Company NamePCT Healthcare Limited
Company StatusActive
Company Number01768840
CategoryPrivate Limited Company
Incorporation Date10 November 1983(40 years, 5 months ago)
Previous NamesMadesea Limited and P. & A.J. Cattee (Chemists) Limited

Business Activity

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

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusCurrent
Appointed11 August 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(17 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Director NameMr Joseph Cattee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(32 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Andrew David Parker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(17 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 October 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY

Contact

Websitepeakpharmacy.co.uk
Telephone0161 7481926
Telephone regionManchester

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

263k at £1Pct Healthcare Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,202,832
Gross Profit£18,409,333
Net Worth-£1,183,145
Cash£3,221,610
Current Liabilities£29,723,045

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months from now)

Charges

28 October 1996Delivered 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 1996Delivered 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 1996Delivered 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 2010Delivered 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 2010Delivered 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 2005Delivered 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 1993Delivered 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 2003Delivered 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 1992Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1991Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1989Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1989Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1984Delivered 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 2016Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

7 November 2023Memorandum and Articles of Association (14 pages)
7 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 November 2023Memorandum and Articles of Association (7 pages)
7 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 October 2023Registration of charge 017688400070, created on 20 October 2023 (55 pages)
14 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
30 November 2022Full accounts made up to 30 November 2021 (33 pages)
24 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
27 November 2021Full accounts made up to 30 November 2020 (31 pages)
24 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
6 April 2021Memorandum and Articles of Association (17 pages)
6 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 March 2021Statement of capital following an allotment of shares on 15 March 2021
  • GBP 285,876
(3 pages)
24 November 2020Full accounts made up to 30 November 2019 (30 pages)
18 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
9 August 2019Full accounts made up to 30 November 2018 (26 pages)
2 November 2018Part of the property or undertaking has been released and no longer forms part of charge 017688400069 (2 pages)
5 September 2018Part of the property or undertaking has been released and no longer forms part of charge 017688400069 (2 pages)
17 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
16 August 2018Full accounts made up to 30 November 2017 (24 pages)
9 November 2017Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages)
9 November 2017Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages)
14 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 September 2017Notification of Pct Healthcare (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
14 September 2017Notification of Pct Healthcare (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
29 August 2017Full accounts made up to 30 November 2016 (20 pages)
29 August 2017Full accounts made up to 30 November 2016 (20 pages)
31 August 2016Full accounts made up to 30 November 2015 (25 pages)
31 August 2016Full accounts made up to 30 November 2015 (25 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
26 July 2016Director's details changed for Mr Joeseph Cattee on 22 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Joeseph Cattee on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr Joeseph Cattee as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr Joeseph Cattee as a director on 22 July 2016 (2 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
22 February 2016Registration of charge 017688400069, created on 12 February 2016 (49 pages)
22 February 2016Registration of charge 017688400069, created on 12 February 2016 (49 pages)
20 February 2016Satisfaction of charge 47 in full (4 pages)
20 February 2016Satisfaction of charge 40 in full (4 pages)
20 February 2016Satisfaction of charge 36 in full (4 pages)
20 February 2016Satisfaction of charge 31 in full (4 pages)
20 February 2016Satisfaction of charge 66 in full (4 pages)
20 February 2016Satisfaction of charge 66 in full (4 pages)
20 February 2016Satisfaction of charge 38 in full (4 pages)
20 February 2016Satisfaction of charge 38 in full (4 pages)
20 February 2016Satisfaction of charge 46 in full (4 pages)
20 February 2016Satisfaction of charge 61 in full (4 pages)
20 February 2016Satisfaction of charge 49 in full (4 pages)
20 February 2016Satisfaction of charge 34 in full (4 pages)
20 February 2016Satisfaction of charge 64 in full (4 pages)
20 February 2016Satisfaction of charge 49 in full (4 pages)
20 February 2016Satisfaction of charge 55 in full (4 pages)
20 February 2016Satisfaction of charge 43 in full (4 pages)
20 February 2016Satisfaction of charge 65 in full (4 pages)
20 February 2016Satisfaction of charge 42 in full (4 pages)
20 February 2016Satisfaction of charge 54 in full (4 pages)
