Calderstones
Liverpool
Merseyside
L18 3HH
Director Name | Mr Jitendra Kantibhai Patel |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 52 Hornby Lane Calderstones Liverpool Merseyside L18 3HH |
Secretary Name | Mr Jitendra Kantibhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hornby Lane Calderstones Liverpool Merseyside L18 3HH |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
40 at £1 | Hansa Jitendra Patel 40.00% Ordinary |
---|---|
40 at £1 | Mr Jitendra Kantibhai Patel 40.00% Ordinary |
10 at £1 | Avni Jitendra Patel 10.00% Ordinary |
10 at £1 | Priya Jitendra Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £816,270 |
Cash | £18,807 |
Current Liabilities | £229,168 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
5 December 2019 | Delivered on: 12 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 5 to 7 litherland road, bootle. Outstanding |
---|---|
5 December 2019 | Delivered on: 6 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 61 park street, bootle. Outstanding |
19 August 2019 | Delivered on: 23 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 March 2019 | Delivered on: 18 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 5 & 5A litherland road bootle liverpool. Outstanding |
29 September 2017 | Delivered on: 29 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 65-67 stanley road, bootle L20 7BZ (land registry freehold title no: MS139176). Outstanding |
29 September 2017 | Delivered on: 29 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 61 park street, bootle, L20 3DF – more particularly described as the land and buildings on the north west side of the junction of park street and well lane, bootle (land registry leasehold title no: MS190209 ). Outstanding |
21 January 2015 | Delivered on: 26 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 February 1997 | Delivered on: 12 February 1997 Satisfied on: 5 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 65-67 stanley road bootle merseyside t/nos.MS38536 and MS139176 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 July 1984 | Delivered on: 13 July 1984 Satisfied on: 24 June 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
24 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
---|---|
29 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
12 December 2019 | Registration of charge 014136080009, created on 5 December 2019 (36 pages) |
6 December 2019 | Registration of charge 014136080008, created on 5 December 2019 (36 pages) |
30 September 2019 | Director's details changed for Mr Jitendra Kantibhai Patel on 27 September 2019 (2 pages) |
30 September 2019 | Change of details for Mr Jitendra Kantibhai Patel as a person with significant control on 27 September 2019 (2 pages) |
30 September 2019 | Secretary's details changed for Mr Jitendra Kantibhai Patel on 27 September 2019 (1 page) |
5 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
23 August 2019 | Registration of charge 014136080007, created on 19 August 2019 (61 pages) |
16 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
18 March 2019 | Registration of charge 014136080006, created on 5 March 2019 (9 pages) |
11 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
3 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
21 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
21 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
29 September 2017 | Registration of charge 014136080004, created on 29 September 2017 (7 pages) |
29 September 2017 | Registration of charge 014136080005, created on 29 September 2017 (7 pages) |
29 September 2017 | Registration of charge 014136080005, created on 29 September 2017 (7 pages) |
29 September 2017 | Registration of charge 014136080004, created on 29 September 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
26 January 2015 | Registration of charge 014136080003, created on 21 January 2015 (8 pages) |
26 January 2015 | Registration of charge 014136080003, created on 21 January 2015 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
30 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
29 July 2010 | Director's details changed for Mr Jitendra Kantibhal Patel on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Mrs Hansa Jitendra Patel on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mrs Hansa Jitendra Patel on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr Jitendra Kantibhal Patel on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Mr Jitendra Kantibhal Patel on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mrs Hansa Jitendra Patel on 1 October 2009 (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
30 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
20 September 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
20 September 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
11 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
11 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
17 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
17 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
7 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
7 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
22 July 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
22 July 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
19 July 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
19 July 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
18 July 2005 | Return made up to 18/07/05; full list of members (8 pages) |
18 July 2005 | Return made up to 18/07/05; full list of members (8 pages) |
10 August 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
10 August 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
15 July 2004 | Return made up to 18/07/04; full list of members
|
15 July 2004 | Return made up to 18/07/04; full list of members
|
25 October 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
25 October 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
11 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
1 March 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
16 October 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
16 October 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
1 August 2002 | Return made up to 18/07/02; full list of members
|
1 August 2002 | Return made up to 18/07/02; full list of members
|
6 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
6 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
24 September 2001 | Return made up to 24/07/01; full list of members (7 pages) |
24 September 2001 | Return made up to 24/07/01; full list of members (7 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 65-67 stanley rd bootle 20 merseyside L20 7BZ (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 65-67 stanley rd bootle 20 merseyside L20 7BZ (1 page) |
24 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
24 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
14 September 2000 | Return made up to 24/07/00; full list of members (7 pages) |
14 September 2000 | Return made up to 24/07/00; full list of members (7 pages) |
4 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
4 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
28 September 1999 | Return made up to 24/07/99; full list of members
|
28 September 1999 | Return made up to 24/07/99; full list of members
|
5 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
5 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
28 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
28 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
27 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
1 October 1997 | Return made up to 24/07/97; no change of members (4 pages) |
1 October 1997 | Return made up to 24/07/97; no change of members (4 pages) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
6 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
30 July 1996 | Return made up to 24/07/96; full list of members
|
30 July 1996 | Return made up to 24/07/96; full list of members
|
27 November 1995 | Return made up to 24/07/95; no change of members (4 pages) |
27 November 1995 | Return made up to 24/07/95; no change of members (4 pages) |
25 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
25 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
7 February 1979 | Certificate of incorporation (1 page) |
7 February 1979 | Certificate of incorporation (1 page) |