Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Secretary Name | Mrs Angela Jane Cattee |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2001(17 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 104 Hazelhurst Road Worsley Manchester M28 2SP |
Director Name | Mr Joseph Cattee |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Andrew David Parker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 October 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lowes Farm House Kenyon Lane Kenyon Warrington Cheshire WA3 4AY |
Website | peakpharmacy.co.uk |
---|---|
Telephone | 0161 7481926 |
Telephone region | Manchester |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
263k at £1 | Pct Healthcare Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,202,832 |
Gross Profit | £18,409,333 |
Net Worth | -£1,183,145 |
Cash | £3,221,610 |
Current Liabilities | £29,723,045 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
28 October 1996 | Delivered on: 5 November 1996 Satisfied on: 17 April 2008 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 57 & 59 weston road meir stoke on trent and the proceeds of sale thereof and A. 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 |
---|---|
28 October 1996 | Delivered on: 5 November 1996 Satisfied on: 17 April 2008 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 74 76 78 & 80 sunderland street macclesfield cheshire and the proceeds of sale thereof and A. 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 |
28 October 1996 | Delivered on: 5 November 1996 Satisfied on: 20 February 2016 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 property k/a 7 green lane chinley derbyshire and the proceeds of sale thereof and A. 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 |
17 March 2010 | Delivered on: 25 March 2010 Satisfied on: 16 October 2013 Persons entitled: National Westminster Bank PLC Classification: Deed of priority Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property assets and rights of the company both present and future. Fully Satisfied |
17 March 2010 | Delivered on: 25 March 2010 Satisfied on: 16 October 2013 Persons entitled: Andrew David Parker & Alexandra Parker (As Trustees of the Ad Parker Discretionary Trust 2006), Angela Jane Cattee & Peter Cattee, Geoffrey Alan Tims and Andrew David Parker Classification: Debenture 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 |
30 September 2005 | Delivered on: 8 October 2005 Satisfied on: 15 June 2007 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: 914 rochdale road blackley manchester. 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 |
10 May 1993 | Delivered on: 24 May 1993 Satisfied on: 17 April 2008 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 107 high street clay cross derbyshire & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 2003 | Delivered on: 6 December 2003 Satisfied on: 2 June 2006 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: 147 manchester road swinton salford greater manchester t/n GM901539. 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 May 1992 | Delivered on: 28 May 1992 Satisfied on: 17 April 2008 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 35 townhead, dore, sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 2003 | Delivered on: 6 December 2003 Satisfied on: 2 June 2006 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: 79 chorley road swinton salford greater manchester t/n GM473910. 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 |
28 November 2003 | Delivered on: 6 December 2003 Satisfied on: 20 February 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: 203 eccles old road salford greater manchester t/n GM590508. 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 |
28 November 2003 | Delivered on: 6 December 2003 Satisfied on: 20 February 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: 50 and 52 blackburn street radcliffe greater manchester t/n GM279153. 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 |
28 November 2003 | Delivered on: 6 December 2003 Satisfied on: 20 February 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: 4 railway road leigh wigan greater manchester t/n GM297352. 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 |
28 November 2003 | Delivered on: 6 December 2003 Satisfied on: 20 February 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: 512 liverpool road irlam salford greater manchester t/n GM252256. 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 |
19 December 1991 | Delivered on: 2 January 1992 Satisfied on: 17 April 2008 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 7 & 8 kingsway, weston coyney, stoke on trent, staffordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 2003 | Delivered on: 6 December 2003 Satisfied on: 20 February 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: 52 russell road pendleton salford manchester t/n LA206320. 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 |
28 November 2003 | Delivered on: 6 December 2003 Satisfied on: 20 February 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: 1 tootal road weaste salford greater manchester t/n LA21445. 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 |
28 November 2003 | Delivered on: 6 December 2003 Satisfied on: 20 February 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: 9 manchester road walkden worsley manchester t/n GM507067. 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 |
