Company NameRatebrook Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number01206360
CategoryPrivate Limited Company
Incorporation Date7 April 1975(49 years ago)

Business Activity

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

Directors

Secretary NameColin Caunce
NationalityBritish
StatusCurrent
Appointed01 June 2005(30 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Correspondence Address6 Hawkridge Close
Westhoughton
Bolton
Lancashire
BL5 2GP
Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(39 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed01 June 2005(30 years, 2 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameLalit Kumar Manilal Shah
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address26 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RG
Director NameMr Mahesh Manilal Shah
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 June 2005)
RolePharmacist
Correspondence Address20 Old Wool Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 5JB
Director NameMr Pradeep Shah
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Flambard Road
Harrow
Middlesex
HA1 2NA
Secretary NameLalit Kumar Manilal Shah
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address26 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RG
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(35 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock House PO Box 2076
Lynstock Way Lostock
Bolton
Lancashire
BL6 4SA

Contact

Websitecohenschemist.co.uk

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

108 at £1Gorgemead LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

28 April 2010Delivered on: 12 May 2010
Satisfied on: 27 June 2014
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
23 October 1995Delivered on: 31 October 1995
Satisfied on: 5 May 2005
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: 362 barton road, stretford, manchester and 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.
Fully Satisfied
4 January 1982Delivered on: 8 January 1982
Satisfied on: 5 May 2005
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 f/h & l/h property. A fixed & floating charge over undertaking and all property and assets present including book debts & goodwill.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
22 January 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
28 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
23 January 2017Statement of capital on 23 January 2017
  • GBP 100
(3 pages)
23 January 2017Statement of capital on 23 January 2017
  • GBP 100
(3 pages)
3 January 2017Statement by Directors (1 page)
3 January 2017Solvency Statement dated 13/12/16 (1 page)
3 January 2017Solvency Statement dated 13/12/16 (1 page)
3 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 13/12/2016
(6 pages)
3 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 13/12/2016
(6 pages)
3 January 2017Statement by Directors (1 page)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
13 December 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 108
(4 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 108
(4 pages)
12 December 2015Total exemption full accounts made up to 31 May 2015 (5 pages)
12 December 2015Total exemption full accounts made up to 31 May 2015 (5 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 108
(4 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 108
(4 pages)
15 December 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
27 June 2014Satisfaction of charge 3 in full (1 page)
27 June 2014Satisfaction of charge 3 in full (1 page)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 108
(4 pages)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 108
(4 pages)
28 November 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
28 November 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
13 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
13 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
31 January 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
28 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
24 December 2010Director's details changed for Gorgemead Limited on 24 December 2010 (2 pages)
24 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
24 December 2010Director's details changed for Gorgemead Limited on 24 December 2010 (2 pages)
24 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
27 September 2010Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
27 September 2010Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
12 July 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
12 July 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Composite guarantee/debenture, etc 28/04/2010
(3 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Composite guarantee/debenture, etc 28/04/2010
(3 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Gorgemead Limited on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Gorgemead Limited on 23 December 2009 (2 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
24 December 2008Return made up to 18/12/08; full list of members (3 pages)
24 December 2008Return made up to 18/12/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
21 December 2007Return made up to 18/12/07; full list of members (2 pages)
