Company NameMcDonnell's Pharmacy Ltd
DirectorsHassan Azhaan Ahmad and Sanjiv Bhatia
Company StatusActive
Company Number01227094
CategoryPrivate Limited Company
Incorporation Date19 September 1975(48 years, 7 months ago)
Previous NamesMcCabe And O'Brien Limited and McCabe (Chemists) Limited

Business Activity

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

Directors

Director NameMr Hassan Azhaan Ahmad
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(44 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address101 Broad Lane
Liverpool
Merseyside
L11 1JA
Director NameMr Sanjiv Bhatia
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(44 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Broad Lane
Liverpool
Merseyside
L11 1JA
Director NameAnne Margaret McCabe
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 November 2005)
RolePharmacist
Correspondence Address52 Vicarage Road
Freshfield
Liverpool
Merseyside
L37 3QG
Director NameSeamus McCabe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 November 2005)
RolePharmacist
Correspondence Address52 Vicarage Road
Freshfield
Liverpool
Merseyside
L37 3QG
Secretary NameAnne Margaret McCabe
NationalityBritish
StatusResigned
Appointed20 April 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 November 2005)
RoleCompany Director
Correspondence Address52 Vicarage Road
Freshfield
Liverpool
Merseyside
L37 3QG
Director NameMr Peter McDonnell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(30 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address284 Eaton Road
West Derby
Liverpool
Merseyside
L12 2AN
Secretary NameVeronica Bernadette McDonnell
NationalityBritish
StatusResigned
Appointed07 November 2005(30 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 11 October 2019)
RoleCompany Director
Correspondence Address284 Eaton Road
Liverpool
Merseyside
L12 2AN

Contact

Websitemccabeschemistltd.cambrianallian

Location

Registered Address10 Park Place
Manchester
M4 4EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Peter Mcdonnell LTD
90.91%
Deferred Ordinary
100 at £1Peter Mcdonnell LTD
9.09%
Ordinary

Financials

Year2014
Net Worth£1,039,091
Cash£41,954
Current Liabilities£230,119

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 3 days from now)

Charges

11 October 2019Delivered on: 11 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 October 2019Delivered on: 11 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Among other things the leasehold property known as 101 broad lane, liverpool L11 1AD demised under the lease made between scottish widows limited acting as trustee of the scottish widows retirement account for mr p mcdonnell and mcdonnell's pharmacy limited.
Outstanding
27 September 2013Delivered on: 7 October 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 November 2005Delivered on: 26 November 2005
Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 November 2005Delivered on: 15 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 101 broad lane norris green liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 March 1994Delivered on: 9 March 1994
Satisfied on: 21 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 broad lane norris green liverpool merseyside.
Fully Satisfied

Filing History

20 November 2017Satisfaction of charge 3 in full (1 page)
20 November 2017Satisfaction of charge 4 in full (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,100
(5 pages)
5 May 2016Satisfaction of charge 2 in full (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,100
(5 pages)
7 October 2013Registration of charge 012270940005 (32 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 September 2011Change of name with request to seek comments from relevant body (2 pages)
7 September 2011Company name changed mccabe (chemists) LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
8 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 February 2011Change of name notice (2 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 September 2010Director's details changed for Peter Mcdonnell on 1 October 2009 (2 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Peter Mcdonnell on 1 October 2009 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 December 2009Annual return made up to 26 April 2009 with a full list of shareholders (3 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 October 2008Return made up to 26/04/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 June 2008Return made up to 26/04/07; full list of members (3 pages)
16 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 May 2006Return made up to 26/04/06; full list of members (3 pages)
28 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2005Particulars of mortgage/charge (7 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Declaration of assistance for shares acquisition (6 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 November 2005New director appointed (2 pages)
17 November 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
15 November 2005Particulars of mortgage/charge (3 pages)
21 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Return made up to 26/04/05; full list of members (8 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 May 2004Return made up to 26/04/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 July 2003Return made up to 26/04/03; full list of members (7 pages)
16 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 May 2002Return made up to 26/04/02; full list of members (7 pages)
17 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 May 2001Return made up to 26/04/01; full list of members (6 pages)
16 June 2000Full accounts made up to 30 September 1999 (12 pages)
15 May 2000Return made up to 26/04/00; full list of members (6 pages)
2 June 1999Return made up to 26/04/99; full list of members (6 pages)
11 May 1999Full accounts made up to 30 September 1998 (12 pages)
23 June 1998Return made up to 26/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 June 1998Full accounts made up to 30 September 1997 (12 pages)
5 July 1997Return made up to 26/04/97; no change of members (4 pages)
25 March 1997Full accounts made up to 30 September 1996 (13 pages)
21 July 1996Full accounts made up to 30 September 1995 (13 pages)
7 May 1996Return made up to 26/04/96; full list of members (6 pages)
8 September 1995Full accounts made up to 30 September 1994 (13 pages)
30 May 1995Return made up to 26/04/95; no change of members (4 pages)
16 February 1995Registered office changed on 16/02/95 from: unit 4 broad la. Precinct liverpool L11 1JA (1 page)
9 March 1994Particulars of mortgage/charge (3 pages)
23 February 1985Accounts made up to 30 September 1983 (11 pages)
4 May 1984Accounts made up to 30 September 1982 (7 pages)
6 September 1982Annual return made up to 05/03/82 (4 pages)
21 December 1979Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 September 1975Incorporation (12 pages)