28 November 2003 | Delivered on: 6 December 2003 Satisfied on: 20 February 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: 92 mitford street stretford greater manchester t/n GM89179. 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 |
28 June 2003 | Delivered on: 3 July 2003 Satisfied on: 20 February 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: Unit 15 fearnhead cross shopping centre warrington cheshire. 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 |
23 June 2003 | Delivered on: 2 July 2003 Satisfied on: 20 February 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: Unit 14 fearnhead cross shopping centre warrington cheshire. 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 |
23 June 2003 | Delivered on: 28 June 2003 Satisfied on: 20 February 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: 5-7 hulton district centre little hulton worsley grtr manchester. 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 |
23 June 2003 | Delivered on: 28 June 2003 Satisfied on: 20 February 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: 1-3 hulton district centre little hulton salford greater manchester. 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 |
20 June 2003 | Delivered on: 28 June 2003 Satisfied on: 20 February 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 unit side medical centre (otherwise moorfield medical centre) moorside road swinton salford grtr manchester t/no GM836946. 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 |
23 June 2003 | Delivered on: 28 June 2003 Satisfied on: 17 April 2008 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: 291-293 bolton road salford greater manchester. 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 |
6 February 1989 | Delivered on: 16 February 1989 Satisfied on: 17 April 2008 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 roperty k/a 23 church street oswestry shropshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 2003 | Delivered on: 28 June 2003 Satisfied on: 25 October 2008 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: 76 bradshawgate leigh greater manchester. 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 |
20 June 2003 | Delivered on: 28 June 2003 Satisfied on: 17 April 2008 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: 2 station bridge urmston grtr manchester. 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 |
23 June 2003 | Delivered on: 27 June 2003 Satisfied on: 17 April 2008 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: 420 wilbraham road chorlton cum hardy manchester. 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 |
20 June 2003 | Delivered on: 26 June 2003 Satisfied on: 20 February 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 unit at poplars medical centre 201 partington lane swinton salford greater manchester t/no GM896010. 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 |
31 March 2003 | Delivered on: 9 April 2003 Satisfied on: 17 April 2008 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: By way of legal mortgage 92 saltergate chesterfield S40 1LG. 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 |
31 October 2002 | Delivered on: 7 November 2002 Satisfied on: 17 April 2008 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: 26/28/30 rainhill road barnoldswick pendle lancashire. 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 |
10 October 2002 | Delivered on: 16 October 2002 Satisfied on: 17 April 2008 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 1 elm square shopping centre bury new road whitefield greater manchester. Fully Satisfied |
30 September 2002 | Delivered on: 2 October 2002 Satisfied on: 17 April 2008 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: 190 north wingfield road, grassmoor, chesterfield. 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 |
2 September 2002 | Delivered on: 11 September 2002 Satisfied on: 17 April 2008 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: 36 pickup street and 2 & 4 victor street clayton 1E moors accrington lancashire. 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 |
2 September 2002 | Delivered on: 6 September 2002 Satisfied on: 17 April 2008 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: By way of legal mortgage 52 and 54 main street barton under needwood. 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 |
1 February 1989 | Delivered on: 9 February 1989 Satisfied on: 17 April 2008 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 property k/a 16,18 & 20 ball haye street, leek, staffordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 2002 | Delivered on: 28 August 2002 Satisfied on: 17 April 2008 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: By way of legal mortgage 14 the green north wingfield derbyshire. 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 |
15 July 2002 | Delivered on: 23 July 2002 Satisfied on: 20 February 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: The property k/a scarsdale pharmacy, scarsdale place, buxton, derbyshire. 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 |
8 July 2002 | Delivered on: 13 July 2002 Satisfied on: 17 April 2008 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: 10 woodland circle, flixton, urmston, trafford, greater manchester. 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 |
