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, 5 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 | 30 April 2007(29 years, 1 month after company formation) |
Appointment Duration | 17 years |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | David Michael Espley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 April 2007) |
Role | Pharmacist |
Correspondence Address | Chellow Dene Wyfordby Avenue Blackburn Lancashire BB2 7AR |
Director Name | Mrs Gertrude Anne Espley |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 September 1991) |
Role | Company Director |
Correspondence Address | Chellow Dene Wyfordby Avenue Blackburn Lancashire BB2 7AR |
Director Name | Mrs Elizabeth Ann Higson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 April 2007) |
Role | Pharmacist |
Correspondence Address | Sherwell Cottage 115 Fontybary Road Rhoose South Glamorgan CF62 3DU Wales |
Director Name | Mrs Pamela Joan Nash |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Hill Mill House Ozleworth Wooton Under Edge Gloucestershire GL12 7QR Wales |
Secretary Name | Mrs Doris Emily Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 11 Alpine Grove Livesey Blackburn Lancashire BB2 4QW |
Secretary Name | David Michael Espley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(14 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Chellow Dene Wyfordby Avenue Blackburn Lancashire BB2 7AR |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2076 Lynstock Way Bolton Greater Manchester 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 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months 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 |
---|
9 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
27 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
4 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
13 December 2016 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 December 2015 | Total exemption full accounts made up to 30 April 2015 (5 pages) |
12 December 2015 | Total exemption full accounts made up to 30 April 2015 (5 pages) |
27 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
15 December 2014 | Total exemption full accounts made up to 30 April 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 30 April 2014 (5 pages) |
19 September 2014 | Termination of appointment of Yakub 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 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
27 June 2014 | Satisfaction of charge 1 in full (1 page) |
27 June 2014 | Satisfaction of charge 1 in full (1 page) |
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 November 2013 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
28 November 2013 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
13 December 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
1 December 2011 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
23 March 2011 | Director's details changed for Gorgemead Limited on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Gorgemead Limited on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Appointment of Mr Yakub Ibrahim Patel as a director (2 pages) |
27 September 2010 | Appointment of Mr Yakub Ibrahim Patel as a director (2 pages) |
8 July 2010 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
8 July 2010 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
12 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Gorgemead Limited on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Gorgemead Limited on 11 March 2010 (1 page) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 29 April 2007 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 29 April 2007 (6 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Secretary resigned;director resigned (1 page) |
26 September 2007 | Secretary resigned;director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 23/05/07; full list of members (4 pages) |
16 July 2007 | Return made up to 23/05/07; full list of members (4 pages) |
10 July 2007 | Accounting reference date shortened from 29/09/07 to 30/04/07 (1 page) |
10 July 2007 | Accounting reference date shortened from 29/09/07 to 30/04/07 (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 322 union road oswaldtwistle accrington lancashire BB5 3JD (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 322 union road oswaldtwistle accrington lancashire BB5 3JD (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 24 September 2005 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 24 September 2005 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 25 September 2004 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 25 September 2004 (6 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 72 king william street blackburn lancs BB1 7DT (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 72 king william street blackburn lancs BB1 7DT (1 page) |
2 July 2004 | Accounts for a medium company made up to 27 September 2003 (16 pages) |
2 July 2004 | Accounts for a medium company made up to 27 September 2003 (16 pages) |
28 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
25 July 2003 | Full accounts made up to 28 September 2002 (17 pages) |
25 July 2003 | Full accounts made up to 28 September 2002 (17 pages) |
31 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
24 June 2002 | Accounts for a medium company made up to 29 September 2001 (16 pages) |
24 June 2002 | Accounts for a medium company made up to 29 September 2001 (16 pages) |
29 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
21 June 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
21 June 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
1 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
19 July 2000 | Accounts for a medium company made up to 25 September 1999 (16 pages) |
19 July 2000 | Accounts for a medium company made up to 25 September 1999 (16 pages) |
9 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
27 July 1999 | Accounts for a medium company made up to 26 September 1998 (16 pages) |
27 July 1999 | Accounts for a medium company made up to 26 September 1998 (16 pages) |
28 May 1999 | Return made up to 23/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 23/05/99; full list of members (6 pages) |
23 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
18 March 1998 | Accounts for a medium company made up to 27 September 1997 (16 pages) |
18 March 1998 | Accounts for a medium company made up to 27 September 1997 (16 pages) |
11 July 1997 | Accounts for a medium company made up to 28 September 1996 (19 pages) |
11 July 1997 | Accounts for a medium company made up to 28 September 1996 (19 pages) |
22 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
22 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
14 July 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
14 July 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
11 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
27 June 1995 | Accounts for a medium company made up to 24 September 1994 (18 pages) |
27 June 1995 | Accounts for a medium company made up to 24 September 1994 (18 pages) |
12 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
7 April 1978 | Incorporation (23 pages) |
7 April 1978 | Incorporation (23 pages) |