Liverpool
Merseyside
L11 1JA
Director Name | Mr Sanjiv Bhatia |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Broad Lane Liverpool Merseyside L11 1JA |
Director Name | Anne Margaret McCabe |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 November 2005) |
Role | Pharmacist |
Correspondence Address | 52 Vicarage Road Freshfield Liverpool Merseyside L37 3QG |
Director Name | Seamus McCabe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 November 2005) |
Role | Pharmacist |
Correspondence Address | 52 Vicarage Road Freshfield Liverpool Merseyside L37 3QG |
Secretary Name | Anne Margaret McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 52 Vicarage Road Freshfield Liverpool Merseyside L37 3QG |
Director Name | Mr Peter McDonnell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(30 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 284 Eaton Road West Derby Liverpool Merseyside L12 2AN |
Secretary Name | Veronica Bernadette McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(30 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 October 2019) |
Role | Company Director |
Correspondence Address | 284 Eaton Road Liverpool Merseyside L12 2AN |
Website | mccabeschemistltd.cambrianallian |
---|
Registered Address | 10 Park Place Manchester M4 4EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Peter Mcdonnell LTD 90.91% Deferred Ordinary |
---|---|
100 at £1 | Peter Mcdonnell LTD 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,039,091 |
Cash | £41,954 |
Current Liabilities | £230,119 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 3 days from now) |
11 October 2019 | Delivered on: 11 October 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
11 October 2019 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1994 | Delivered 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 |
20 November 2017 | Satisfaction of charge 3 in full (1 page) |
---|---|
20 November 2017 | Satisfaction of charge 4 in full (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 May 2016 | Satisfaction of charge 2 in full (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
7 October 2013 | Registration of charge 012270940005 (32 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 September 2011 | Change of name with request to seek comments from relevant body (2 pages) |
7 September 2011 | Company name changed mccabe (chemists) LIMITED\certificate issued on 07/09/11
|
8 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 February 2011 | Change of name notice (2 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 September 2010 | Director's details changed for Peter Mcdonnell on 1 October 2009 (2 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Peter Mcdonnell on 1 October 2009 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 December 2009 | Annual return made up to 26 April 2009 with a full list of shareholders (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 June 2008 | Return made up to 26/04/07; full list of members (3 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
28 December 2005 | Resolutions
|
26 November 2005 | Particulars of mortgage/charge (7 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | New director appointed (2 pages) |
17 November 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2005 | Return made up to 26/04/05; full list of members (8 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
22 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
10 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
16 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
19 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
9 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
17 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
2 June 1999 | Return made up to 26/04/99; full list of members (6 pages) |
11 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
23 June 1998 | Return made up to 26/04/98; no change of members
|
15 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
5 July 1997 | Return made up to 26/04/97; no change of members (4 pages) |
25 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
21 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
7 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
8 September 1995 | Full accounts made up to 30 September 1994 (13 pages) |
30 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
16 February 1995 | Registered office changed on 16/02/95 from: unit 4 broad la. Precinct liverpool L11 1JA (1 page) |
9 March 1994 | Particulars of mortgage/charge (3 pages) |
23 February 1985 | Accounts made up to 30 September 1983 (11 pages) |
4 May 1984 | Accounts made up to 30 September 1982 (7 pages) |
6 September 1982 | Annual return made up to 05/03/82 (4 pages) |
21 December 1979 | Resolutions
|
19 September 1975 | Incorporation (12 pages) |