Westhoughton
Bolton
Lancashire
BL5 2GP
Director Name | Mr Andrew John Caunce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2014(39 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2005(30 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Lalit Kumar Manilal Shah |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 26 Grasmere Road Gatley Cheadle Cheshire SK8 4RG |
Director Name | Mr Mahesh Manilal Shah |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 June 2005) |
Role | Pharmacist |
Correspondence Address | 20 Old Wool Lane Cheadle Hulme Cheadle Cheshire SK8 5JB |
Director Name | Mr Pradeep Shah |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Flambard Road Harrow Middlesex HA1 2NA |
Secretary Name | Lalit Kumar Manilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 26 Grasmere Road Gatley Cheadle Cheshire SK8 4RG |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynstock House PO Box 2076 Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Website | cohenschemist.co.uk |
---|
Registered Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
108 at £1 | Gorgemead LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
28 April 2010 | Delivered 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 1995 | Delivered 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 1982 | Delivered 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 |
5 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
2 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
22 January 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
28 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
28 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
23 January 2017 | Statement of capital on 23 January 2017
|
23 January 2017 | Statement of capital on 23 January 2017
|
3 January 2017 | Statement by Directors (1 page) |
3 January 2017 | Solvency Statement dated 13/12/16 (1 page) |
3 January 2017 | Solvency Statement dated 13/12/16 (1 page) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
3 January 2017 | Statement by Directors (1 page) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 December 2015 | Total exemption full accounts made up to 31 May 2015 (5 pages) |
12 December 2015 | Total exemption full accounts made up to 31 May 2015 (5 pages) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
15 December 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
19 September 2014 | Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
27 June 2014 | Satisfaction of charge 3 in full (1 page) |
27 June 2014 | Satisfaction of charge 3 in full (1 page) |
24 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
28 November 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
28 November 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
13 February 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
13 February 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
31 January 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
28 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Director's details changed for Gorgemead Limited on 24 December 2010 (2 pages) |
24 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Director's details changed for Gorgemead Limited on 24 December 2010 (2 pages) |
24 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Appointment of Mr Yakub Ibrahim Patel as a director (2 pages) |
27 September 2010 | Appointment of Mr Yakub Ibrahim Patel as a director (2 pages) |
12 July 2010 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
12 July 2010 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
23 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Gorgemead Limited on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Gorgemead Limited on 23 December 2009 (2 pages) |
10 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
10 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
21 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
1 April 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
1 April 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
25 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
15 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
15 February 2006 | Director's particulars changed (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 221 stockport road cheadle heath stockport cheshire SK3 0RH (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 221 stockport road cheadle heath stockport cheshire SK3 0RH (1 page) |
9 June 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2005 | Nc inc already adjusted 31/10/97 (1 page) |
21 February 2005 | Resolutions
|
21 February 2005 | Nc inc already adjusted 31/10/97 (1 page) |
21 February 2005 | Resolutions
|
17 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Ad 31/10/97--------- £ si 8@1 (2 pages) |
25 January 2001 | Ad 31/10/97--------- £ si 8@1 (2 pages) |
4 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
17 May 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
17 May 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
20 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 October 1996 (11 pages) |
17 October 1997 | Accounts for a small company made up to 31 October 1996 (11 pages) |
17 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (11 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (11 pages) |
14 June 1996 | Auditor's resignation (1 page) |
14 June 1996 | Auditor's resignation (1 page) |
20 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
1 December 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 December 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1991 | Return made up to 21/04/91; no change of members (6 pages) |
16 June 1991 | Return made up to 21/04/91; no change of members (6 pages) |
9 November 1990 | Return made up to 21/04/90; full list of members (4 pages) |
9 November 1990 | Return made up to 21/04/90; full list of members (4 pages) |
14 March 1990 | Return made up to 21/04/89; full list of members (4 pages) |
14 March 1990 | Return made up to 21/04/89; full list of members (4 pages) |
31 May 1988 | Return made up to 21/04/88; full list of members (4 pages) |
31 May 1988 | Return made up to 21/04/88; full list of members (4 pages) |
18 January 1988 | Return made up to 12/10/87; full list of members (4 pages) |
18 January 1988 | Return made up to 12/10/87; full list of members (4 pages) |
4 February 1987 | Return made up to 02/04/86; full list of members (4 pages) |
4 February 1987 | Return made up to 02/04/86; full list of members (4 pages) |
15 February 1986 | Accounts made up to 30 June 1984 (4 pages) |
15 February 1986 | Accounts made up to 30 June 1984 (4 pages) |
27 July 1985 | Annual return made up to 29/01/85 (3 pages) |
27 July 1985 | Annual return made up to 29/01/85 (3 pages) |
17 November 1984 | Annual return made up to 31/03/84 (3 pages) |
17 November 1984 | Accounts made up to 30 June 1983 (5 pages) |
17 November 1984 | Annual return made up to 31/03/84 (3 pages) |
17 November 1984 | Accounts made up to 30 June 1983 (5 pages) |
14 June 1984 | New secretary appointed (1 page) |
14 June 1984 | New secretary appointed (1 page) |
19 November 1983 | Annual return made up to 15/08/83 (4 pages) |
19 November 1983 | Annual return made up to 15/08/83 (4 pages) |
7 May 1983 | Annual return made up to 31/12/82 (4 pages) |
7 May 1983 | Annual return made up to 31/12/82 (4 pages) |
29 May 1982 | Share capital (2 pages) |
29 May 1982 | Share capital (2 pages) |
15 June 1976 | Dir / sec appoint / resign (1 page) |
15 June 1976 | Dir / sec appoint / resign (1 page) |
7 April 1975 | Incorporation (15 pages) |
7 April 1975 | Incorporation (15 pages) |
21 March 1975 | Share capital/value on formation (1 page) |
21 March 1975 | Share capital/value on formation (1 page) |