8 July 2002 | Delivered on: 13 July 2002 Satisfied on: 17 April 2008 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: 475 moorside road, flixton, greater manchester. 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 |
19 February 2002 | Delivered on: 21 February 2002 Satisfied on: 17 April 2008 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: Wickersley health centre, poplar glade, wickersley, rotherham.. 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 |
24 October 2001 | Delivered on: 3 November 2001 Satisfied on: 17 April 2008 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 439 richmond road sheffield t/no: SYK225644. 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 |
29 July 1997 | Delivered on: 6 August 1997 Satisfied on: 17 April 2008 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/Hold property known as 30 high st,old whittington chesterfield derbyshire; t/no dy 75436. 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 |
29 July 1997 | Delivered on: 6 August 1997 Satisfied on: 17 April 2008 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/Hold property known as 287 prince of wales rd,sheffield south yorkshire; t/no syk 343719. 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 |
29 July 1997 | Delivered on: 1 August 1997 Satisfied on: 17 April 2008 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 9 church street staveley chesterfield derbyshire. 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 December 1996 | Delivered on: 14 December 1996 Satisfied on: 17 April 2008 Persons entitled: Midland 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: Sycamore house smeckley wood close chesterfield trading estate sheepbridge chesterfield with all rights,licences,guarantees,deeds,warranties,goodwill of business and all other payments. See the mortgage charge document for full details. Fully Satisfied |
31 January 1984 | Delivered on: 10 February 1984 Satisfied on: 20 February 2016 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
12 February 2016 | Delivered on: 22 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Unit 1, stubley drive, dronfield, woodhouse, dronfield S18 8QY, (DY449534) (leasehold); land on the east side of loch street being the former site of number 1 loch street, runcorn (CH222253) (leasehold)...for further details please refer to schedule 1 of the debenture. Outstanding |
30 November 2007 | Delivered on: 1 December 2007 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: 1298-1300 ashton old road openshaw manchester,. 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. Outstanding |
4 May 2006 | Delivered on: 12 May 2006 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: 21 chorley road swinton manchester t/n MAN16835. 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. Outstanding |
31 January 2006 | Delivered on: 4 February 2006 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: Ground floor premises being part of the property k/a 3/5 avondale road chesterfield derbyshire. 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. Outstanding |
30 September 2005 | Delivered on: 8 October 2005 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: The pharmacy unit valentine medical centre rochdale road manchester t/no GM943840. 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. Outstanding |
30 September 2005 | Delivered on: 5 October 2005 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: 43-45 baslow road tottey sheffield. 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. Outstanding |
15 March 2005 | Delivered on: 30 March 2005 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: L/H 2A bridge street kilamarsh sheffield. 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. Outstanding |
15 March 2005 | Delivered on: 30 March 2005 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: F/H 40 market street eclington sheffield. 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. Outstanding |
9 February 2005 | Delivered on: 17 February 2005 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: 238 stockport road timperley trafford greater manchester. 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. Outstanding |
17 January 2005 | Delivered on: 19 January 2005 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 4 audley range shopping centre blackburn. 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. Outstanding |
17 January 2005 | Delivered on: 19 January 2005 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: 118 high street little lever bolton greater manchester. 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. Outstanding |
21 October 2004 | Delivered on: 23 October 2004 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 3 standfield centre boothstown worsley manchester. 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. Outstanding |
28 November 2003 | Delivered on: 17 December 2003 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: 2 eastway sale. 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. Outstanding |
28 November 2003 | Delivered on: 6 December 2003 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: 480 wilmslow road withington manchester and land at the rear comprised in t/ns GM260908 and GM703056. 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. Outstanding |
