Company NameGorgemead Limited
Company StatusActive
Company Number01425062
CategoryPrivate Limited Company
Incorporation Date4 June 1979(44 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Director NameMrs Zoe Serrant
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(32 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Stephen David Hall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(36 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(40 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Benjamin Lawrence Miller
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(41 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Secretary NameMiss Rebecca Gaffney
StatusCurrent
Appointed26 April 2021(41 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameDr Aziz Anwer Ismail
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(41 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Adam Collins
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(43 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMiss Yasmin Patel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 March 2007)
RoleCompany Director
Correspondence Address3 Pike Road
Bolton
Lancashire
BL3 6TE
Director NameMehrun Patel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 March 2007)
RoleCompany Director
Correspondence Address3 Pike Road
Bolton
Lancashire
BL3 6TE
Director NameMrs Hawabou Ismail
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pike Road
Bolton
Lancashire
BL3 6TE
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 6 months after company formation)
Appointment Duration29 years, 5 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Secretary NameMr Anwer Ibrahim Issa Ismail Patel
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 6 months after company formation)
Appointment Duration29 years, 5 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Director NameMr Steven Wild
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(27 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59a Schools Hill Road
Cheadle
Cheshire
SK8 1JE
Director NameMr Craig Bernard Fishwick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(32 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameDavid Stuart Caplan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(32 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Andrew Robert John
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(37 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA

Contact

Websitecohenschemist.co.uk
Telephone01904 642557
Telephone regionYork

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

Shareholders

1m at £0.01Asan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£74,095,749
Gross Profit£22,263,744
Net Worth-£34,063,407
Cash£90,407
Current Liabilities£48,478,682

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

10 March 1987Delivered on: 12 March 1987
Persons entitled: Bank of Baroda.

Classification: Legal charge
Secured details: All monies due or to become due from city focus limited. To the chargee on any account whatsoever.
Particulars: All that premises fronting duchy street at the rear of the health centre 250 langworthy road salford 6.
Fully Satisfied
10 March 1987Delivered on: 12 March 1987
Persons entitled: Bank of Baroda.

Classification: Legal charge
Secured details: All monies due or to become due from the city gocus limited. To the chargee on any account whatsoever.
Particulars: F/H 164 drake street, rochdale, greater manchester, title no gm 34500.
Fully Satisfied
10 March 1987Delivered on: 12 March 1987
Persons entitled: Bank of Baroda.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 164 drake street, rochdale, greater manchester, title no gm 345000.
Fully Satisfied
10 March 1987Delivered on: 12 March 1987
Persons entitled: Bank of Baroda.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that premises fronting duchy street at the rear of the health centre 250 langworthy road salford 6.
Fully Satisfied
31 March 1983Delivered on: 13 April 1983
Persons entitled: Bank of Baroda.

Classification: Charge
Secured details: All monies due or to become due from city focus limited to the chargee on any account whatsoever.
Particulars: L/Hold 69 milkstone road rochdale. Greater manchester title no la 304304 l/hold & intended dispensary premises land in mytham road. Little lever. Bolton. Greater manchester. Title no gm 60483 27 market st. Little leven, bolton fixed and floating charges over: undertaking and all property and assets present and future including bookdebts. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 December 1981Delivered on: 31 December 1981
Persons entitled: Bank of Baroda.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) land and dispensary at mytham road, little lever, bolton. Together with all fixed and movable plant machinery fixtures implements and utensils 2) specific charge over all uncalled capital and f/hold and l/hold property present and future 3) floating security on all the undertaking and goodwill assets and rights present and future.
Fully Satisfied
21 August 1981Delivered on: 25 August 1981
Persons entitled: Bank of Baroda

