Wilmslow
Cheshire
SK9 6EJ
Director Name | Ms Janice Margaret Perkins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(26 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 74 Rylands Park Ripponden Sowerby Bridge West Yorkshire HX6 4JH |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2008(28 years, 12 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(30 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Hillside Lodge Three Mile Lane Whitmore Staffordshire ST5 5HW |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Director Name | Michael Mountford |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 February 1999) |
Role | Equipment Manager |
Correspondence Address | 8 Healey Avenue Knypersley Stoke On Trent ST8 6SQ |
Director Name | Mr Thomas Slack |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 1999) |
Role | Retired |
Correspondence Address | 69 Stockwood Road Clayton Newcastle Staffordshire ST5 3LQ |
Secretary Name | John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | Five Oaks 56 Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AG |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 07 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Bernard Bewley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 8 Ash Rise Stafford Staffordshire ST17 9HE |
Secretary Name | Mr Martin Dudley Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 August 1996(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Deborah Ellen Brewer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(19 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 26 February 1999) |
Role | Personnel Manager |
Correspondence Address | 184 Lowndes Lane Stockport Cheshire SK2 6DB |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 1999(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 October 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Joanna Leigh Heritage |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(19 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 26 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 6 Stuart Drive Stockton Heath Warrington Cheshire WA4 2BT |
Director Name | Arthur Chalmers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 86 Bradwall Road Sandbach Cheshire CW11 1GN |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(20 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Nia Haf Evans |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 2005) |
Role | Pharmacy Superintendent |
Correspondence Address | 6 Thorneyholme Drive Knutsford Cheshire WA16 8BT |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Frank Makinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 68 The Cheethams Blackrod Bolton Lancashire BL6 5RR |
Director Name | Mr John Jesse Macbeth |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oldhill Close Talke Pits Stoke On Trent Staffordshire ST7 1RD |
Director Name | Mr Ian Mason |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2007) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 25 Godward Road New Mills High Peak Derbyshire SK22 3BU |
Director Name | Mr Patrick Voller Beeston Grange |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks Colleys Lane Alvaston Nantwich Cheshire CW5 6NU |
Director Name | Mr David Anthony Pownall |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Lane Penwortham Preston Lancashire PR1 0SY |
Director Name | Mr John Dickinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rowan Garth Sutton In Craven Keighley West Yorkshire BD20 8DA |
Director Name | Mr Steven John Williams |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2009) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Registered Address | The Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
100 at 1 | United Estates Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £176,526,981 |
Gross Profit | £45,466,045 |
Net Worth | -£58,752,290 |
Current Liabilities | £8,409,012 |
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
10 December 2009 | Resolutions
|
---|---|
10 December 2009 | Forms b and z for conversion to I and ps (2 pages) |
10 December 2009 | Certificate of registration of a Friendly Society (2 pages) |
11 November 2009 | Full accounts made up to 10 January 2009 (27 pages) |
27 August 2009 | Appointment terminated director gordon farquhar (1 page) |
27 August 2009 | Director appointed mr peter david batty (1 page) |
15 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
9 April 2009 | Director appointed anthony john smith (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
3 February 2009 | Appointment terminated director steven williams (1 page) |
3 December 2008 | Full accounts made up to 12 January 2008 (19 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from wood house etruria road hanley stoke-on-trent ST1 5NW (1 page) |
11 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
10 June 2008 | Location of register of members (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
7 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
6 December 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
15 November 2007 | Resolutions
|
6 November 2007 | New director appointed (1 page) |
3 October 2007 | Full accounts made up to 27 January 2007 (18 pages) |
7 August 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 12/05/07; full list of members (4 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Return made up to 12/05/06; full list of members; amend (11 pages) |
22 August 2006 | Full accounts made up to 28 January 2006 (15 pages) |
23 June 2006 | New director appointed (2 pages) |
13 June 2006 | Return made up to 12/05/06; full list of members (11 pages) |
21 December 2005 | Resolutions
|
30 November 2005 | Full accounts made up to 22 January 2005 (15 pages) |
23 November 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | Director resigned (1 page) |
25 May 2005 | Location of register of members (1 page) |
25 May 2005 | Return made up to 12/05/05; full list of members
|
29 November 2004 | Full accounts made up to 24 January 2004 (15 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Resolutions
|
6 July 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 12/05/04; full list of members (9 pages) |
28 November 2003 | Full accounts made up to 25 January 2003 (14 pages) |
22 August 2003 | Return made up to 12/05/03; full list of members (10 pages) |
12 November 2002 | New director appointed (2 pages) |
14 October 2002 | Full accounts made up to 26 January 2002 (16 pages) |
26 September 2002 | New director appointed (3 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
9 September 2002 | Auditor's resignation (2 pages) |
22 May 2002 | Return made up to 12/05/02; full list of members (9 pages) |
16 October 2001 | New director appointed (2 pages) |
13 July 2001 | Full accounts made up to 27 January 2001 (16 pages) |
12 July 2001 | New director appointed (3 pages) |
26 June 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 12/05/01; no change of members
|
23 June 2000 | Full accounts made up to 22 January 2000 (16 pages) |
20 June 2000 | Return made up to 12/05/00; no change of members (7 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (4 pages) |
8 June 1999 | Return made up to 12/05/99; full list of members (16 pages) |
5 March 1999 | New director appointed (4 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (3 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
8 February 1999 | Resolutions
|
15 December 1998 | New director appointed (2 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (4 pages) |
15 June 1998 | Return made up to 12/05/98; no change of members (7 pages) |
18 August 1997 | Accounts for a dormant company made up to 25 January 1997 (4 pages) |
24 June 1997 | Return made up to 12/05/97; full list of members (8 pages) |
20 January 1997 | Company name changed dascotan LIMITED\certificate issued on 21/01/97 (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
10 July 1996 | Director's particulars changed (1 page) |
20 May 1996 | Accounts for a dormant company made up to 27 January 1996 (4 pages) |
20 May 1996 | Return made up to 12/05/96; no change of members (6 pages) |
27 June 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |
17 May 1995 | Return made up to 12/05/95; no change of members
|
8 February 1979 | Incorporation (1 page) |