Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2010(33 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | PO Box 207 Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Peter Doyle |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 November 2000) |
Role | Pharmacist (Retired) |
Correspondence Address | 10 Sharples Hall Fold Bolton Lancashire BL1 7EH |
Director Name | Fred Smith |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 September 2005) |
Role | Pharmacist |
Correspondence Address | 115 Stanhill Lane Oswaldtwistle Accrington Lancashire BB5 4PZ |
Secretary Name | Fred Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 September 2005) |
Role | Company Director |
Correspondence Address | 115 Stanhill Lane Oswaldtwistle Accrington Lancashire BB5 4PZ |
Director Name | Mr Michael Henry |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Pharmacy Causeway Bridges Business Centre Old Alder Lane, Burtonwood Warrington Cheshire WA5 4BN |
Director Name | Mr William Jennings |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(35 years after company formation) |
Appointment Duration | 2 years (resigned 01 September 2014) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Lloyds Pharmacy Causeway Bridges Business Centre Old Alder Lane, Burtonwood Warrington Cheshire WA5 4BN |
Director Name | H N Espley & Sons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 11 October 2010) |
Correspondence Address | 450 Whalley New Road Roelee Blackburn Lancashire BB1 9SL |
Director Name | Hill-Smith (Warrington) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 September 2005) |
Correspondence Address | Sapphire Court Paradise Way Coventry Walsgrave Tria Coventry CV2 2TX |
Director Name | Boots UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 June 2014) |
Correspondence Address | Btc Financial Accounting D90e So9 Beeston Nottingham Nottinghamshire NG90 1BS |
Director Name | Lloyds Pharmacy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 May 2010) |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Lloyds Pharmacy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 September 2014) |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
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 |
100 at £1 | Gorgemead LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,331,022 |
Gross Profit | £331,280 |
Net Worth | £164,419 |
Cash | £33,104 |
Current Liabilities | £270,325 |
Latest Accounts | 29 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 29 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
10 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 29 August 2022 (5 pages) |
7 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 29 August 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 29 August 2020 (5 pages) |
9 November 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 29 August 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 29 August 2018 (6 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
28 August 2018 | Amended total exemption full accounts made up to 29 August 2017 (5 pages) |
30 April 2018 | Accounts for a dormant company made up to 29 August 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 29 August 2016 (5 pages) |
22 May 2017 | Total exemption full accounts made up to 29 August 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 March 2016 | Full accounts made up to 29 August 2015 (18 pages) |
23 March 2016 | Full accounts made up to 29 August 2015 (18 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
28 August 2015 | Full accounts made up to 29 August 2014 (16 pages) |
28 August 2015 | Full accounts made up to 29 August 2014 (16 pages) |
19 May 2015 | Previous accounting period shortened from 30 September 2014 to 29 August 2014 (1 page) |
19 May 2015 | Previous accounting period shortened from 30 September 2014 to 29 August 2014 (1 page) |
12 November 2014 | Appointment of Mr Andrew John Caunce as a director on 1 September 2014 (2 pages) |
12 November 2014 | Appointment of Mr Andrew John Caunce as a director on 1 September 2014 (2 pages) |
12 November 2014 | Appointment of Mr Andrew John Caunce as a director on 1 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Gorgemeade Limited on 11 October 2010 (1 page) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Registered 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 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Gorgemeade Limited on 11 October 2010 (1 page) |
22 September 2014 | Registered 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 2014 | Termination of appointment of Lloyds Pharmacy Ltd as a secretary on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Lloyds Pharmacy Ltd as a secretary on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Lloyds Pharmacy Ltd as a secretary on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of William Jennings as a director on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of William Jennings as a director on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of William Jennings as a director on 1 September 2014 (1 page) |
8 July 2014 | Termination of appointment of Boots Uk Limited as a director (1 page) |
8 July 2014 | Termination of appointment of Boots Uk Limited as a director (1 page) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Appointment of Mr William Jennings as a director (2 pages) |
5 September 2012 | Appointment of Mr William Jennings as a director (2 pages) |
4 September 2012 | Termination of appointment of Michael Henry as a director (1 page) |
4 September 2012 | Termination of appointment of Michael Henry as a director (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Termination of appointment of H N Espley & Sons Limited as a director (1 page) |
25 October 2010 | Termination of appointment of H N Espley & Sons Limited as a director (1 page) |
25 October 2010 | Appointment of Gorgemeade Limited as a director (2 pages) |
25 October 2010 | Appointment of Gorgemeade Limited as a director (2 pages) |
27 May 2010 | Termination of appointment of Lloyds Pharmacy Ltd as a director (1 page) |
27 May 2010 | Appointment of Mr Michael Henry as a director (2 pages) |
27 May 2010 | Termination of appointment of Lloyds Pharmacy Ltd as a director (1 page) |
27 May 2010 | Appointment of Mr Michael Henry as a director (2 pages) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
17 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from woburn road winwick way warrington cheshire WA2 8UH (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from woburn road winwick way warrington cheshire WA2 8UH (1 page) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Auditor's resignation (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Auditor's resignation (1 page) |
19 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
8 June 2006 | Return made up to 20/12/05; full list of members (3 pages) |
8 June 2006 | Return made up to 20/12/05; full list of members (3 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned;director resigned (1 page) |
19 May 2006 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
22 February 2005 | Return made up to 20/12/04; full list of members (9 pages) |
22 February 2005 | Return made up to 20/12/04; full list of members (9 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
15 March 2004 | Return made up to 20/12/03; full list of members (9 pages) |
15 March 2004 | Return made up to 20/12/03; full list of members (9 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
27 March 2003 | Return made up to 20/12/02; full list of members
|
27 March 2003 | Return made up to 20/12/02; full list of members
|
2 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
22 March 2002 | Return made up to 20/12/01; full list of members
|
22 March 2002 | Return made up to 20/12/01; full list of members
|
9 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
12 January 2001 | Return made up to 20/12/00; full list of members
|
12 January 2001 | Return made up to 20/12/00; full list of members
|
20 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
20 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
4 January 2000 | Return made up to 20/12/99; full list of members
|
4 January 2000 | Return made up to 20/12/99; full list of members
|
30 September 1999 | Registered office changed on 30/09/99 from: 1 station road padgate warrington cheshire WA2 0PD (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 1 station road padgate warrington cheshire WA2 0PD (1 page) |
31 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
31 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
11 January 1999 | Return made up to 20/12/98; no change of members
|
11 January 1999 | Return made up to 20/12/98; no change of members
|
19 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
19 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
9 January 1998 | Return made up to 20/12/97; no change of members (8 pages) |
9 January 1998 | Return made up to 20/12/97; no change of members (8 pages) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
27 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
10 January 1997 | Return made up to 20/12/96; full list of members (10 pages) |
10 January 1997 | Return made up to 20/12/96; full list of members (10 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
11 January 1996 | Return made up to 20/12/95; no change of members (8 pages) |
11 January 1996 | Return made up to 20/12/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 August 1977 | Incorporation (22 pages) |
16 August 1977 | Incorporation (22 pages) |