Company NameGrasmere Leigh Limited
Company StatusActive
Company Number01189618
CategoryPrivate Limited Company
Incorporation Date6 November 1974(49 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(35 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressIngleside 104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Secretary NameMrs Angela Jane Cattee
StatusCurrent
Appointed11 May 2012(37 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(46 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NamePCT Healthcare Limited (Corporation)
StatusCurrent
Appointed14 February 2003(28 years, 3 months after company formation)
Appointment Duration21 years, 1 month
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr John Burns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(17 years, 6 months after company formation)
Appointment Duration5 years (resigned 10 May 1997)
RolePharmacist
Correspondence Address1 Ascot Drive
Atherton
Manchester
Lancashire
M46 9LH
Director NameAnthony Golombeck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(17 years, 6 months after company formation)
Appointment Duration6 years (resigned 10 May 1998)
RolePharmacist
Correspondence Address7 Park Road
Manchester
M8 4HT
Director NameGeoffrey Alan Tims
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(17 years, 6 months after company formation)
Appointment Duration5 years (resigned 10 May 1997)
RolePharmacists
Correspondence Address15 Drywood Avenue
Worsley
Manchester
Lancashire
M28 2QA
Secretary NameDavid Willan Oultram
NationalityBritish
StatusResigned
Appointed09 May 1992(17 years, 6 months after company formation)
Appointment Duration1 day (resigned 10 May 1992)
RoleCompany Director
Correspondence Address3 North Edge
Leigh
Lancashire
WN7 1HW
Secretary NameMr John Burns
NationalityBritish
StatusResigned
Appointed10 May 1992(17 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 1997)
RolePharmacist
Correspondence Address1 Ascot Drive
Atherton
Manchester
Lancashire
M46 9LH
Secretary NameMr Andrew David Parker
NationalityBritish
StatusResigned
Appointed20 March 1997(22 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 11 May 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Director NameBoots UK Limited (Corporation)
StatusResigned
Appointed09 May 1992(17 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 March 2012)
Correspondence Address1 Thane Road West
Nottingham
NG2 3AA
Director NameNational Co-Operative Chemists Limited (Corporation)
StatusResigned
Appointed09 May 1992(17 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 July 2000)
Correspondence AddressBrook House
Oldham Road
Middleton
Manchester
M24 1HF
Director NameR Hampson & Co (Chemists) Ltd (Corporation)
StatusResigned
Appointed09 May 1992(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1995)
Correspondence Address6 King Street
Leigh
Lancashire
WN7 4LR
Director NameTIMS & Parker Limited (Corporation)
StatusResigned
Appointed01 September 1995(20 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 February 2003)
Correspondence Address1 Hulton District Centre
Little Hulton
Manchester
M38 0BA

Contact

Websitegrasmeresurgery.co.uk
Telephone01942 483330
Telephone regionWigan

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

1000 at £1Pct Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£133,708
Cash£140,896
Current Liabilities£1,173,353

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

12 February 2016Delivered on: 18 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Leigh health centre, the avenue, leigh WN7 1HR.
Outstanding

Filing History

4 February 2021Appointment of Mr Peter Cattee as a director on 4 February 2021 (2 pages)
17 November 2020Accounts for a small company made up to 30 November 2019 (10 pages)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
25 July 2019Accounts for a small company made up to 30 November 2018 (9 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
10 August 2018Accounts for a small company made up to 30 November 2017 (8 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
30 August 2017Accounts for a small company made up to 30 November 2016 (8 pages)
30 August 2017Accounts for a small company made up to 30 November 2016 (8 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
31 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
31 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
18 February 2016Registration of charge 011896180001, created on 12 February 2016 (45 pages)
18 February 2016Registration of charge 011896180001, created on 12 February 2016 (45 pages)
8 September 2015Accounts for a small company made up to 30 November 2014 (6 pages)
8 September 2015Accounts for a small company made up to 30 November 2014 (6 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
4 September 2013Accounts for a small company made up to 30 November 2012 (6 pages)
4 September 2013Accounts for a small company made up to 30 November 2012 (6 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
5 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
13 June 2012Appointment of Mrs Angela Jane Cattee as a secretary (1 page)
13 June 2012Appointment of Mrs Angela Jane Cattee as a secretary (1 page)
13 June 2012Termination of appointment of Andrew Parker as a secretary (1 page)
13 June 2012Termination of appointment of Andrew Parker as a secretary (1 page)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
13 April 2012Termination of appointment of Boots Uk Limited as a director (2 pages)
13 April 2012Termination of appointment of Boots Uk Limited as a director (2 pages)
23 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
23 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
3 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
27 August 2010Appointment of Geoffrey Alan Tims as a director (3 pages)
27 August 2010Appointment of Geoffrey Alan Tims as a director (3 pages)
13 May 2010Director's details changed for Boots Uk Limited on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Boots Uk Limited on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Pct Healthcare Limited on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Pct Healthcare Limited on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Pct Healthcare Limited on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Boots Uk Limited on 9 May 2010 (2 pages)
10 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
10 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
29 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
29 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
15 August 2008Director's change of particulars / boots uk LIMITED / 01/10/2007 (1 page)
15 August 2008Director's change of particulars / boots uk LIMITED / 01/10/2007 (1 page)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
12 June 2007Return made up to 09/05/07; no change of members (7 pages)
12 June 2007Return made up to 09/05/07; no change of members (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
19 May 2006Return made up to 09/05/06; full list of members (7 pages)
19 May 2006Return made up to 09/05/06; full list of members (7 pages)
25 April 2006Registered office changed on 25/04/06 from: pharmacy department health centre grasmere st leigh WN7 1XB (1 page)
25 April 2006Registered office changed on 25/04/06 from: pharmacy department health centre grasmere st leigh WN7 1XB (1 page)
8 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
8 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
2 June 2005Return made up to 09/05/05; full list of members (7 pages)
2 June 2005Return made up to 09/05/05; full list of members (7 pages)
17 May 2004Return made up to 09/05/04; full list of members (7 pages)
17 May 2004Return made up to 09/05/04; full list of members (7 pages)
20 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
20 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
28 May 2003Return made up to 09/05/03; full list of members (7 pages)
28 May 2003Return made up to 09/05/03; full list of members (7 pages)
31 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
31 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
19 July 2002Return made up to 09/05/02; full list of members (7 pages)
19 July 2002Return made up to 09/05/02; full list of members (7 pages)
13 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
13 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
8 August 2001Return made up to 09/05/01; full list of members (7 pages)
8 August 2001Return made up to 09/05/01; full list of members (7 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
30 July 2001Return made up to 09/05/00; no change of members (7 pages)
30 July 2001Return made up to 09/05/00; no change of members (7 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 May 1999Return made up to 09/05/99; full list of members (6 pages)
25 May 1999Return made up to 09/05/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 April 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
28 April 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
25 July 1998Return made up to 09/05/98; no change of members (4 pages)
25 July 1998Return made up to 09/05/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 September 1997Memorandum and Articles of Association (12 pages)
26 September 1997Memorandum and Articles of Association (12 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
23 July 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
8 August 1996Return made up to 09/05/96; full list of members (7 pages)
8 August 1996Return made up to 09/05/96; full list of members (7 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
9 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
9 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
7 July 1995Director's particulars changed (2 pages)
7 July 1995Director's particulars changed (2 pages)
4 July 1992Secretary resigned;new secretary appointed (2 pages)
4 July 1992Secretary resigned;new secretary appointed (2 pages)
6 November 1974Certificate of incorporation (1 page)
6 November 1974Certificate of incorporation (1 page)