28 November 2003 | Delivered on: 6 December 2003 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: 4 and 6 hodge road walkden greater manchester t/n GM748891. 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. Outstanding |
28 November 2003 | Delivered on: 6 December 2003 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: 295 moorside road swinton salford greater manchester t/n GM573647. 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. Outstanding |
28 November 2003 | Delivered on: 6 December 2003 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: 6 coniston avenue little hulton salford manchester t/n GM179836. 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. Outstanding |
28 November 2003 | Delivered on: 6 December 2003 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: 201 upper chorlton road trafford greater manchester t/n LA194921. 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. Outstanding |
28 November 2003 | Delivered on: 6 December 2003 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: Land ar the rear of 238 stockport road timperley trafford greater manchester t/n GM529185. 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. Outstanding |
28 November 2003 | Delivered on: 6 December 2003 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: 716 bolton road swinton salford greater manchester and f/h reversion to numbers 718 720 and 722 bolton road swinton t/n GM557125. 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. Outstanding |
28 November 2003 | Delivered on: 6 December 2003 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: 49 chapel street la earle street and 4 noble street leigh wigan greater manchester t/n GM594102. 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. Outstanding |
7 November 2023 | Memorandum and Articles of Association (14 pages) |
---|---|
7 November 2023 | Resolutions
|
7 November 2023 | Memorandum and Articles of Association (7 pages) |
7 November 2023 | Resolutions
|
25 October 2023 | Registration of charge 017688400070, created on 20 October 2023 (55 pages) |
14 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
30 November 2022 | Full accounts made up to 30 November 2021 (33 pages) |
24 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
27 November 2021 | Full accounts made up to 30 November 2020 (31 pages) |
24 August 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
6 April 2021 | Memorandum and Articles of Association (17 pages) |
6 April 2021 | Resolutions
|
18 March 2021 | Statement of capital following an allotment of shares on 15 March 2021
|
24 November 2020 | Full accounts made up to 30 November 2019 (30 pages) |
18 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 30 November 2018 (26 pages) |
2 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 017688400069 (2 pages) |
5 September 2018 | Part of the property or undertaking has been released and no longer forms part of charge 017688400069 (2 pages) |
17 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 30 November 2017 (24 pages) |
9 November 2017 | Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages) |
9 November 2017 | Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages) |
14 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 September 2017 | Notification of Pct Healthcare (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
14 September 2017 | Notification of Pct Healthcare (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Full accounts made up to 30 November 2016 (20 pages) |
29 August 2017 | Full accounts made up to 30 November 2016 (20 pages) |
31 August 2016 | Full accounts made up to 30 November 2015 (25 pages) |
31 August 2016 | Full accounts made up to 30 November 2015 (25 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
26 July 2016 | Director's details changed for Mr Joeseph Cattee on 22 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Joeseph Cattee on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Joeseph Cattee as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Joeseph Cattee as a director on 22 July 2016 (2 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
22 February 2016 | Registration of charge 017688400069, created on 12 February 2016 (49 pages) |
22 February 2016 | Registration of charge 017688400069, created on 12 February 2016 (49 pages) |
20 February 2016 | Satisfaction of charge 47 in full (4 pages) |
20 February 2016 | Satisfaction of charge 40 in full (4 pages) |
20 February 2016 | Satisfaction of charge 36 in full (4 pages) |
20 February 2016 | Satisfaction of charge 31 in full (4 pages) |
20 February 2016 | Satisfaction of charge 66 in full (4 pages) |
20 February 2016 | Satisfaction of charge 66 in full (4 pages) |
20 February 2016 | Satisfaction of charge 38 in full (4 pages) |
20 February 2016 | Satisfaction of charge 38 in full (4 pages) |
20 February 2016 | Satisfaction of charge 46 in full (4 pages) |
20 February 2016 | Satisfaction of charge 61 in full (4 pages) |
20 February 2016 | Satisfaction of charge 49 in full (4 pages) |
20 February 2016 | Satisfaction of charge 34 in full (4 pages) |
20 February 2016 | Satisfaction of charge 64 in full (4 pages) |
20 February 2016 | Satisfaction of charge 49 in full (4 pages) |
20 February 2016 | Satisfaction of charge 55 in full (4 pages) |
20 February 2016 | Satisfaction of charge 43 in full (4 pages) |