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 market street, little leven, boston, land & dispensary at mythano road, little lever, bolton. Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
10 March 2009Delivered on: 12 March 2009
Satisfied on: 13 November 2020
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 January 2008Delivered on: 25 January 2008
Satisfied on: 17 March 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Underlease of 12 and 13 marion square glovers lane netherton bootle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 September 1993Delivered on: 8 October 1993
Satisfied on: 9 July 2011
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-99 lancaster road morecambe lancashire and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1990Delivered on: 30 October 1990
Satisfied on: 17 March 2017
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: 63 whalley range, blackburn t/n - la 376432 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1989Delivered on: 26 October 1989
Satisfied on: 17 March 2017
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: First floor unit 12 marian square, bootle 3RD and 4TH floor 14A marian square bootle merseyside title numbers ms 178673 ms 178674, and ms 182630. and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 September 1989Delivered on: 28 September 1989
Satisfied on: 9 July 2011
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: L/H - 15 buttermarket street warrington and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1980Delivered on: 7 July 1980
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69. milkstone road. Rochdale title no: la 304304 fixed and moveable plant machinery and fixtures, imptements & utensils.
Fully Satisfied
17 October 1988Delivered on: 27 October 1988
Satisfied on: 9 July 2011
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: 164 drake st., Rochdale, greater manchester. Title no. Gm 345000 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1988Delivered on: 12 October 1988
Satisfied on: 17 March 2017
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: L/H - 23 seedley road. Salford and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1988Delivered on: 12 October 1988
Satisfied on: 17 March 2017
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: Land & buildings on the east side of mytham road little lever greater manchester t/no: gm 260483 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1988Delivered on: 12 October 1988
Satisfied on: 17 March 2017
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: 1 market street little lever bolton and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1988Delivered on: 12 October 1988
Satisfied on: 9 July 2011
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: 202 euston road morecambe and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1988Delivered on: 27 September 1988
Satisfied on: 17 March 2017
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: 69 milkstone road rochdale, title no. La 304304 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 1988Delivered on: 27 September 1988
Satisfied on: 17 March 2017
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 March 1988Delivered on: 31 March 1988
Persons entitled: Bank of Baroda

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 202 euston road morecambe lancashire a first fixed charge on all bookdebts and other debts and all property assets and rights and all stocks shares and oter securities. (See form 395 relevant to this charge).
Fully Satisfied
18 March 1988Delivered on: 31 March 1988
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from city foucs limited to the chargee on any account whatsoever.
Particulars: L/H - 202 euston road morecambe lancashire.
Fully Satisfied
10 March 1987Delivered on: 12 March 1987
Persons entitled: Bank of Baroda

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares and other securities. (See form 395 gelevant to this charge for schedule of charged properties).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 November 1984Delivered on: 30 November 1984
Persons entitled: Bank of Baroda

