Company NameG.Pennant Roberts Limited
DirectorsAsma Ismail Nagdi and Hassan Nagdi
Company StatusActive
Company Number01090061
CategoryPrivate Limited Company
Incorporation Date8 January 1973(51 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Asma Ismail Nagdi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(21 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address173 Seymour Grove
Old Trafford
Manchester
M16 0FJ
Director NameMr Hassan Nagdi
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(49 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address12 Albert Road
Levenshulme
Manchester
M19 3PJ
Director NameMrs Eileen Margaret Roberts
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1994)
RoleSecretary
Correspondence Address3 High Bank
Hale
Altrincham
Cheshire
WA15 8DZ
Director NameGwilym Pennant Roberts
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1994)
RoleChemist
Correspondence AddressCartref 3 High Bank
Delahays Road, Hale
Altrincham
Cheshire
WA15 8DZ
Secretary NameMrs Eileen Margaret Roberts
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1994)
RoleCompany Director
Correspondence Address3 High Bank
Hale
Altrincham
Cheshire
WA15 8DZ
Director NameMr Ismail Yusuf Nagdi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(21 years, 9 months after company formation)
Appointment Duration27 years, 5 months (resigned 25 March 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address171 Seymour Grove
Old Trafford
Manchester
M16 0FJ
Secretary NameMr Ismail Yusuf Nagdi
NationalityBritish
StatusResigned
Appointed04 October 1994(21 years, 9 months after company formation)
Appointment Duration27 years, 5 months (resigned 25 March 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address171 Seymour Grove
Old Trafford
Manchester
M16 0FJ

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address12 Albert Road
Levenshulme
Manchester
M19 3PJ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Shareholders

2 at £1Ismail Y. Nagdi LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,996,141
Cash£1,925,013
Current Liabilities£509,838

Accounts

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

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

10 June 1996Delivered on: 25 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-property k/a 137 ayres road old trafford manchester t/n-LA363158.
Outstanding
6 March 1995Delivered on: 10 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-12 albert road manchester t/n-LA356508 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 October 1994Delivered on: 18 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 September 1987Delivered on: 22 September 1987
Satisfied on: 29 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, albert road, levenshulme, manchester, greater manchester t/no:- la 35650. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1973Delivered on: 23 May 1973
Satisfied on: 25 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling house and shops 12 albert road levenshulme, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Ismail Yusuf Nagdi on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Asma Ismail Nagdi on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ismail Yusuf Nagdi on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Asma Ismail Nagdi on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 February 2009Return made up to 28/12/08; full list of members (3 pages)
18 February 2009Return made up to 28/12/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 January 2008Return made up to 28/12/07; full list of members (2 pages)
14 January 2008Return made up to 28/12/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 January 2007Return made up to 28/12/06; full list of members (7 pages)
22 January 2007Return made up to 28/12/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
9 January 2004Return made up to 28/12/03; full list of members (7 pages)
9 January 2004Return made up to 28/12/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
12 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
12 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
18 December 2001Return made up to 28/12/01; full list of members (6 pages)
18 December 2001Return made up to 28/12/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
23 February 2000Full accounts made up to 30 June 1999 (13 pages)
23 February 2000Full accounts made up to 30 June 1999 (13 pages)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
15 February 1999Return made up to 28/12/98; full list of members (6 pages)
15 February 1999Return made up to 28/12/98; full list of members (6 pages)
7 December 1998Full accounts made up to 30 June 1998 (13 pages)
7 December 1998Full accounts made up to 30 June 1998 (13 pages)
23 March 1998Full accounts made up to 30 June 1997 (13 pages)
23 March 1998Full accounts made up to 30 June 1997 (13 pages)
8 January 1998Return made up to 28/12/97; no change of members (4 pages)
8 January 1998Return made up to 28/12/97; no change of members (4 pages)
21 March 1997Full accounts made up to 30 June 1996 (12 pages)
21 March 1997Full accounts made up to 30 June 1996 (12 pages)
8 January 1997Return made up to 28/12/96; no change of members (4 pages)
8 January 1997Return made up to 28/12/96; no change of members (4 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
1 March 1996Return made up to 28/12/95; full list of members (6 pages)
1 March 1996Return made up to 28/12/95; full list of members (6 pages)
1 March 1996Full accounts made up to 30 June 1995 (12 pages)
1 March 1996Full accounts made up to 30 June 1995 (12 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (8 pages)