20 February 2016 | Satisfaction of charge 65 in full (4 pages) |
20 February 2016 | Satisfaction of charge 42 in full (4 pages) |
20 February 2016 | Satisfaction of charge 54 in full (4 pages) |
20 February 2016 | Satisfaction of charge 39 in full (4 pages) |
20 February 2016 | Satisfaction of charge 41 in full (4 pages) |
20 February 2016 | Satisfaction of charge 58 in full (4 pages) |
20 February 2016 | Satisfaction of charge 32 in full (4 pages) |
20 February 2016 | Satisfaction of charge 31 in full (4 pages) |
20 February 2016 | Satisfaction of charge 58 in full (4 pages) |
20 February 2016 | Satisfaction of charge 55 in full (4 pages) |
20 February 2016 | Satisfaction of charge 44 in full (4 pages) |
20 February 2016 | Satisfaction of charge 26 in full (4 pages) |
20 February 2016 | Satisfaction of charge 57 in full (4 pages) |
20 February 2016 | Satisfaction of charge 61 in full (4 pages) |
20 February 2016 | Satisfaction of charge 56 in full (4 pages) |
20 February 2016 | Satisfaction of charge 52 in full (4 pages) |
20 February 2016 | Satisfaction of charge 59 in full (4 pages) |
20 February 2016 | Satisfaction of charge 50 in full (4 pages) |
20 February 2016 | Satisfaction of charge 54 in full (4 pages) |
20 February 2016 | Satisfaction of charge 42 in full (4 pages) |
20 February 2016 | Satisfaction of charge 46 in full (4 pages) |
20 February 2016 | Satisfaction of charge 33 in full (4 pages) |
20 February 2016 | Satisfaction of charge 26 in full (4 pages) |
20 February 2016 | Satisfaction of charge 7 in full (4 pages) |
20 February 2016 | Satisfaction of charge 32 in full (4 pages) |
20 February 2016 | Satisfaction of charge 37 in full (4 pages) |
20 February 2016 | Satisfaction of charge 35 in full (4 pages) |
20 February 2016 | Satisfaction of charge 47 in full (4 pages) |
20 February 2016 | Satisfaction of charge 51 in full (4 pages) |
20 February 2016 | Satisfaction of charge 63 in full (4 pages) |
20 February 2016 | Satisfaction of charge 41 in full (4 pages) |
20 February 2016 | Satisfaction of charge 51 in full (4 pages) |
20 February 2016 | Satisfaction of charge 43 in full (4 pages) |
20 February 2016 | Satisfaction of charge 39 in full (4 pages) |
20 February 2016 | Satisfaction of charge 36 in full (4 pages) |
20 February 2016 | Satisfaction of charge 60 in full (4 pages) |
20 February 2016 | Satisfaction of charge 37 in full (4 pages) |
20 February 2016 | Satisfaction of charge 59 in full (4 pages) |
20 February 2016 | Satisfaction of charge 7 in full (4 pages) |
20 February 2016 | Satisfaction of charge 45 in full (4 pages) |
20 February 2016 | Satisfaction of charge 60 in full (4 pages) |
20 February 2016 | Satisfaction of charge 33 in full (4 pages) |
20 February 2016 | Satisfaction of charge 40 in full (4 pages) |
20 February 2016 | Satisfaction of charge 50 in full (4 pages) |
20 February 2016 | Satisfaction of charge 1 in full (4 pages) |
20 February 2016 | Satisfaction of charge 34 in full (4 pages) |
20 February 2016 | Satisfaction of charge 45 in full (4 pages) |
20 February 2016 | Satisfaction of charge 56 in full (4 pages) |
20 February 2016 | Satisfaction of charge 64 in full (4 pages) |
20 February 2016 | Satisfaction of charge 57 in full (4 pages) |
20 February 2016 | Satisfaction of charge 1 in full (4 pages) |
20 February 2016 | Satisfaction of charge 65 in full (4 pages) |
20 February 2016 | Satisfaction of charge 18 in full (4 pages) |
20 February 2016 | Satisfaction of charge 63 in full (4 pages) |
20 February 2016 | Satisfaction of charge 18 in full (4 pages) |
20 February 2016 | Satisfaction of charge 35 in full (4 pages) |
20 February 2016 | Satisfaction of charge 52 in full (4 pages) |
20 February 2016 | Satisfaction of charge 44 in full (4 pages) |
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 September 2015 | Full accounts made up to 30 November 2014 (25 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (25 pages) |
4 December 2014 | Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages) |
4 December 2014 | Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages) |
19 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
5 September 2014 | Full accounts made up to 30 November 2013 (25 pages) |
5 September 2014 | Full accounts made up to 30 November 2013 (25 pages) |
16 October 2013 | Satisfaction of charge 68 in full (4 pages) |
16 October 2013 | Satisfaction of charge 67 in full (4 pages) |
16 October 2013 | Satisfaction of charge 68 in full (4 pages) |
16 October 2013 | Satisfaction of charge 67 in full (4 pages) |
9 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 September 2013 | Full accounts made up to 30 November 2012 (23 pages) |
4 September 2013 | Full accounts made up to 30 November 2012 (23 pages) |
25 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Full accounts made up to 30 November 2011 (24 pages) |
5 September 2012 | Full accounts made up to 30 November 2011 (24 pages) |
24 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Full accounts made up to 30 November 2010 (25 pages) |
23 August 2011 | Full accounts made up to 30 November 2010 (25 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (25 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (25 pages) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 67 (9 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 67 (9 pages) |