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge on the goodwill, f/hold & l/hold property, fixed plant and machinery, stocks and shares and other securities and book debts fixed and floating charge over assets, rights, all estates or interest in the f/hold or l/hold property. See doc M13 for full particulars.
Fully Satisfied
17 March 2022Delivered on: 24 March 2022
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 May 2021Delivered on: 2 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold properties 1 & 2 albion street, ashton-under-lyne, lancashire OL6 6HF, registered at the land registry with the title numbers GM307145 and GM515776. To see details of all properties subject to a charge, please refer to schedule 2 of the charging document attached to this form.
Outstanding
9 March 2017Delivered on: 20 September 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Properties known as 7 market place ramsbottom bury. 49 thicketford road bolton title numbers GM85713 and GM15112 please refer to the instrument for further properties.
Outstanding
31 August 2017Delivered on: 4 September 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: The property known as 7 market place, ramsbottom, bury, BL0 9AJ registered at the land registry with title number GM85713. For more details of property please see the schedule of the supplemental charge.
Outstanding
9 March 2017Delivered on: 16 March 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The property known as 63 whalley range, blackburn and registered at the land registry with title number LA376432. Please see schedule 2 of the charging document attached to this form for details of all outstanding charges.
Outstanding
2 September 2011Delivered on: 29 November 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pharmacy premises west everton healthy living centre 45 everton road liverpool by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
25 November 2016Delivered on: 28 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as pharmacy, west everton health living centre, 45 everton road, liverpool (land registry title number: MS567234). For further details please refer to the instrument.
Outstanding
2 September 2011Delivered on: 30 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a pharmacy argyle court cleveland square liverpool t/no MS547711. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
29 January 2016Delivered on: 29 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as 30 argyle court, liverpool L1 5BL (land registry title no: MS547711).
Outstanding
5 January 2015Delivered on: 23 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as pharmacy, park edge practice, 43 asket drive, leeds LS14 1HX (title no: WYK867053).
Outstanding
5 January 2015Delivered on: 23 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as the pharmacy, willows medical centre, osbourne drive, queensbury, bradford BD13 2GD (title no:WYK870010).
Outstanding
5 January 2015Delivered on: 21 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as apollo court medical centre, apollo court, 45 high street, dodsworth, barnsley S75 3RF (title no:SYK559918).
Outstanding
16 August 2011Delivered on: 16 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H park edge practice 43 asket drive leeds t/no WYK867053 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
16 August 2011Delivered on: 16 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H pharmacy willows medical centre osborne drive queensbury bradford t/no WYK870010 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
16 August 2011Delivered on: 16 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H apollo court medical centre apollo court 45 high street dodworth barnsley t/no SYK559918, by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
16 August 2011Delivered on: 12 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 3 baltic place pill bristol t/n ST293887 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
16 August 2011Delivered on: 12 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H pharmacy at glenroyd medical centre 164 whitegate drive blackpool t/n LAN108214 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
16 August 2011Delivered on: 12 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H mayfield medical centre pasture lane clyton bradford t/n WYK869097 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
23 October 2014Delivered on: 3 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as 3 baltic place, pill, bristol BS20 0EJ (title number: ST293887).
Outstanding
23 October 2014Delivered on: 3 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as 164 whitegate drive, blackpool FY3 9HF (title number: LAN108214).
Outstanding
23 October 2014Delivered on: 3 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as pharmacy, mayfield medical centre, 4 glenholme park, pasture lane, bradford (title: WYK869097).
Outstanding
4 September 2014Delivered on: 4 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land k/a pharmacy, crompton way health centre, crompton way, bolton (title no. MAN130345).
Outstanding
4 September 2014Delivered on: 4 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land k/a pharmacy, freshney green primary care centre, sorrel road, grimsby DN34 4GB (title no. HS355240).
Outstanding
4 September 2014Delivered on: 4 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land k/a pharmacy, waters green medical centre, sunderland street, macclesfield (title no. CH573514).
Outstanding
2 September 2014Delivered on: 2 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land k/a the pharmacy, 1 heysham road, heysham, morecambe LA3 1DA (title no. LAN120113).
Outstanding
1 September 2014Delivered on: 2 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land k/a the pharmacy, st gabriels medical centre, bishops road, prestwich, manchester M25 0HT (title no. MAN164414).
Outstanding
1 September 2014Delivered on: 2 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land k/a 285 bradford road, frizzinghall, shipley BD18 3AB (title no. WYK764443).
Outstanding
1 September 2014Delivered on: 2 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land k/a 4 herriotts lane, wellingborough (title no. NN122345).
Outstanding
1 September 2014Delivered on: 2 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land k/a pharmacy, new medical centre, firs way, sale (title no. MAN141255).
Outstanding
12 July 2011Delivered on: 20 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Assignment of a sale and purchase agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest in and to and all benefits accruing under or in connection with the contract and all related rights in respect of the contract absolutley in favour of the lender subject to a proviso for reassignment on redemption see image for full details.
Outstanding
12 January 2011Delivered on: 14 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 lynstock way lostock bolton t/no MAN11429 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 February 2010Delivered on: 17 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
Outstanding

