Hindley Green
Wigan
Lancashire
WN2 4NF
Director Name | Mr Andrew John Caunce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2014(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2005(27 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Herbert Noel Espley |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 October 1994) |
Role | Pharmacist |
Correspondence Address | Balmoral Suite Ribby Hall Wrea Green Preston Lancashire PR4 2PA |
Director Name | Mary Espley |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 September 2001) |
Role | Married Woman |
Correspondence Address | Manor House Bridge Road, Chatburn Clitheroe Lancashire BB7 4AW |
Director Name | Peter David Espley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 July 2005) |
Role | Pharmacist |
Correspondence Address | 4 Abbey Mews King St Whalley Clitheroe Lancashire BB7 9SP |
Director Name | Peter Tattersall |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 March 2005) |
Role | Pharmacist |
Correspondence Address | 43 Whinney Lane Blackburn Lancashire BB2 7BX |
Secretary Name | Angela Mary Espley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | Negila Billinge End Road Blackburn Lancashire BB2 6PT |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House PO Box 2076 Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 July 2005) |
Correspondence Address | PO Box 2076 Lynstock House, Lynstock Way Bolton Greater Manshester BL6 4SA |
Secretary Name | Gorgemead Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 1994) |
Correspondence Address | PO Box 2076 Lynstock House, Lynstock Way Bolton Greater Manshester BL6 4SA |
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 |
4.9k at £1 | Gorgemead LTD 78.04% Preference |
---|---|
1.4k at £1 | Gorgemead LTD 21.96% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
28 April 2010 | Delivered 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 1994 | Delivered 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 |
13 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
28 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
10 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
15 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
7 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 January 2017 | Statement of capital on 23 January 2017
|
23 January 2017 | Statement of capital on 23 January 2017
|
3 January 2017 | Solvency Statement dated 13/12/16 (1 page) |
3 January 2017 | Statement by Directors (1 page) |
3 January 2017 | Statement by Directors (1 page) |
3 January 2017 | Resolutions
|
3 January 2017 | Solvency Statement dated 13/12/16 (1 page) |
3 January 2017 | Resolutions
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 December 2015 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
12 December 2015 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
15 December 2014 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
27 June 2014 | Satisfaction of charge 2 in full (1 page) |
27 June 2014 | Satisfaction of charge 2 in full (1 page) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
8 January 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
8 January 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
8 May 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Gorgemead Limited on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Gorgemead Limited on 9 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Gorgemead Limited on 9 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
4 February 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
24 September 2010 | Appointment of Mr Anwer Ibrahim Patel as a director (2 pages) |
24 September 2010 | Appointment of Mr Anwer Ibrahim Patel as a director (2 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Gorgemead Limited on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Gorgemead Limited on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Gorgemead Limited on 1 March 2010 (2 pages) |
17 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
17 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 June 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
16 June 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 April 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
1 April 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 November 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
28 November 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
16 February 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
16 February 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 450 whalley new road roe lee blackburn lancashire BB1 9SL (1 page) |
14 December 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 450 whalley new road roe lee blackburn lancashire BB1 9SL (1 page) |
14 December 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
8 August 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
8 August 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (3 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New secretary appointed (3 pages) |
21 July 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 28/02/05; full list of members (10 pages) |
27 April 2005 | Return made up to 28/02/05; full list of members (10 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
3 August 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
14 April 2004 | Return made up to 28/02/04; no change of members (7 pages) |
14 April 2004 | Return made up to 28/02/04; no change of members (7 pages) |
23 July 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
23 July 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members
|
3 March 2003 | Return made up to 28/02/03; full list of members
|
2 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
2 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (13 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (13 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (13 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (13 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
3 August 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
3 August 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
12 March 1999 | Location of register of members (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
12 March 1999 | Location of register of members (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
13 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
13 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
20 July 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
20 July 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
18 March 1997 | Director's particulars changed (1 page) |
18 March 1997 | Return made up to 28/02/97; full list of members
|
18 March 1997 | Director's particulars changed (1 page) |
18 March 1997 | Return made up to 28/02/97; full list of members
|
10 January 1997 | Registered office changed on 10/01/97 from: 343 preston old road cherry tree, blackburn lancashire BB2 5LJ (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: 343 preston old road cherry tree, blackburn lancashire BB2 5LJ (1 page) |
5 July 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
5 July 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
13 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
13 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
21 June 1995 | Group accounts for a small company made up to 30 September 1994 (13 pages) |
21 June 1995 | Group accounts for a small company made up to 30 September 1994 (13 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Return made up to 28/02/95; full list of members (8 pages) |
20 March 1995 | Return made up to 28/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |