Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(38 years, 3 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr John Donald Murray |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 October 1998) |
Role | Pharmacist |
Correspondence Address | Daltongate 304 Abbey Road Barrow In Furness Cumbria LA13 9JR |
Director Name | Helen Mary Hartley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 01 March 2017) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Lingmell 7 Woodland Road Ulverston Cumbria LA12 0DX |
Director Name | Mr Jonathan Lee Hartley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 01 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lingmell 7 Woodland Road Ulverston Cumbria LA12 0DX |
Director Name | Mrs Lynda Helen Murray |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 01 March 2017) |
Role | Consultant |
Correspondence Address | Daltongate 304 Abbey Road Barrow-In-Furness Cumbria LA13 9JR |
Secretary Name | Mr Jonathan Lee Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lingmell 7 Woodland Road Ulverston Cumbria LA12 0DX |
Director Name | Steven Michael Ritson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2001) |
Role | Pharmacist |
Correspondence Address | 3 Haverigg Gardens Walney Barrow In Furness Cumbria LA14 3TH |
Director Name | John Pennington Murtagh |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2001(22 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 March 2017) |
Role | Pharmacist |
Correspondence Address | Braemead Shawfield Road Baycliff Ulverston LA12 9RG |
Website | murrayspharmacy.co.uk |
---|---|
Telephone | 0845 5488556 |
Telephone region | Unknown |
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 | 4 other UK companies use this postal address |
185k at £1 | Lynda Murray 64.91% Redeemable Preference |
---|---|
200k at £0.5 | Jn Murray Holdings LTD 35.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,380,321 |
Net Worth | £4,132,591 |
Cash | £4,718,067 |
Current Liabilities | £5,687,526 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
5 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
14 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
23 April 2018 | Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Lynstock House Lynstock Way Lostock Bolton BL6 4SA (1 page) |
23 April 2018 | Register(s) moved to registered office address Lynstock House Lynstock Way Lostock Bolton BL6 4SA (1 page) |
23 November 2017 | Full accounts made up to 28 February 2017 (29 pages) |
23 November 2017 | Full accounts made up to 28 February 2017 (29 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 May 2017 | Registered office address changed from Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 10 May 2017 (1 page) |
30 March 2017 | Statement of capital on 1 March 2017
|
30 March 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
30 March 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
30 March 2017 | Statement of capital on 1 March 2017
|
8 March 2017 | Previous accounting period extended from 29 November 2016 to 28 February 2017 (1 page) |
8 March 2017 | Previous accounting period extended from 29 November 2016 to 28 February 2017 (1 page) |
2 March 2017 | Appointment of Gorgemead Limited as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Lynda Helen Murray as a director on 1 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 304 Abbey Road Barrow-in-Furness LA13 9JR to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Helen Mary Hartley as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of John Pennington Murtagh as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Jonathan Lee Hartley as a secretary on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Jonathan Lee Hartley as a director on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Andrew John Caunce as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Andrew John Caunce as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Helen Mary Hartley as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Lynda Helen Murray as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Jonathan Lee Hartley as a director on 1 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 304 Abbey Road Barrow-in-Furness LA13 9JR to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Jonathan Lee Hartley as a secretary on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of John Pennington Murtagh as a director on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Gorgemead Limited as a director on 1 March 2017 (2 pages) |
16 February 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
16 February 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
16 February 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
16 February 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
2 September 2016 | Full accounts made up to 30 November 2015 (21 pages) |
2 September 2016 | Full accounts made up to 30 November 2015 (21 pages) |
20 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
24 November 2015 | Accounts for a medium company made up to 30 November 2014 (17 pages) |
24 November 2015 | Accounts for a medium company made up to 30 November 2014 (17 pages) |
20 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
20 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 March 2015 | Auditor's resignation (2 pages) |
17 March 2015 | Auditor's resignation (2 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
20 January 2015 | Resolutions
|
20 January 2015 | Resolutions
|
20 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
5 September 2014 | Accounts for a medium company made up to 30 November 2013 (15 pages) |
