Company NameTelevision Pharmacy Limited
DirectorsAngela Jane Cattee and Peter Cattee
Company StatusActive
Company Number01172522
CategoryPrivate Limited Company
Incorporation Date3 June 1974(49 years, 10 months ago)
Previous NameMalin Bridge Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(22 years after company formation)
Appointment Duration27 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(22 years after company formation)
Appointment Duration27 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusCurrent
Appointed01 June 1996(22 years after company formation)
Appointment Duration27 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameClarence Wilson Clough
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RolePharmacist
Correspondence Address17 Marlcliffe Road
Sheffield
S6 4AF
Director NameMr John Clifford Hatfield
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 1996)
RolePharmacist
Correspondence AddressMousehole Forge
Malin Bridge
Sheffield
S6 5FF
Secretary NameClarence Wilson Clough
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address17 Marlcliffe Road
Sheffield
S6 4AF
Director NameStanley Hirst
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 1996)
RolePharmacy
Correspondence Address193 Millhouses Lane
Sheffield
South Yorkshire
S7 2HF
Secretary NameStanley Hirst
NationalityBritish
StatusResigned
Appointed01 July 1994(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 1996)
RolePharmacy
Correspondence Address193 Millhouses Lane
Sheffield
South Yorkshire
S7 2HF

Contact

Websitepeakpharmacy.co.uk
Telephone01246 450470
Telephone regionChesterfield

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Pct Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
28 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
21 January 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
21 January 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
16 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
16 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
12 February 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
12 February 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
25 January 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
16 February 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
5 June 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
5 June 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
25 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
25 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/07
(7 pages)
20 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/07
(7 pages)
14 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
14 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
10 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
10 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
8 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 May 2003Return made up to 31/12/02; full list of members (7 pages)
17 May 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Registered office changed on 17/01/03 from: sycamore house smeckley wood close chesterfield derbyshire S41 9PZ (1 page)
17 January 2003Registered office changed on 17/01/03 from: sycamore house smeckley wood close chesterfield derbyshire S41 9PZ (1 page)
17 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
17 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
16 June 2002Accounts for a dormant company made up to 31 July 2001 (8 pages)
16 June 2002Accounts for a dormant company made up to 31 July 2001 (8 pages)
1 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
1 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
2 May 2002Company name changed malin bridge LIMITED\certificate issued on 02/05/02 (2 pages)
2 May 2002Company name changed malin bridge LIMITED\certificate issued on 02/05/02 (2 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 August 2001Full accounts made up to 31 October 2000 (9 pages)
3 August 2001Full accounts made up to 31 October 2000 (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 October 1999 (8 pages)
24 July 2000Full accounts made up to 31 October 1999 (8 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 August 1999Full accounts made up to 31 October 1998 (8 pages)
13 August 1999Full accounts made up to 31 October 1998 (8 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 June 1997Registered office changed on 26/06/97 from: 54B holme lane sheffield S6 4JQ (1 page)
26 June 1997Registered office changed on 26/06/97 from: 54B holme lane sheffield S6 4JQ (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 May 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
28 February 1996Full accounts made up to 31 October 1995 (16 pages)
28 February 1996Full accounts made up to 31 October 1995 (16 pages)
21 February 1996Return made up to 31/12/95; change of members (6 pages)
21 February 1996Return made up to 31/12/95; change of members (6 pages)
17 May 1995Accounts for a small company made up to 31 October 1994 (14 pages)
17 May 1995Accounts for a small company made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 August 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)