20 February 2016Satisfaction of charge 39 in full (4 pages)
20 February 2016Satisfaction of charge 41 in full (4 pages)
20 February 2016Satisfaction of charge 58 in full (4 pages)
20 February 2016Satisfaction of charge 32 in full (4 pages)
20 February 2016Satisfaction of charge 31 in full (4 pages)
20 February 2016Satisfaction of charge 58 in full (4 pages)
20 February 2016Satisfaction of charge 55 in full (4 pages)
20 February 2016Satisfaction of charge 44 in full (4 pages)
20 February 2016Satisfaction of charge 26 in full (4 pages)
20 February 2016Satisfaction of charge 57 in full (4 pages)
20 February 2016Satisfaction of charge 61 in full (4 pages)
20 February 2016Satisfaction of charge 56 in full (4 pages)
20 February 2016Satisfaction of charge 52 in full (4 pages)
20 February 2016Satisfaction of charge 59 in full (4 pages)
20 February 2016Satisfaction of charge 50 in full (4 pages)
20 February 2016Satisfaction of charge 54 in full (4 pages)
20 February 2016Satisfaction of charge 42 in full (4 pages)
20 February 2016Satisfaction of charge 46 in full (4 pages)
20 February 2016Satisfaction of charge 33 in full (4 pages)
20 February 2016Satisfaction of charge 26 in full (4 pages)
20 February 2016Satisfaction of charge 7 in full (4 pages)
20 February 2016Satisfaction of charge 32 in full (4 pages)
20 February 2016Satisfaction of charge 37 in full (4 pages)
20 February 2016Satisfaction of charge 35 in full (4 pages)
20 February 2016Satisfaction of charge 47 in full (4 pages)
20 February 2016Satisfaction of charge 51 in full (4 pages)
20 February 2016Satisfaction of charge 63 in full (4 pages)
20 February 2016Satisfaction of charge 41 in full (4 pages)
20 February 2016Satisfaction of charge 51 in full (4 pages)
20 February 2016Satisfaction of charge 43 in full (4 pages)
20 February 2016Satisfaction of charge 39 in full (4 pages)
20 February 2016Satisfaction of charge 36 in full (4 pages)
20 February 2016Satisfaction of charge 60 in full (4 pages)
20 February 2016Satisfaction of charge 37 in full (4 pages)
20 February 2016Satisfaction of charge 59 in full (4 pages)
20 February 2016Satisfaction of charge 7 in full (4 pages)
20 February 2016Satisfaction of charge 45 in full (4 pages)
20 February 2016Satisfaction of charge 60 in full (4 pages)
20 February 2016Satisfaction of charge 33 in full (4 pages)
20 February 2016Satisfaction of charge 40 in full (4 pages)
20 February 2016Satisfaction of charge 50 in full (4 pages)
20 February 2016Satisfaction of charge 1 in full (4 pages)
20 February 2016Satisfaction of charge 34 in full (4 pages)
20 February 2016Satisfaction of charge 45 in full (4 pages)
20 February 2016Satisfaction of charge 56 in full (4 pages)
20 February 2016Satisfaction of charge 64 in full (4 pages)
20 February 2016Satisfaction of charge 57 in full (4 pages)
20 February 2016Satisfaction of charge 1 in full (4 pages)
20 February 2016Satisfaction of charge 65 in full (4 pages)
20 February 2016Satisfaction of charge 18 in full (4 pages)
20 February 2016Satisfaction of charge 63 in full (4 pages)
20 February 2016Satisfaction of charge 18 in full (4 pages)
20 February 2016Satisfaction of charge 35 in full (4 pages)
20 February 2016Satisfaction of charge 52 in full (4 pages)
20 February 2016Satisfaction of charge 44 in full (4 pages)
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 263,006
(6 pages)
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 263,006
(6 pages)
8 September 2015Full accounts made up to 30 November 2014 (25 pages)
8 September 2015Full accounts made up to 30 November 2014 (25 pages)
4 December 2014Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages)
4 December 2014Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages)
19 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 263,006
(7 pages)
19 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 263,006
(7 pages)
5 September 2014Full accounts made up to 30 November 2013 (25 pages)
5 September 2014Full accounts made up to 30 November 2013 (25 pages)
16 October 2013Satisfaction of charge 68 in full (4 pages)
16 October 2013Satisfaction of charge 67 in full (4 pages)
16 October 2013Satisfaction of charge 68 in full (4 pages)
16 October 2013Satisfaction of charge 67 in full (4 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 263,006
(7 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 263,006
(7 pages)
4 September 2013Full accounts made up to 30 November 2012 (23 pages)
4 September 2013Full accounts made up to 30 November 2012 (23 pages)
25 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
5 September 2012Full accounts made up to 30 November 2011 (24 pages)
5 September 2012Full accounts made up to 30 November 2011 (24 pages)
24 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
23 August 2011Full accounts made up to 30 November 2010 (25 pages)
23 August 2011Full accounts made up to 30 November 2010 (25 pages)
2 September 2010Full accounts made up to 30 November 2009 (25 pages)
2 September 2010Full accounts made up to 30 November 2009 (25 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 68 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 67 (9 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 68 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 67 (9 pages)
10 September 2009Full accounts made up to 30 November 2008 (29 pages)
10 September 2009Full accounts made up to 30 November 2008 (29 pages)
7 September 2009Return made up to 11/08/09; full list of members (4 pages)
7 September 2009Return made up to 11/08/09; full list of members (4 pages)
30 October 2008Full accounts made up to 30 November 2007 (32 pages)
30 October 2008Full accounts made up to 30 November 2007 (32 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
15 October 2008Location of debenture register (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Return made up to 11/08/08; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 11 manchester road worsley manchester M28 3NS (1 page)