Filing History

13 November 2020Satisfaction of charge 25 in full (1 page)
19 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
20 March 2020Appointment of Mr Andrew John Caunce as a director on 20 March 2020 (2 pages)
19 March 2020Full accounts made up to 31 August 2019 (35 pages)
25 February 2020Termination of appointment of Andrew Robert John as a director on 14 February 2020 (1 page)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
3 June 2019Full accounts made up to 31 August 2018 (36 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 March 2018Full accounts made up to 31 August 2017 (35 pages)
20 September 2017Registration of acquisition 014250620055, acquired on 31 August 2017 (57 pages)
20 September 2017Registration of acquisition 014250620055, acquired on 31 August 2017 (57 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Registration of charge 014250620054, created on 31 August 2017 (12 pages)
4 September 2017Registration of charge 014250620054, created on 31 August 2017 (12 pages)
19 May 2017Full accounts made up to 31 August 2016 (33 pages)
19 May 2017Full accounts made up to 31 August 2016 (33 pages)
21 March 2017Satisfaction of charge 014250620040 in full (1 page)
21 March 2017Satisfaction of charge 014250620051 in full (1 page)
21 March 2017Satisfaction of charge 014250620047 in full (1 page)
21 March 2017Satisfaction of charge 014250620050 in full (1 page)
21 March 2017Satisfaction of charge 014250620041 in full (1 page)
21 March 2017Satisfaction of charge 014250620049 in full (1 page)
21 March 2017Satisfaction of charge 014250620049 in full (1 page)
21 March 2017Satisfaction of charge 014250620041 in full (1 page)
21 March 2017Satisfaction of charge 014250620052 in full (1 page)
21 March 2017Satisfaction of charge 014250620050 in full (1 page)
21 March 2017Satisfaction of charge 014250620048 in full (1 page)
21 March 2017Satisfaction of charge 014250620052 in full (1 page)
21 March 2017Satisfaction of charge 014250620048 in full (1 page)
21 March 2017Satisfaction of charge 014250620051 in full (1 page)
21 March 2017Satisfaction of charge 014250620047 in full (1 page)
21 March 2017Satisfaction of charge 014250620040 in full (1 page)
17 March 2017Satisfaction of charge 014250620031 in full (1 page)
17 March 2017Satisfaction of charge 014250620030 in full (1 page)
17 March 2017Satisfaction of charge 014250620038 in full (1 page)
17 March 2017Satisfaction of charge 014250620042 in full (1 page)
17 March 2017Satisfaction of charge 18 in full (1 page)
17 March 2017Satisfaction of charge 014250620033 in full (1 page)
17 March 2017Satisfaction of charge 28 in full (2 pages)
17 March 2017Satisfaction of charge 16 in full (1 page)
17 March 2017Satisfaction of charge 014250620030 in full (1 page)
17 March 2017Satisfaction of charge 014250620046 in full (1 page)
17 March 2017Satisfaction of charge 014250620044 in full (1 page)
17 March 2017Satisfaction of charge 014250620034 in full (1 page)
17 March 2017Satisfaction of charge 14 in full (1 page)
17 March 2017Satisfaction of charge 21 in full (1 page)
17 March 2017Satisfaction of charge 16 in full (1 page)
17 March 2017Satisfaction of charge 014250620033 in full (1 page)
17 March 2017Satisfaction of charge 014250620035 in full (1 page)
17 March 2017Satisfaction of charge 26 in full (2 pages)
17 March 2017Satisfaction of charge 014250620036 in full (1 page)
17 March 2017Satisfaction of charge 13 in full (1 page)
17 March 2017Satisfaction of charge 13 in full (1 page)
17 March 2017Satisfaction of charge 28 in full (2 pages)
17 March 2017Satisfaction of charge 014250620036 in full (1 page)
17 March 2017Satisfaction of charge 18 in full (1 page)
17 March 2017Satisfaction of charge 22 in full (1 page)
17 March 2017Satisfaction of charge 014250620029 in full (1 page)
17 March 2017Satisfaction of charge 014250620044 in full (1 page)
17 March 2017Satisfaction of charge 014250620031 in full (1 page)
17 March 2017Satisfaction of charge 22 in full (1 page)
17 March 2017Satisfaction of charge 27 in full (2 pages)
17 March 2017Satisfaction of charge 21 in full (1 page)
17 March 2017Satisfaction of charge 014250620037 in full (1 page)
17 March 2017Satisfaction of charge 014250620038 in full (1 page)
17 March 2017Satisfaction of charge 014250620045 in full (1 page)