10 September 2009 | Full accounts made up to 30 November 2008 (29 pages) |
10 September 2009 | Full accounts made up to 30 November 2008 (29 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 30 November 2007 (32 pages) |
30 October 2008 | Full accounts made up to 30 November 2007 (32 pages) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
15 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 11 manchester road worsley manchester M28 3NS (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 11 manchester road worsley manchester M28 3NS (1 page) |
15 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Return made up to 11/08/07; no change of members (8 pages) |
6 September 2007 | Return made up to 11/08/07; no change of members (8 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (31 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (31 pages) |
22 August 2006 | Return made up to 11/08/06; full list of members
|
22 August 2006 | Return made up to 11/08/06; full list of members
|
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Full accounts made up to 31 July 2005 (30 pages) |
25 May 2006 | Full accounts made up to 31 July 2005 (30 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 716A bolton road pendlebury manchester M27 6EW (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 716A bolton road pendlebury manchester M27 6EW (1 page) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (8 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (8 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (31 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (31 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
14 May 2004 | Full accounts made up to 31 July 2003 (31 pages) |
14 May 2004 | Full accounts made up to 31 July 2003 (31 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
22 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (27 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (27 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Return made up to 11/08/02; full list of members
|
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Return made up to 11/08/02; full list of members
|
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 1 hulton district centre little hulton worsley manchester (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 1 hulton district centre little hulton worsley manchester (1 page) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Group of companies' accounts made up to 31 July 2001 (25 pages) |
6 June 2002 | Group of companies' accounts made up to 31 July 2001 (25 pages) |
17 April 2002 | Company name changed P. & A.J. cattee (chemists) limi ted\certificate issued on 17/04/02 (2 pages) |
17 April 2002 | Company name changed P. & A.J. cattee (chemists) limi ted\certificate issued on 17/04/02 (2 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: sycamore house smeckley wood close sheepbridge chesterfield derbyshire S41 9PZ (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: sycamore house smeckley wood close sheepbridge chesterfield derbyshire S41 9PZ (1 page) |
6 August 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
6 August 2001 | New director appointed (2 pages) |
3 August 2001 | Group of companies' accounts made up to 31 October 2000 (22 pages) |
3 August 2001 | Group of companies' accounts made up to 31 October 2000 (22 pages) |
22 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
24 July 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
24 July 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
9 September 1999 | Return made up to 11/08/99; full list of members
|
9 September 1999 | Return made up to 11/08/99; full list of members
|
13 August 1999 | Full group accounts made up to 31 October 1998 (21 pages) |
13 August 1999 | Full group accounts made up to 31 October 1998 (21 pages) |
25 November 1998 | Full accounts made up to 31 October 1997 (21 pages) |
25 November 1998 | Full accounts made up to 31 October 1997 (21 pages) |
28 August 1998 | Return made up to 11/08/98; no change of members (4 pages) |
28 August 1998 | Return made up to 11/08/98; no change of members (4 pages) |
29 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
29 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Accounts for a medium company made up to 31 October 1996 (20 pages) |
1 July 1997 | Accounts for a medium company made up to 31 October 1996 (20 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 7/9 market street clay cross derbys S40 1RQ (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 7/9 market street clay cross derbys S40 1RQ (1 page) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Accounts for a medium company made up to 31 October 1995 (19 pages) |
15 August 1996 | Accounts for a medium company made up to 31 October 1995 (19 pages) |
9 August 1996 | Return made up to 11/08/96; full list of members
|
9 August 1996 | Return made up to 11/08/96; full list of members
|
9 October 1995 | Return made up to 11/08/95; no change of members
|
9 October 1995 | Return made up to 11/08/95; no change of members
|
8 August 1995 | Accounts for a medium company made up to 31 October 1994 (21 pages) |
8 August 1995 | Accounts for a medium company made up to 31 October 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
10 November 1983 | Incorporation (17 pages) |
10 November 1983 | Incorporation (17 pages) |