Company NameH.N. Espley & Sons Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number01354014
CategoryPrivate Limited Company
Incorporation Date21 February 1978(46 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameColin Caunce
NationalityBritish
StatusCurrent
Appointed11 July 2005(27 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address3 Croyd Close
Hindley Green
Wigan
Lancashire
WN2 4NF
Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(36 years, 7 months 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 July 2005(27 years, 4 months after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Herbert Noel Espley
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 October 1994)
RolePharmacist
Correspondence AddressBalmoral Suite Ribby Hall
Wrea Green
Preston
Lancashire
PR4 2PA
Director NameMary Espley
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 September 2001)
RoleMarried Woman
Correspondence AddressManor House
Bridge Road, Chatburn
Clitheroe
Lancashire
BB7 4AW
Director NamePeter David Espley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 July 2005)
RolePharmacist
Correspondence Address4 Abbey Mews
King St Whalley
Clitheroe
Lancashire
BB7 9SP
Director NamePeter Tattersall
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 March 2005)
RolePharmacist
Correspondence Address43 Whinney Lane
Blackburn
Lancashire
BB2 7BX
Secretary NameAngela Mary Espley
NationalityBritish
StatusResigned
Appointed11 February 1994(15 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 July 2005)
RoleCompany Director
Correspondence AddressNegila
Billinge End Road
Blackburn
Lancashire
BB2 6PT
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(32 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House PO Box 2076
Lynstock Way Lostock
Bolton
Lancashire
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusResigned
Appointed31 January 1991(12 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 July 2005)
Correspondence AddressPO Box 2076
Lynstock House, Lynstock Way
Bolton
Greater Manshester
BL6 4SA
Secretary NameGorgemead Limited (Corporation)
StatusResigned
Appointed31 January 1991(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 February 1994)
Correspondence AddressPO Box 2076
Lynstock House, Lynstock Way
Bolton
Greater Manshester
BL6 4SA

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

4.9k at £1Gorgemead LTD
78.04%
Preference
1.4k at £1Gorgemead LTD
21.96%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

28 April 2010Delivered 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
18 March 1994Delivered on: 26 March 1994
Satisfied on: 22 March 2005
Persons entitled: Lloyds 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: F/H-1 king street whalley lancashire and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
28 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
10 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
15 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
7 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 January 2017Statement of capital on 23 January 2017
  • GBP 100
(3 pages)
23 January 2017Statement of capital on 23 January 2017
  • GBP 100
(3 pages)
3 January 2017Solvency Statement dated 13/12/16 (1 page)
3 January 2017Statement by Directors (1 page)
3 January 2017Statement by Directors (1 page)
3 January 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 13/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
3 January 2017Solvency Statement dated 13/12/16 (1 page)
3 January 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 13/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 6,279
(5 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 6,279
(5 pages)
12 December 2015Total exemption full accounts made up to 31 August 2015 (5 pages)
12 December 2015Total exemption full accounts made up to 31 August 2015 (5 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 6,279
(5 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 6,279
(5 pages)
15 December 2014Total exemption full accounts made up to 31 August 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 August 2014 (5 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
27 June 2014Satisfaction of charge 2 in full (1 page)
27 June 2014Satisfaction of charge 2 in full (1 page)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 6,279
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 6,279
(5 pages)
8 January 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
8 January 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
8 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Gorgemead Limited on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Gorgemead Limited on 9 March 2011 (2 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Gorgemead Limited on 9 March 2011 (2 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
4 February 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
24 September 2010Appointment of Mr Anwer Ibrahim Patel as a director (2 pages)
24 September 2010Appointment of Mr Anwer Ibrahim Patel as a director (2 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Composite guarantee, debenture, etc 28/04/2010
(3 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Composite guarantee, debenture, etc 28/04/2010
(3 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Gorgemead Limited on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Gorgemead Limited on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Gorgemead Limited on 1 March 2010 (2 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 April 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
1 April 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 November 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
28 November 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Return made up to 28/02/06; full list of members (5 pages)
10 March 2006Return made up to 28/02/06; full list of members (5 pages)
16 February 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
16 February 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
14 December 2005Registered office changed on 14/12/05 from: 450 whalley new road roe lee blackburn lancashire BB1 9SL (1 page)
14 December 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
14 December 2005Registered office changed on 14/12/05 from: 450 whalley new road roe lee blackburn lancashire BB1 9SL (1 page)
14 December 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
8 August 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
8 August 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
21 July 2005New director appointed (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (3 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New secretary appointed (3 pages)
21 July 2005Director resigned (1 page)
27 April 2005Return made up to 28/02/05; full list of members (10 pages)
27 April 2005Return made up to 28/02/05; full list of members (10 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
3 August 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
14 April 2004Return made up to 28/02/04; no change of members (7 pages)
14 April 2004Return made up to 28/02/04; no change of members (7 pages)
23 July 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
23 July 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
3 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
3 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
2 July 2002Full accounts made up to 30 September 2001 (15 pages)
2 July 2002Full accounts made up to 30 September 2001 (15 pages)
19 March 2002Return made up to 28/02/02; full list of members (13 pages)
19 March 2002Return made up to 28/02/02; full list of members (13 pages)
26 July 2001Full accounts made up to 30 September 2000 (15 pages)
26 July 2001Full accounts made up to 30 September 2000 (15 pages)
8 March 2001Return made up to 28/02/01; full list of members (13 pages)
8 March 2001Return made up to 28/02/01; full list of members (13 pages)
21 July 2000Full accounts made up to 30 September 1999 (16 pages)
21 July 2000Full accounts made up to 30 September 1999 (16 pages)
7 March 2000Return made up to 28/02/00; full list of members (9 pages)
7 March 2000Return made up to 28/02/00; full list of members (9 pages)
3 August 1999Full group accounts made up to 30 September 1998 (16 pages)
3 August 1999Full group accounts made up to 30 September 1998 (16 pages)
12 March 1999Location of register of members (1 page)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
12 March 1999Return made up to 28/02/99; full list of members (7 pages)
12 March 1999Return made up to 28/02/99; full list of members (7 pages)
12 March 1999Location of register of members (1 page)
8 January 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
13 March 1998Return made up to 28/02/98; full list of members (6 pages)
13 March 1998Return made up to 28/02/98; full list of members (6 pages)
8 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/12/97
(2 pages)
8 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/12/97
(2 pages)
8 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/12/97
(2 pages)
8 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/12/97
(2 pages)
8 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/12/97
(2 pages)
8 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/12/97
(2 pages)
20 July 1997Full group accounts made up to 30 September 1996 (16 pages)
20 July 1997Full group accounts made up to 30 September 1996 (16 pages)
18 March 1997Director's particulars changed (1 page)
18 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Director's particulars changed (1 page)
18 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Registered office changed on 10/01/97 from: 343 preston old road cherry tree, blackburn lancashire BB2 5LJ (1 page)
10 January 1997Registered office changed on 10/01/97 from: 343 preston old road cherry tree, blackburn lancashire BB2 5LJ (1 page)
5 July 1996Full group accounts made up to 30 September 1995 (16 pages)
5 July 1996Full group accounts made up to 30 September 1995 (16 pages)
13 March 1996Return made up to 28/02/96; full list of members (6 pages)
13 March 1996Return made up to 28/02/96; full list of members (6 pages)
21 June 1995Group accounts for a small company made up to 30 September 1994 (13 pages)
21 June 1995Group accounts for a small company made up to 30 September 1994 (13 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Return made up to 28/02/95; full list of members (8 pages)
20 March 1995Return made up to 28/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)