17 March 2017Satisfaction of charge 014250620043 in full (1 page)
17 March 2017Satisfaction of charge 014250620046 in full (1 page)
17 March 2017Satisfaction of charge 014250620039 in full (1 page)
17 March 2017Satisfaction of charge 014250620045 in full (1 page)
17 March 2017Satisfaction of charge 17 in full (1 page)
17 March 2017Satisfaction of charge 014250620032 in full (1 page)
17 March 2017Satisfaction of charge 014250620029 in full (1 page)
17 March 2017Satisfaction of charge 014250620037 in full (1 page)
17 March 2017Satisfaction of charge 014250620035 in full (1 page)
17 March 2017Satisfaction of charge 26 in full (2 pages)
17 March 2017Satisfaction of charge 24 in full (2 pages)
17 March 2017Satisfaction of charge 14 in full (1 page)
17 March 2017Satisfaction of charge 014250620039 in full (1 page)
17 March 2017Satisfaction of charge 24 in full (2 pages)
17 March 2017Satisfaction of charge 27 in full (2 pages)
17 March 2017Satisfaction of charge 17 in full (1 page)
17 March 2017Satisfaction of charge 014250620032 in full (1 page)
17 March 2017Satisfaction of charge 014250620042 in full (1 page)
17 March 2017Satisfaction of charge 014250620043 in full (1 page)
17 March 2017Satisfaction of charge 014250620034 in full (1 page)
16 March 2017Registration of charge 014250620053, created on 9 March 2017 (56 pages)
16 March 2017Registration of charge 014250620053, created on 9 March 2017 (56 pages)
29 November 2016Particulars of a charge subject to which a property has been acquired / charge code 014250620052 (5 pages)
29 November 2016Particulars of a charge subject to which a property has been acquired / charge code 014250620052 (5 pages)
28 November 2016Registration of charge 014250620051, created on 25 November 2016 (8 pages)
28 November 2016Registration of charge 014250620051, created on 25 November 2016 (8 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
5 September 2016Appointment of Mr Andrew Robert John as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Mr Andrew Robert John as a director on 1 September 2016 (2 pages)
21 April 2016Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016 (1 page)
23 March 2016Full accounts made up to 31 August 2015 (27 pages)
23 March 2016Full accounts made up to 31 August 2015 (27 pages)
30 January 2016Particulars of a charge subject to which a property has been acquired / charge code 014250620050 (5 pages)
30 January 2016Particulars of a charge subject to which a property has been acquired / charge code 014250620050 (5 pages)
29 January 2016Registration of charge 014250620049, created on 29 January 2016 (8 pages)
29 January 2016Registration of charge 014250620049, created on 29 January 2016 (8 pages)
21 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 2,010,001.28
(4 pages)
21 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 2,010,001.28
(4 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,001.28
(7 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,001.28
(7 pages)
4 September 2015Termination of appointment of Steven Wild as a director on 31 August 2015 (1 page)
4 September 2015Termination of appointment of Steven Wild as a director on 31 August 2015 (1 page)
23 July 2015Appointment of Mr Stephen David Hall as a director on 23 July 2015 (2 pages)
23 July 2015Appointment of Mr Stephen David Hall as a director on 23 July 2015 (2 pages)
19 April 2015Full accounts made up to 31 August 2014 (21 pages)
19 April 2015Full accounts made up to 31 August 2014 (21 pages)
23 January 2015Registration of charge 014250620047, created on 5 January 2015 (8 pages)
23 January 2015Registration of charge 014250620048, created on 5 January 2015 (8 pages)
23 January 2015Registration of charge 014250620047, created on 5 January 2015 (8 pages)
23 January 2015Registration of charge 014250620048, created on 5 January 2015 (8 pages)
23 January 2015Registration of charge 014250620048, created on 5 January 2015 (8 pages)
23 January 2015Registration of charge 014250620047, created on 5 January 2015 (8 pages)
21 January 2015Registration of charge 014250620046, created on 5 January 2015 (8 pages)
21 January 2015Registration of charge 014250620046, created on 5 January 2015 (8 pages)
21 January 2015Registration of charge 014250620046, created on 5 January 2015 (8 pages)
