made up to 30 June 2016 (18 pages)
13 September 2016Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
13 September 2016Register 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 2016Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
13 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 September 2016Register 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 2016Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages)
3 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
3 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
3 February 2016Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages)
6 January 2016Auditor's resignation (2 pages)
6 January 2016Auditor's resignation (2 pages)
21 December 2015Auditor's resignation (1 page)
21 December 2015Auditor's resignation (1 page)
15 December 2015Full accounts made up to 4 July 2015 (20 pages)
15 December 2015Full accounts made up to 4 July 2015 (20 pages)
14 September 2015Registered 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 2015Registered 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 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 694,319
(5 pages)
5 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 694,319
(5 pages)
5 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
18 December 2014Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages)
18 December 2014Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages)
10 December 2014Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
10 December 2014Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
10 December 2014Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
7 November 2014Registration of charge 010502650005, created on 4 November 2014 (13 pages)
7 November 2014Registration of charge 010502650005, created on 4 November 2014 (13 pages)
7 November 2014Registration of charge 010502650005, created on 4 November 2014 (13 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 October 2014Termination of appointment of Cws (No.1) Limited as a director on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Cws (No.1) Limited as a director on 30 September 2014 (1 page)
24 September 2014Company name changed the co-operative pharmacy national distribution centre LIMITED\certificate issued on 24/09/14 (2 pages)
24 September 2014Company name changed the co-operative pharmacy national distribution centre LIMITED\certificate issued on 24/09/14
  • RES15 ‐ Change company name resolution on 2014-09-17
(2 pages)
23 September 2014Change of name notice (2 pages)
23 September 2014Change of name with request to seek comments from relevant body (2 pages)
23 September 2014Change of name with request to seek comments from relevant body (2 pages)
23 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-17
(1 page)
23 September 2014Change of name notice (2 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 694,319
(5 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 694,319
(5 pages)
16 July 2014Full accounts made up to 4 January 2014 (21 pages)
16 July 2014Full accounts made up to 4 January 2014 (21 pages)
16 July 2014Full accounts made up to 4 January 2014 (21 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 694,319
(6 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 694,319
(6 pages)
29 August 2013Full accounts made up to 5 January 2013 (23 pages)
29 August 2013Full accounts made up to 5 January 2013 (23 pages)
29 August 2013Full accounts made up to 5 January 2013 (23 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 December 2012Registered 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 2012Registered 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 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered 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 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page)
22 November 2012Company name changed sants pharmaceutical distributors LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
(2 pages)
22 November 2012Company name changed sants pharmaceutical distributors LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
(2 pages)
16 November 2012Change of name notice (2 pages)
16 November 2012Change of name notice (2 pages)
16 November 2012Change of name with request to seek comments from relevant body (2 pages)
16 November 2012Change of name with request to seek comments from relevant body (2 pages)
30 October 2012Full accounts made up to 31 December 2011 (24 pages)
30 October 2012Full accounts made up to 31 December 2011 (24 pages)
27 July 2012Company name changed the co-operative pharmacy national distribution centre LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(2 pages)
27 July 2012Change of name notice (2 pages)
27 July 2012Change of name with request to seek comments from relevant body (1 page)
27 July 2012Change of name notice (2 pages)
27 July 2012Change of name with request to seek comments from relevant body (1 page)
27 July 2012Company name changed the co-operative pharmacy national distribution centre LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(2 pages)
29 June 2012Appointment of Cws (No.1) Limited as a director (2 pages)
29 June 2012Appointment of Cws (No.1) Limited as a director (2 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
2 August 2011Full accounts made up to 1 January 2011 (23 pages)
2 August 2011Full accounts made up to 1 January 2011 (23 pages)
2 August 2011Full accounts made up to 1 January 2011 (23 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
13 July 2010Full accounts made up to 2 January 2010 (29 pages)
13 July 2010Full accounts made up to 2 January 2010 (29 pages)
13 July 2010Full accounts made up to 2 January 2010 (29 pages)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
19 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
19 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
14 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
14 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
14 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
29 September 2009Appointment terminated director gordon farquhar (1 page)
29 September 2009Director appointed mr peter david batty (1 page)
29 September 2009Director appointed mr peter david batty (1 page)
29 September 2009Appointment terminated director gordon farquhar (1 page)
14 July 2009Company name changed sants pharmaceutical distributors LIMITED\certificate issued on 20/07/09 (2 pages)
14 July 2009Company name changed sants pharmaceutical distributors LIMITED\certificate issued on 20/07/09 (2 pages)
9 July 2009Full accounts made up to 10 January 2009 (29 pages)
9 July 2009Full accounts made up to 10 January 2009 (29 pages)
9 April 2009Director appointed anthony john smith (1 page)
9 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
31 December 2008Return made up to 21/12/08; full list of members (4 pages)
31 December 2008Return made up to 21/12/08; full list of members (4 pages)
30 December 2008Location of register of members (1 page)
30 December 2008Location of register of members (1 page)
12 November 2008Full accounts made up to 12 January 2008 (17 pages)