21 December 2007Return made up to 18/12/07; full list of members (2 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
25 January 2007Return made up to 18/12/06; full list of members (2 pages)
25 January 2007Return made up to 18/12/06; full list of members (2 pages)
15 February 2006Return made up to 18/12/05; full list of members (3 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 18/12/05; full list of members (3 pages)
15 February 2006Director's particulars changed (1 page)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 November 2005Registered office changed on 25/11/05 from: 221 stockport road cheadle heath stockport cheshire SK3 0RH (1 page)
25 November 2005Registered office changed on 25/11/05 from: 221 stockport road cheadle heath stockport cheshire SK3 0RH (1 page)
9 June 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2005Nc inc already adjusted 31/10/97 (1 page)
21 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2005Nc inc already adjusted 31/10/97 (1 page)
21 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Return made up to 18/12/04; full list of members (7 pages)
17 January 2005Return made up to 18/12/04; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 January 2004Return made up to 18/12/03; full list of members (7 pages)
7 January 2004Return made up to 18/12/03; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 January 2003Return made up to 18/12/02; full list of members (7 pages)
6 January 2003Return made up to 18/12/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2002Return made up to 18/12/01; full list of members (7 pages)
8 January 2002Return made up to 18/12/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Ad 31/10/97--------- £ si 8@1 (2 pages)
25 January 2001Ad 31/10/97--------- £ si 8@1 (2 pages)
4 January 2001Return made up to 18/12/00; full list of members (7 pages)
4 January 2001Return made up to 18/12/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
12 January 2000Return made up to 18/12/99; full list of members (7 pages)
12 January 2000Return made up to 18/12/99; full list of members (7 pages)
17 May 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
17 May 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
20 January 1999Return made up to 18/12/98; full list of members (6 pages)
20 January 1999Return made up to 18/12/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 January 1998Return made up to 18/12/97; no change of members (4 pages)
12 January 1998Return made up to 18/12/97; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 October 1996 (11 pages)
17 October 1997Accounts for a small company made up to 31 October 1996 (11 pages)
17 December 1996Return made up to 18/12/96; full list of members (6 pages)
17 December 1996Return made up to 18/12/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (11 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (11 pages)
14 June 1996Auditor's resignation (1 page)
14 June 1996Auditor's resignation (1 page)
20 December 1995Return made up to 18/12/95; no change of members (4 pages)
20 December 1995Return made up to 18/12/95; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 December 1995Accounts for a small company made up to 31 October 1994 (9 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
16 June 1991Return made up to 21/04/91; no change of members (6 pages)
16 June 1991Return made up to 21/04/91; no change of members (6 pages)
9 November 1990Return made up to 21/04/90; full list of members (4 pages)
9 November 1990Return made up to 21/04/90; full list of members (4 pages)
14 March 1990Return made up to 21/04/89; full list of members (4 pages)
14 March 1990Return made up to 21/04/89; full list of members (4 pages)
31 May 1988Return made up to 21/04/88; full list of members (4 pages)
31 May 1988Return made up to 21/04/88; full list of members (4 pages)
18 January 1988Return made up to 12/10/87; full list of members (4 pages)
18 January 1988Return made up to 12/10/87; full list of members (4 pages)
4 February 1987Return made up to 02/04/86; full list of members (4 pages)
4 February 1987Return made up to 02/04/86; full list of members (4 pages)
15 February 1986Accounts made up to 30 June 1984 (4 pages)
15 February 1986Accounts made up to 30 June 1984 (4 pages)
27 July 1985Annual return made up to 29/01/85 (3 pages)
27 July 1985Annual return made up to 29/01/85 (3 pages)
17 November 1984Annual return made up to 31/03/84 (3 pages)
17 November 1984Accounts made up to 30 June 1983 (5 pages)
17 November 1984Annual return made up to 31/03/84 (3 pages)
17 November 1984Accounts made up to 30 June 1983 (5 pages)
14 June 1984New secretary appointed (1 page)
14 June 1984New secretary appointed (1 page)
19 November 1983Annual return made up to 15/08/83 (4 pages)
19 November 1983Annual return made up to 15/08/83 (4 pages)
7 May 1983Annual return made up to 31/12/82 (4 pages)
7 May 1983Annual return made up to 31/12/82 (4 pages)
29 May 1982Share capital (2 pages)
29 May 1982Share capital (2 pages)
15 June 1976Dir / sec appoint / resign (1 page)
15 June 1976Dir / sec appoint / resign (1 page)
7 April 1975Incorporation (15 pages)
7 April 1975Incorporation (15 pages)
21 March 1975Share capital/value on formation (1 page)
21 March 1975Share capital/value on formation (1 page)