16 January 2015Particulars of a charge subject to which a property has been acquired / charge code 014250620044 (5 pages)
16 January 2015Particulars of a charge subject to which a property has been acquired / charge code 014250620045 (5 pages)
16 January 2015Particulars of a charge subject to which a property has been acquired / charge code 014250620045 (5 pages)
16 January 2015Particulars of a charge subject to which a property has been acquired / charge code 014250620044 (5 pages)
16 January 2015Particulars of a charge subject to which a property has been acquired / charge code 014250620043 (5 pages)
16 January 2015Particulars of a charge subject to which a property has been acquired / charge code 014250620043 (5 pages)
12 November 2014Particulars of a charge subject to which a property has been acquired / charge code 014250620040 (5 pages)
12 November 2014Particulars of a charge subject to which a property has been acquired / charge code 014250620040 (5 pages)
12 November 2014Particulars of a charge subject to which a property has been acquired / charge code 014250620041 (5 pages)
12 November 2014Particulars of a charge subject to which a property has been acquired / charge code 014250620042 (5 pages)
12 November 2014Particulars of a charge subject to which a property has been acquired / charge code 014250620042 (5 pages)
12 November 2014Particulars of a charge subject to which a property has been acquired / charge code 014250620041 (5 pages)
3 November 2014Registration of charge 014250620038, created on 23 October 2014 (8 pages)
3 November 2014Registration of charge 014250620037, created on 23 October 2014 (8 pages)
3 November 2014Registration of charge 014250620039, created on 23 October 2014 (8 pages)
3 November 2014Registration of charge 014250620038, created on 23 October 2014 (8 pages)
3 November 2014Registration of charge 014250620037, created on 23 October 2014 (8 pages)
3 November 2014Registration of charge 014250620039, created on 23 October 2014 (8 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,001.28
(7 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,001.28
(7 pages)
4 September 2014Registration of charge 014250620036, created on 4 September 2014 (8 pages)
4 September 2014Registration of charge 014250620035, created on 4 September 2014 (8 pages)
4 September 2014Registration of charge 014250620034, created on 4 September 2014 (8 pages)
4 September 2014Registration of charge 014250620034, created on 4 September 2014 (8 pages)
4 September 2014Registration of charge 014250620036, created on 4 September 2014 (8 pages)
4 September 2014Registration of charge 014250620035, created on 4 September 2014 (8 pages)
4 September 2014Registration of charge 014250620034, created on 4 September 2014 (8 pages)
4 September 2014Registration of charge 014250620036, created on 4 September 2014 (8 pages)
4 September 2014Registration of charge 014250620035, created on 4 September 2014 (8 pages)
2 September 2014Registration of charge 014250620029, created on 1 September 2014 (7 pages)
2 September 2014Registration of charge 014250620031, created on 1 September 2014 (8 pages)
2 September 2014Registration of charge 014250620030, created on 1 September 2014 (8 pages)
2 September 2014Registration of charge 014250620029, created on 1 September 2014 (7 pages)
2 September 2014Registration of charge 014250620032, created on 1 September 2014 (8 pages)
2 September 2014Registration of charge 014250620032, created on 1 September 2014 (8 pages)
2 September 2014Registration of charge 014250620031, created on 1 September 2014 (8 pages)
2 September 2014Registration of charge 014250620033, created on 2 September 2014 (8 pages)
2 September 2014Registration of charge 014250620030, created on 1 September 2014 (8 pages)
2 September 2014Registration of charge 014250620033, created on 2 September 2014 (8 pages)
2 September 2014Registration of charge 014250620029, created on 1 September 2014 (7 pages)
2 September 2014Registration of charge 014250620031, created on 1 September 2014 (8 pages)
2 September 2014Registration of charge 014250620033, created on 2 September 2014 (8 pages)
2 September 2014Registration of charge 014250620032, created on 1 September 2014 (8 pages)
2 September 2014Registration of charge 014250620030, created on 1 September 2014 (8 pages)
