Company NameDarwen (H.C.C.) Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number01325558
CategoryPrivate Limited Company
Incorporation Date16 August 1977(46 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(37 years 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
Appointed11 October 2010(33 years, 2 months after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressPO Box 207 Lynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NamePeter Doyle
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(14 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 November 2000)
RolePharmacist (Retired)
Correspondence Address10 Sharples Hall Fold
Bolton
Lancashire
BL1 7EH
Director NameFred Smith
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(14 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 September 2005)
RolePharmacist
Correspondence Address115 Stanhill Lane
Oswaldtwistle
Accrington
Lancashire
BB5 4PZ
Secretary NameFred Smith
NationalityBritish
StatusResigned
Appointed20 December 1991(14 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 September 2005)
RoleCompany Director
Correspondence Address115 Stanhill Lane
Oswaldtwistle
Accrington
Lancashire
BB5 4PZ
Director NameMr Michael Henry
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(32 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Pharmacy Causeway Bridges Business Centre
Old Alder Lane, Burtonwood
Warrington
Cheshire
WA5 4BN
Director NameMr William Jennings
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(35 years after company formation)
Appointment Duration2 years (resigned 01 September 2014)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressLloyds Pharmacy Causeway Bridges Business Centre
Old Alder Lane, Burtonwood
Warrington
Cheshire
WA5 4BN
Director NameH N Espley & Sons Limited (Corporation)
StatusResigned
Appointed20 December 1991(14 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 11 October 2010)
Correspondence Address450 Whalley New Road
Roelee
Blackburn
Lancashire
BB1 9SL
Director NameHill-Smith (Warrington) Limited (Corporation)
StatusResigned
Appointed20 December 1991(14 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 September 2005)
Correspondence AddressSapphire Court
Paradise Way Coventry Walsgrave Tria
Coventry
CV2 2TX
Director NameBoots UK Limited (Corporation)
StatusResigned
Appointed20 December 1991(14 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 30 June 2014)
Correspondence AddressBtc Financial Accounting D90e So9
Beeston Nottingham
Nottinghamshire
NG90 1BS
Director NameLloyds Pharmacy Ltd (Corporation)
StatusResigned
Appointed08 September 2005(28 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 13 May 2010)
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameLloyds Pharmacy Ltd (Corporation)
StatusResigned
Appointed08 September 2005(28 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 01 September 2014)
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX

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

100 at £1Gorgemead LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,331,022
Gross Profit£331,280
Net Worth£164,419
Cash£33,104
Current Liabilities£270,325

Accounts

Latest Accounts29 August 2023 (8 months ago)
Next Accounts Due29 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