5 September 2014 | Accounts for a medium company made up to 30 November 2013 (15 pages) |
12 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 September 2013 | Accounts for a medium company made up to 30 November 2012 (16 pages) |
6 September 2013 | Accounts for a medium company made up to 30 November 2012 (16 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Accounts for a medium company made up to 30 November 2011 (18 pages) |
5 September 2012 | Accounts for a medium company made up to 30 November 2011 (18 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
2 September 2011 | Accounts for a medium company made up to 30 November 2010 (16 pages) |
2 September 2011 | Accounts for a medium company made up to 30 November 2010 (16 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
17 February 2011 | S-div (1 page) |
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
17 February 2011 | S-div (1 page) |
3 September 2010 | Accounts for a medium company made up to 30 November 2009 (18 pages) |
3 September 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Accounts for a medium company made up to 30 November 2009 (18 pages) |
3 September 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (21 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (21 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (6 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (6 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
1 October 2008 | Accounts for a medium company made up to 30 November 2007 (23 pages) |
1 October 2008 | Accounts for a medium company made up to 30 November 2007 (23 pages) |
14 July 2008 | Return made up to 04/05/08; full list of members (6 pages) |
14 July 2008 | Return made up to 04/05/08; full list of members (6 pages) |
28 September 2007 | Accounts for a medium company made up to 30 November 2006 (24 pages) |
28 September 2007 | Accounts for a medium company made up to 30 November 2006 (24 pages) |
3 July 2007 | Return made up to 04/05/07; no change of members
|
3 July 2007 | Return made up to 04/05/07; no change of members
|
5 October 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
5 October 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (9 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (9 pages) |
4 October 2005 | Accounts for a medium company made up to 30 November 2004 (18 pages) |
4 October 2005 | Accounts for a medium company made up to 30 November 2004 (18 pages) |
21 July 2005 | Return made up to 04/05/05; no change of members
|
21 July 2005 | Return made up to 04/05/05; no change of members
|
4 October 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
4 October 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
23 January 2004 | Return made up to 04/05/03; full list of members
|
23 January 2004 | Return made up to 04/05/03; full list of members
|
2 October 2003 | Accounts for a medium company made up to 30 November 2002 (19 pages) |
2 October 2003 | Accounts for a medium company made up to 30 November 2002 (19 pages) |
14 June 2002 | Accounts for a medium company made up to 30 November 2001 (20 pages) |
14 June 2002 | Accounts for a medium company made up to 30 November 2001 (20 pages) |
20 May 2002 | Return made up to 04/05/02; full list of members
|
20 May 2002 | Return made up to 04/05/02; full list of members
|
24 May 2001 | Accounts for a medium company made up to 30 November 2000 (20 pages) |
24 May 2001 | Accounts for a medium company made up to 30 November 2000 (20 pages) |
11 May 2001 | Return made up to 04/05/01; full list of members (10 pages) |
11 May 2001 | Return made up to 04/05/01; full list of members (10 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
3 August 2000 | Return made up to 04/05/00; full list of members (10 pages) |
3 August 2000 | Return made up to 04/05/00; full list of members (10 pages) |
3 May 2000 | Accounts for a medium company made up to 30 November 1999 (22 pages) |
3 May 2000 | Accounts for a medium company made up to 30 November 1999 (22 pages) |
8 July 1999 | Return made up to 04/05/99; full list of members (6 pages) |
8 July 1999 | Return made up to 04/05/99; full list of members (6 pages) |
30 April 1999 | Accounts for a medium company made up to 30 November 1998 (20 pages) |
30 April 1999 | Accounts for a medium company made up to 30 November 1998 (20 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
9 July 1998 | Return made up to 04/05/98; full list of members (6 pages) |
9 July 1998 | Return made up to 04/05/98; full list of members (6 pages) |
19 May 1998 | Accounts for a medium company made up to 30 November 1997 (18 pages) |
19 May 1998 | Accounts for a medium company made up to 30 November 1997 (18 pages) |
30 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
9 May 1997 | Accounts for a medium company made up to 30 November 1996 (20 pages) |
9 May 1997 | Accounts for a medium company made up to 30 November 1996 (20 pages) |
25 June 1996 | Return made up to 04/05/96; no change of members (4 pages) |
25 June 1996 | Return made up to 04/05/96; no change of members (4 pages) |
6 June 1996 | Accounts for a medium company made up to 30 November 1995 (19 pages) |
6 June 1996 | Accounts for a medium company made up to 30 November 1995 (19 pages) |
5 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
5 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
19 April 1995 | Accounts for a medium company made up to 30 November 1994 (14 pages) |
19 April 1995 | Accounts for a medium company made up to 30 November 1994 (14 pages) |
29 November 1978 | Certificate of incorporation (1 page) |
29 November 1978 | Certificate of incorporation (1 page) |