12 November 2008Full accounts made up to 12 January 2008 (17 pages)
19 September 2008Auditor's resignation (3 pages)
19 September 2008Auditor's resignation (3 pages)
20 August 2008Registered office changed on 20/08/2008 from wood house etruria road hanley stoke on trent ST1 5NW (1 page)
20 August 2008Registered office changed on 20/08/2008 from wood house etruria road hanley stoke on trent ST1 5NW (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
8 January 2008Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page)
8 January 2008Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page)
27 December 2007Return made up to 21/12/07; full list of members (3 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Return made up to 21/12/07; full list of members (3 pages)
27 December 2007Location of register of members (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
3 October 2007Full accounts made up to 27 January 2007 (16 pages)
3 October 2007Full accounts made up to 27 January 2007 (16 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
28 December 2006Return made up to 21/12/06; full list of members (3 pages)
28 December 2006Return made up to 21/12/06; full list of members (3 pages)
22 August 2006Full accounts made up to 28 January 2006 (14 pages)
22 August 2006Full accounts made up to 28 January 2006 (14 pages)
19 January 2006Return made up to 21/12/05; full list of members (8 pages)
19 January 2006Return made up to 21/12/05; full list of members (8 pages)
30 November 2005Full accounts made up to 22 January 2005 (14 pages)
30 November 2005Full accounts made up to 22 January 2005 (14 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
24 December 2004Location of register of members (1 page)
24 December 2004Location of register of members (1 page)
24 December 2004Return made up to 21/12/04; full list of members (8 pages)
24 December 2004Return made up to 21/12/04; full list of members (8 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
29 November 2004Full accounts made up to 24 January 2004 (14 pages)
29 November 2004Full accounts made up to 24 January 2004 (14 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
8 January 2004Return made up to 21/12/03; full list of members (8 pages)
8 January 2004Return made up to 21/12/03; full list of members (8 pages)
28 November 2003Full accounts made up to 25 January 2003 (14 pages)
28 November 2003Full accounts made up to 25 January 2003 (14 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
17 January 2003Return made up to 21/12/02; full list of members (10 pages)
17 January 2003Return made up to 21/12/02; full list of members (10 pages)
14 October 2002Full accounts made up to 26 January 2002 (15 pages)
14 October 2002Full accounts made up to 26 January 2002 (15 pages)
26 September 2002New director appointed (3 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (3 pages)
9 September 2002Auditor's resignation (2 pages)
9 September 2002Auditor's resignation (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
31 December 2001Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2001Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
28 June 2001Full accounts made up to 27 January 2001 (16 pages)
28 June 2001Full accounts made up to 27 January 2001 (16 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
29 January 2001Return made up to 21/12/00; full list of members (8 pages)
29 January 2001Return made up to 21/12/00; full list of members (8 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Full accounts made up to 22 January 2000 (17 pages)
23 June 2000Full accounts made up to 22 January 2000 (17 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
10 January 2000Return made up to 21/12/99; full list of members (8 pages)
10 January 2000Return made up to 21/12/99; full list of members (8 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
14 July 1999Full accounts made up to 23 January 1999 (19 pages)
14 July 1999Full accounts made up to 23 January 1999 (19 pages)
24 December 1998Return made up to 21/12/98; no change of members (12 pages)
24 December 1998Return made up to 21/12/98; no change of members (12 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
21 August 1998Full accounts made up to 24 January 1998 (19 pages)
21 August 1998Full accounts made up to 24 January 1998 (19 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
16 January 1998Full accounts made up to 30 June 1997 (19 pages)
16 January 1998Full accounts made up to 30 June 1997 (19 pages)
13 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 September 1997New director appointed (7 pages)
1 September 1997New director appointed (5 pages)
1 September 1997New director appointed (7 pages)
1 September 1997New director appointed (5 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
18 July 1997£ nc 5000/700000 11/07/97 (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Particulars of contract relating to shares (3 pages)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 1997Accounting reference date shortened from 30/06/98 to 24/01/98 (1 page)
18 July 1997Ad 11/07/97--------- £ si [email protected]=691819 £ ic 2500/694319 (2 pages)
18 July 1997Registered office changed on 18/07/97 from: wolstanton trading park newcastle upon lyme stafforshire ST5 0AT (1 page)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 1997Accounting reference date shortened from 30/06/98 to 24/01/98 (1 page)
18 July 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
18 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 July 1997£ nc 5000/700000 11/07/97 (1 page)
18 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
18 July 1997Ad 11/07/97--------- £ si [email protected]=691819 £ ic 2500/694319 (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
18 July 1997Particulars of contract relating to shares (3 pages)
18 July 1997Registered office changed on 18/07/97 from: wolstanton trading park newcastle upon lyme stafforshire ST5 0AT (1 page)
28 June 1997Particulars of mortgage/charge (9 pages)
28 June 1997Particulars of mortgage/charge (9 pages)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
2 February 1997Full accounts made up to 30 June 1996 (18 pages)
2 February 1997Full accounts made up to 30 June 1996 (18 pages)
13 January 1997Return made up to 21/12/96; no change of members (4 pages)
13 January 1997Return made up to 21/12/96; no change of members (4 pages)
5 November 1996Secretary's particulars changed (1 page)
5 November 1996Secretary's particulars changed (1 page)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned;director resigned (1 page)
20 June 1996Secretary resigned;director resigned (1 page)
1 February 1996Full accounts made up to 30 June 1995 (18 pages)
1 February 1996Return made up to 21/12/95; full list of members (6 pages)
1 February 1996Return made up to 21/12/95; full list of members (6 pages)
1 February 1996Full accounts made up to 30 June 1995 (18 pages)
17 April 1972Incorporation (16 pages)
17 April 1972Certificate of incorporation (1 page)
17 April 1972Certificate of incorporation (1 page)
17 April 1972Incorporation (16 pages)