3 June 2014Full accounts made up to 31 August 2013 (27 pages)
3 June 2014Full accounts made up to 31 August 2013 (27 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,001.28
(7 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,001.28
(7 pages)
6 June 2013Full accounts made up to 31 August 2012 (23 pages)
6 June 2013Full accounts made up to 31 August 2012 (23 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
4 September 2012Auditor's resignation (1 page)
4 September 2012Auditor's resignation (1 page)
7 June 2012Full accounts made up to 31 August 2011 (52 pages)
7 June 2012Full accounts made up to 31 August 2011 (52 pages)
12 April 2012Termination of appointment of David Caplan as a director (1 page)
12 April 2012Appointment of Mrs Zoe Serrant as a director (2 pages)
12 April 2012Termination of appointment of David Caplan as a director (1 page)
12 April 2012Appointment of Mrs Zoe Serrant as a director (2 pages)
20 January 2012Appointment of David Stuart Caplan as a director (2 pages)
20 January 2012Appointment of David Stuart Caplan as a director (2 pages)
19 January 2012Second filing of AP01 previously delivered to Companies House (3 pages)
19 January 2012Second filing of AP01 previously delivered to Companies House (3 pages)
9 November 2011Termination of appointment of Hawabou Ismail as a director (1 page)
9 November 2011Termination of appointment of Hawabou Ismail as a director (1 page)
1 November 2011Appointment of Mr Craig Bernard Fishwick as a director
  • ANNOTATION A second filed annual return was registered on for craig fishwick on 19/01/2012
  • ANNOTATION A second filed annual return for craig fishwick was registered on 19/01/2012
(3 pages)
1 November 2011Appointment of Mr Craig Bernard Fishwick as a director
  • ANNOTATION A second filed annual return was registered on for craig fishwick on 19/01/2012
  • ANNOTATION A second filed annual return for craig fishwick was registered on 19/01/2012
(3 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/07/2011
(4 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/07/2011
(4 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 28 (8 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 28 (8 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 April 2011Registered office address changed from Po Box Po Box 207 Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA England on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Po Box Po Box 207 Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA England on 12 April 2011 (1 page)
25 March 2011Group of companies' accounts made up to 31 August 2010 (27 pages)
25 March 2011Group of companies' accounts made up to 31 August 2010 (27 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
11 November 2010Redenomination of shares. Statement of capital 16 September 2010 (4 pages)
11 November 2010Sub-division of shares on 16 September 2010 (5 pages)
11 November 2010Sub-division of shares on 16 September 2010 (5 pages)
11 November 2010Redenomination of shares. Statement of capital 16 September 2010 (4 pages)
11 November 2010Change of share class name or designation (2 pages)
11 November 2010Change of share class name or designation (2 pages)
9 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
8 September 2010Registered office address changed from 69 Milkstone Road Rochdale OL11 1NT on 8 September 2010 (1 page)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
8 September 2010Registered office address changed from 69 Milkstone Road Rochdale OL11 1NT on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 69 Milkstone Road Rochdale OL11 1NT on 8 September 2010 (1 page)
27 July 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
27 July 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
12 May 2010Resolutions
  • RES13 ‐ Guarantee/debentures, etc 28/04/2010
(4 pages)
12 May 2010Resolutions
  • RES13 ‐ Guarantee/debentures, etc 28/04/2010
(4 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
28 July 2009Return made up to 31/08/08; full list of members (4 pages)
28 July 2009Return made up to 31/08/08; full list of members (4 pages)
28 May 2009Group of companies' accounts made up to 31 August 2008 (26 pages)
28 May 2009Group of companies' accounts made up to 31 August 2008 (26 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
