Company NameNASH Drug Company Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number01361825
CategoryPrivate Limited Company
Incorporation Date7 April 1978(46 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameColin Caunce
NationalityBritish
StatusCurrent
Appointed30 April 2007(29 years, 1 month after company formation)
Appointment Duration17 years
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, 5 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
Appointed30 April 2007(29 years, 1 month after company formation)
Appointment Duration17 years
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameDavid Michael Espley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(13 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2007)
RolePharmacist
Correspondence AddressChellow Dene
Wyfordby Avenue
Blackburn
Lancashire
BB2 7AR
Director NameMrs Gertrude Anne Espley
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(13 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 1991)
RoleCompany Director
Correspondence AddressChellow Dene Wyfordby Avenue
Blackburn
Lancashire
BB2 7AR
Director NameMrs Elizabeth Ann Higson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(13 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2007)
RolePharmacist
Correspondence AddressSherwell Cottage
115 Fontybary Road
Rhoose
South Glamorgan
CF62 3DU
Wales
Director NameMrs Pamela Joan Nash
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(13 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressHill Mill House
Ozleworth
Wooton Under Edge
Gloucestershire
GL12 7QR
Wales
Secretary NameMrs Doris Emily Stuart
NationalityBritish
StatusResigned
Appointed03 June 1991(13 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 May 1992)
RoleCompany Director
Correspondence Address11 Alpine Grove
Livesey
Blackburn
Lancashire
BB2 4QW
Secretary NameDavid Michael Espley
NationalityBritish
StatusResigned
Appointed03 August 1992(14 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressChellow Dene
Wyfordby Avenue
Blackburn
Lancashire
BB2 7AR
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(32 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2076
Lynstock Way
Bolton
Greater Manchester
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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months 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

Filing History

9 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
27 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
15 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 30 April 2016 (5 pages)
13 December 2016Total exemption full accounts made up to 30 April 2016 (5 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 237,539
(5 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 237,539
(5 pages)
12 December 2015Total exemption full accounts made up to 30 April 2015 (5 pages)
12 December 2015Total exemption full accounts made up to 30 April 2015 (5 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 237,539
(5 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 237,539
(5 pages)
15 December 2014Total exemption full accounts made up to 30 April 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 30 April 2014 (5 pages)
19 September 2014Termination of appointment of Yakub 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 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
27 June 2014Satisfaction of charge 1 in full (1 page)
27 June 2014Satisfaction of charge 1 in full (1 page)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 237,539
(5 pages)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 237,539
(5 pages)
28 November 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
28 November 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
13 December 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
1 December 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
23 March 2011Director's details changed for Gorgemead Limited on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Gorgemead Limited on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
27 September 2010Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
27 September 2010Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
8 July 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
8 July 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 1 (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)
12 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Gorgemead Limited on 11 March 2010 (1 page)
11 March 2010Director's details changed for Gorgemead Limited on 11 March 2010 (1 page)
28 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
3 June 2009Return made up to 23/05/09; full list of members (4 pages)
3 June 2009Return made up to 23/05/09; full list of members (4 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 29 April 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 29 April 2007 (6 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007Director resigned (1 page)
16 July 2007Return made up to 23/05/07; full list of members (4 pages)
16 July 2007Return made up to 23/05/07; full list of members (4 pages)
10 July 2007Accounting reference date shortened from 29/09/07 to 30/04/07 (1 page)
10 July 2007Accounting reference date shortened from 29/09/07 to 30/04/07 (1 page)
4 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
8 June 2007Registered office changed on 08/06/07 from: 322 union road oswaldtwistle accrington lancashire BB5 3JD (1 page)
8 June 2007Registered office changed on 08/06/07 from: 322 union road oswaldtwistle accrington lancashire BB5 3JD (1 page)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 May 2006Return made up to 23/05/06; full list of members (7 pages)
31 May 2006Return made up to 23/05/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 24 September 2005 (6 pages)
30 May 2006Total exemption small company accounts made up to 24 September 2005 (6 pages)
19 July 2005Total exemption small company accounts made up to 25 September 2004 (6 pages)
19 July 2005Total exemption small company accounts made up to 25 September 2004 (6 pages)
1 June 2005Return made up to 23/05/05; full list of members (7 pages)
1 June 2005Return made up to 23/05/05; full list of members (7 pages)
23 November 2004Registered office changed on 23/11/04 from: 72 king william street blackburn lancs BB1 7DT (1 page)
23 November 2004Registered office changed on 23/11/04 from: 72 king william street blackburn lancs BB1 7DT (1 page)
2 July 2004Accounts for a medium company made up to 27 September 2003 (16 pages)
2 July 2004Accounts for a medium company made up to 27 September 2003 (16 pages)
28 May 2004Return made up to 23/05/04; full list of members (7 pages)
28 May 2004Return made up to 23/05/04; full list of members (7 pages)
25 July 2003Full accounts made up to 28 September 2002 (17 pages)
25 July 2003Full accounts made up to 28 September 2002 (17 pages)
31 May 2003Return made up to 23/05/03; full list of members (7 pages)
31 May 2003Return made up to 23/05/03; full list of members (7 pages)
24 June 2002Accounts for a medium company made up to 29 September 2001 (16 pages)
24 June 2002Accounts for a medium company made up to 29 September 2001 (16 pages)
29 May 2002Return made up to 23/05/02; full list of members (7 pages)
29 May 2002Return made up to 23/05/02; full list of members (7 pages)
21 June 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
21 June 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
1 June 2001Return made up to 23/05/01; full list of members (7 pages)
1 June 2001Return made up to 23/05/01; full list of members (7 pages)
19 July 2000Accounts for a medium company made up to 25 September 1999 (16 pages)
19 July 2000Accounts for a medium company made up to 25 September 1999 (16 pages)
9 June 2000Return made up to 23/05/00; full list of members (8 pages)
9 June 2000Return made up to 23/05/00; full list of members (8 pages)
27 July 1999Accounts for a medium company made up to 26 September 1998 (16 pages)
27 July 1999Accounts for a medium company made up to 26 September 1998 (16 pages)
28 May 1999Return made up to 23/05/99; full list of members (6 pages)
28 May 1999Return made up to 23/05/99; full list of members (6 pages)
23 June 1998Return made up to 23/05/98; no change of members (4 pages)
23 June 1998Return made up to 23/05/98; no change of members (4 pages)
18 March 1998Accounts for a medium company made up to 27 September 1997 (16 pages)
18 March 1998Accounts for a medium company made up to 27 September 1997 (16 pages)
11 July 1997Accounts for a medium company made up to 28 September 1996 (19 pages)
11 July 1997Accounts for a medium company made up to 28 September 1996 (19 pages)
22 June 1997Return made up to 23/05/97; no change of members (4 pages)
22 June 1997Return made up to 23/05/97; no change of members (4 pages)
14 July 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
14 July 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
11 June 1996Return made up to 23/05/96; full list of members (6 pages)
11 June 1996Return made up to 23/05/96; full list of members (6 pages)
27 June 1995Accounts for a medium company made up to 24 September 1994 (18 pages)
27 June 1995Accounts for a medium company made up to 24 September 1994 (18 pages)
12 June 1995Return made up to 23/05/95; no change of members (4 pages)
12 June 1995Return made up to 23/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
7 April 1978Incorporation (23 pages)
7 April 1978Incorporation (23 pages)