15 October 2008Registered office changed on 15/10/2008 from 11 manchester road worsley manchester M28 3NS (1 page)
15 October 2008Location of debenture register (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Return made up to 11/08/08; full list of members (4 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
6 September 2007Return made up to 11/08/07; no change of members (8 pages)
6 September 2007Return made up to 11/08/07; no change of members (8 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2007Full accounts made up to 31 July 2006 (31 pages)
11 June 2007Full accounts made up to 31 July 2006 (31 pages)
22 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Full accounts made up to 31 July 2005 (30 pages)
25 May 2006Full accounts made up to 31 July 2005 (30 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
7 April 2006Registered office changed on 07/04/06 from: 716A bolton road pendlebury manchester M27 6EW (1 page)
7 April 2006Registered office changed on 07/04/06 from: 716A bolton road pendlebury manchester M27 6EW (1 page)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
23 August 2005Return made up to 11/08/05; full list of members (8 pages)
23 August 2005Return made up to 11/08/05; full list of members (8 pages)
6 June 2005Full accounts made up to 31 July 2004 (31 pages)
6 June 2005Full accounts made up to 31 July 2004 (31 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
24 August 2004Return made up to 11/08/04; full list of members (8 pages)
24 August 2004Return made up to 11/08/04; full list of members (8 pages)
14 May 2004Full accounts made up to 31 July 2003 (31 pages)
14 May 2004Full accounts made up to 31 July 2003 (31 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
22 August 2003Return made up to 11/08/03; full list of members (8 pages)
22 August 2003Return made up to 11/08/03; full list of members (8 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Full accounts made up to 31 July 2002 (27 pages)
3 June 2003Full accounts made up to 31 July 2002 (27 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Return made up to 11/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Return made up to 11/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
30 July 2002Registered office changed on 30/07/02 from: 1 hulton district centre little hulton worsley manchester (1 page)
30 July 2002Registered office changed on 30/07/02 from: 1 hulton district centre little hulton worsley manchester (1 page)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
6 June 2002Group of companies' accounts made up to 31 July 2001 (25 pages)
6 June 2002Group of companies' accounts made up to 31 July 2001 (25 pages)
17 April 2002Company name changed P. & A.J. cattee (chemists) limi ted\certificate issued on 17/04/02 (2 pages)
17 April 2002Company name changed P. & A.J. cattee (chemists) limi ted\certificate issued on 17/04/02 (2 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
11 September 2001Return made up to 11/08/01; full list of members (6 pages)
11 September 2001Return made up to 11/08/01; full list of members (6 pages)
7 August 2001Registered office changed on 07/08/01 from: sycamore house smeckley wood close sheepbridge chesterfield derbyshire S41 9PZ (1 page)
7 August 2001Registered office changed on 07/08/01 from: sycamore house smeckley wood close sheepbridge chesterfield derbyshire S41 9PZ (1 page)
6 August 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
6 August 2001New director appointed (2 pages)
3 August 2001Group of companies' accounts made up to 31 October 2000 (22 pages)
3 August 2001Group of companies' accounts made up to 31 October 2000 (22 pages)
22 August 2000Return made up to 11/08/00; full list of members (6 pages)
22 August 2000Return made up to 11/08/00; full list of members (6 pages)
24 July 2000Full group accounts made up to 31 October 1999 (21 pages)
24 July 2000Full group accounts made up to 31 October 1999 (21 pages)
9 September 1999Return made up to 11/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1999Return made up to 11/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1999Full group accounts made up to 31 October 1998 (21 pages)
13 August 1999Full group accounts made up to 31 October 1998 (21 pages)
25 November 1998Full accounts made up to 31 October 1997 (21 pages)
25 November 1998Full accounts made up to 31 October 1997 (21 pages)
28 August 1998Return made up to 11/08/98; no change of members (4 pages)
28 August 1998Return made up to 11/08/98; no change of members (4 pages)
29 August 1997Return made up to 11/08/97; no change of members (4 pages)
29 August 1997Return made up to 11/08/97; no change of members (4 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
1 July 1997Accounts for a medium company made up to 31 October 1996 (20 pages)
1 July 1997Accounts for a medium company made up to 31 October 1996 (20 pages)
26 June 1997Registered office changed on 26/06/97 from: 7/9 market street clay cross derbys S40 1RQ (1 page)
26 June 1997Registered office changed on 26/06/97 from: 7/9 market street clay cross derbys S40 1RQ (1 page)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
15 August 1996Accounts for a medium company made up to 31 October 1995 (19 pages)
15 August 1996Accounts for a medium company made up to 31 October 1995 (19 pages)
9 August 1996Return made up to 11/08/96; full list of members
  • 363(287) ‐ Registered office changed on 09/08/96
(6 pages)
9 August 1996Return made up to 11/08/96; full list of members
  • 363(287) ‐ Registered office changed on 09/08/96
(6 pages)
9 October 1995Return made up to 11/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 October 1995Return made up to 11/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 1995Accounts for a medium company made up to 31 October 1994 (21 pages)
8 August 1995Accounts for a medium company made up to 31 October 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
10 November 1983Incorporation (17 pages)
10 November 1983Incorporation (17 pages)