10 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 29 August 2022 (5 pages)
7 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 29 August 2021 (5 pages)
12 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 29 August 2020 (5 pages)
9 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 29 August 2019 (2 pages)
4 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 29 August 2018 (6 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
28 August 2018Amended total exemption full accounts made up to 29 August 2017 (5 pages)
30 April 2018Accounts for a dormant company made up to 29 August 2017 (2 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 29 August 2016 (5 pages)
22 May 2017Total exemption full accounts made up to 29 August 2016 (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 March 2016Full accounts made up to 29 August 2015 (18 pages)
23 March 2016Full accounts made up to 29 August 2015 (18 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
28 August 2015Full accounts made up to 29 August 2014 (16 pages)
28 August 2015Full accounts made up to 29 August 2014 (16 pages)
19 May 2015Previous accounting period shortened from 30 September 2014 to 29 August 2014 (1 page)
19 May 2015Previous accounting period shortened from 30 September 2014 to 29 August 2014 (1 page)
12 November 2014Appointment of Mr Andrew John Caunce as a director on 1 September 2014 (2 pages)
12 November 2014Appointment of Mr Andrew John Caunce as a director on 1 September 2014 (2 pages)
12 November 2014Appointment of Mr Andrew John Caunce as a director on 1 September 2014 (2 pages)
22 September 2014Director's details changed for Gorgemeade Limited on 11 October 2010 (1 page)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Registered office address changed from 21 St. James Row Burnley Lancashire BB11 1EZ to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 22 September 2014 (1 page)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Director's details changed for Gorgemeade Limited on 11 October 2010 (1 page)
22 September 2014Registered office address changed from 21 St. James Row Burnley Lancashire BB11 1EZ to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 22 September 2014 (1 page)
10 September 2014Termination of appointment of Lloyds Pharmacy Ltd as a secretary on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Lloyds Pharmacy Ltd as a secretary on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Lloyds Pharmacy Ltd as a secretary on 1 September 2014 (1 page)
10 September 2014Termination of appointment of William Jennings as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of William Jennings as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of William Jennings as a director on 1 September 2014 (1 page)
8 July 2014Termination of appointment of Boots Uk Limited as a director (1 page)
8 July 2014Termination of appointment of Boots Uk Limited as a director (1 page)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
5 September 2012Appointment of Mr William Jennings as a director (2 pages)
5 September 2012Appointment of Mr William Jennings as a director (2 pages)
4 September 2012Termination of appointment of Michael Henry as a director (1 page)
4 September 2012Termination of appointment of Michael Henry as a director (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
25 October 2010Termination of appointment of H N Espley & Sons Limited as a director (1 page)
25 October 2010Termination of appointment of H N Espley & Sons Limited as a director (1 page)
25 October 2010Appointment of Gorgemeade Limited as a director (2 pages)
25 October 2010Appointment of Gorgemeade Limited as a director (2 pages)
27 May 2010Termination of appointment of Lloyds Pharmacy Ltd as a director (1 page)
27 May 2010Appointment of Mr Michael Henry as a director (2 pages)
27 May 2010Termination of appointment of Lloyds Pharmacy Ltd as a director (1 page)
27 May 2010Appointment of Mr Michael Henry as a director (2 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
17 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
28 August 2009Registered office changed on 28/08/2009 from woburn road winwick way warrington cheshire WA2 8UH (1 page)
28 August 2009Registered office changed on 28/08/2009 from woburn road winwick way warrington cheshire WA2 8UH (1 page)
30 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
14 January 2008Return made up to 20/12/07; full list of members (3 pages)
14 January 2008Return made up to 20/12/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2007Auditor's resignation (1 page)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2007Auditor's resignation (1 page)
19 January 2007Return made up to 20/12/06; full list of members (3 pages)
19 January 2007Return made up to 20/12/06; full list of members (3 pages)
31 July 2006Full accounts made up to 30 September 2005 (17 pages)
31 July 2006Full accounts made up to 30 September 2005 (17 pages)
8 June 2006Return made up to 20/12/05; full list of members (3 pages)
8 June 2006Return made up to 20/12/05; full list of members (3 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned;director resigned (1 page)
19 May 2006Secretary resigned;director resigned (1 page)
3 August 2005Full accounts made up to 30 September 2004 (16 pages)
3 August 2005Full accounts made up to 30 September 2004 (16 pages)
22 February 2005Return made up to 20/12/04; full list of members (9 pages)
22 February 2005Return made up to 20/12/04; full list of members (9 pages)
30 July 2004Full accounts made up to 30 September 2003 (16 pages)
30 July 2004Full accounts made up to 30 September 2003 (16 pages)
15 March 2004Return made up to 20/12/03; full list of members (9 pages)
15 March 2004Return made up to 20/12/03; full list of members (9 pages)
30 July 2003Full accounts made up to 30 September 2002 (16 pages)
30 July 2003Full accounts made up to 30 September 2002 (16 pages)
27 March 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(9 pages)
27 March 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(9 pages)
2 August 2002Full accounts made up to 30 September 2001 (14 pages)
2 August 2002Full accounts made up to 30 September 2001 (14 pages)
22 March 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Full accounts made up to 30 September 2000 (11 pages)
9 April 2001Full accounts made up to 30 September 2000 (11 pages)
12 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 2000Full accounts made up to 30 September 1999 (11 pages)
20 March 2000Full accounts made up to 30 September 1999 (11 pages)
4 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1999Registered office changed on 30/09/99 from: 1 station road padgate warrington cheshire WA2 0PD (1 page)
30 September 1999Registered office changed on 30/09/99 from: 1 station road padgate warrington cheshire WA2 0PD (1 page)
31 March 1999Full accounts made up to 30 September 1998 (11 pages)
31 March 1999Full accounts made up to 30 September 1998 (11 pages)
11 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 1998Full accounts made up to 30 September 1997 (11 pages)
19 March 1998Full accounts made up to 30 September 1997 (11 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
9 January 1998Return made up to 20/12/97; no change of members (8 pages)
9 January 1998Return made up to 20/12/97; no change of members (8 pages)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
27 February 1997Full accounts made up to 30 September 1996 (11 pages)
27 February 1997Full accounts made up to 30 September 1996 (11 pages)
10 January 1997Return made up to 20/12/96; full list of members (10 pages)
10 January 1997Return made up to 20/12/96; full list of members (10 pages)
11 February 1996Full accounts made up to 30 September 1995 (11 pages)
11 February 1996Full accounts made up to 30 September 1995 (11 pages)
11 January 1996Return made up to 20/12/95; no change of members (8 pages)
11 January 1996Return made up to 20/12/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 August 1977Incorporation (22 pages)
16 August 1977Incorporation (22 pages)