12 August 2008Group of companies' accounts made up to 31 August 2007 (26 pages)
12 August 2008Group of companies' accounts made up to 31 August 2007 (26 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
30 September 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
30 September 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
4 September 2006Group of companies' accounts made up to 31 August 2005 (24 pages)
4 September 2006Group of companies' accounts made up to 31 August 2005 (24 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
15 September 2005Return made up to 31/08/05; full list of members (3 pages)
15 September 2005Return made up to 31/08/05; full list of members (3 pages)
6 July 2005Group of companies' accounts made up to 31 August 2004 (22 pages)
6 July 2005Group of companies' accounts made up to 31 August 2004 (22 pages)
22 October 2004Return made up to 31/08/04; full list of members (8 pages)
22 October 2004Return made up to 31/08/04; full list of members (8 pages)
16 March 2004Group of companies' accounts made up to 31 August 2003 (22 pages)
16 March 2004Group of companies' accounts made up to 31 August 2003 (22 pages)
8 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2003Group of companies' accounts made up to 31 August 2002 (23 pages)
26 February 2003Group of companies' accounts made up to 31 August 2002 (23 pages)
13 September 2002Return made up to 31/08/02; full list of members (8 pages)
13 September 2002Return made up to 31/08/02; full list of members (8 pages)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
29 May 2002Group of companies' accounts made up to 31 August 2001 (22 pages)
29 May 2002Group of companies' accounts made up to 31 August 2001 (22 pages)
4 September 2001Return made up to 31/08/01; full list of members (7 pages)
4 September 2001Return made up to 31/08/01; full list of members (7 pages)
4 July 2001Group of companies' accounts made up to 31 August 2000 (23 pages)
4 July 2001Group of companies' accounts made up to 31 August 2000 (23 pages)
27 March 2001Ad 20/03/00--------- us$ si 2@1 (2 pages)
27 March 2001Ad 20/03/00--------- us$ si 2@1 (2 pages)
27 September 2000Return made up to 31/08/00; full list of members (7 pages)
27 September 2000Return made up to 31/08/00; full list of members (7 pages)
4 July 2000Full group accounts made up to 31 August 1999 (22 pages)
4 July 2000Full group accounts made up to 31 August 1999 (22 pages)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
7 April 2000Us$ nc 0/2 20/03/00 (1 page)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
7 April 2000Us$ nc 0/2 20/03/00 (1 page)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
16 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1999Full accounts made up to 31 August 1998 (22 pages)
5 July 1999Full accounts made up to 31 August 1998 (22 pages)
3 February 1999Return made up to 30/11/98; full list of members (10 pages)
3 February 1999Return made up to 30/11/98; full list of members (10 pages)
9 June 1998Full accounts made up to 31 August 1997 (20 pages)
9 June 1998Full accounts made up to 31 August 1997 (20 pages)
19 February 1998Full accounts made up to 31 August 1996 (14 pages)
19 February 1998Full accounts made up to 31 August 1996 (14 pages)
16 December 1997Return made up to 30/11/97; no change of members (8 pages)
16 December 1997Return made up to 30/11/97; no change of members (8 pages)
24 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1996Full accounts made up to 31 August 1995 (13 pages)
16 September 1996Full accounts made up to 31 August 1995 (13 pages)
21 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 September 1995Full accounts made up to 31 August 1994 (13 pages)
29 September 1995Full accounts made up to 31 August 1994 (13 pages)
1 July 1994Full accounts made up to 31 August 1993 (13 pages)
29 June 1993Full accounts made up to 31 August 1992 (12 pages)
17 May 1993Full accounts made up to 31 August 1991 (11 pages)
3 July 1991Full group accounts made up to 31 March 1990 (13 pages)
16 March 1990Full accounts made up to 31 March 1989 (12 pages)
26 May 1988Accounts for a small company made up to 31 March 1987 (4 pages)
14 August 1987Accounts for a small company made up to 31 March 1986 (4 pages)
4 May 1979Incorporation (14 pages)
4 May 1979Incorporation (14 pages)