Company NameProperties On The Fylde Limited
DirectorRaymond Roberts
Company StatusActive - Proposal to Strike off
Company Number01810274
CategoryPrivate Limited Company
Incorporation Date19 April 1984(40 years, 1 month ago)
Previous NameCleveleys Health Centre Pharmacy Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Raymond Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(20 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Secretary NameMr Raymond Roberts
NationalityBritish
StatusCurrent
Appointed20 May 2004(20 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameHarold Owen Jackson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 May 2004)
RoleChemist
Correspondence Address9 Holmfield Close
Thornton Cleveleys
Blackpool
Lancashire
FY5 2RL
Director NameJames Henry Tait
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 May 2004)
RoleLocal Pharmacist
Correspondence Address7 Osborne Grove
Cleveleys
Lancashire
FY5 1HR
Secretary NameHarold Owen Jackson
NationalityBritish
StatusResigned
Appointed22 August 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 1993)
RoleCompany Director
Correspondence Address9 Holmfield Close
Thornton Cleveleys
Blackpool
Lancashire
FY5 2RL
Secretary NameBarry Trewartha
NationalityBritish
StatusResigned
Appointed24 April 1993(9 years after company formation)
Appointment Duration11 years (resigned 20 May 2004)
RoleCompany Director
Correspondence Address23 Crescent Avenue
Thornton Cleveleys
Lancashire
FY5 3JE
Director NameBarry Trewartha
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(9 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 May 2004)
RolePharmacist
Correspondence Address23 Crescent Avenue
Thornton Cleveleys
Lancashire
FY5 3JE
Director NameMr Darren Karl Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(20 years, 1 month after company formation)
Appointment Duration14 years (resigned 31 May 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 Parker Lane
Whitestake
Preston
Lancashire
PR4 4JX
Director NameDr Dorothy Joan Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(34 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 12 January 2024)
RoleHistorian
Country of ResidenceEngland
Correspondence Address46 Fountain Street
Manchester
Greater Manchester
M2 2BE
Director NameBoots UK Limited (Corporation)
StatusResigned
Appointed29 May 1984(1 month, 1 week after company formation)
Appointment Duration28 years, 1 month (resigned 22 June 2012)
Correspondence Address1 Thane Road West
Nottingham
NG2 3AA
Director NameE Moss Ltd (Corporation)
StatusResigned
Appointed01 December 1997(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2000)
Correspondence AddressGern Grove
Feltham
Middlesex
TW14 9BD

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address46 Fountain Street
Manchester
Greater Manchester
M2 2BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

60 at £1Salram LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,431,717
Gross Profit£324,482
Net Worth£822,802
Cash£16,337
Current Liabilities£179,256

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return21 August 2023 (8 months, 3 weeks ago)
Next Return Due4 September 2024 (3 months, 3 weeks from now)

Filing History

21 August 2020Confirmation statement made on 21 August 2020 with updates (3 pages)
23 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-22
(3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
14 September 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
22 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
20 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
4 June 2018Appointment of Dr Dorothy Joan Clayton as a director on 1 June 2018 (2 pages)
4 June 2018Termination of appointment of Darren Karl Jones as a director on 31 May 2018 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
18 May 2017Accounts for a small company made up to 30 September 2016 (17 pages)
18 May 2017Accounts for a small company made up to 30 September 2016 (17 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
8 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
8 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 60
(5 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 60
(5 pages)
20 April 2015Full accounts made up to 30 September 2014 (10 pages)
20 April 2015Full accounts made up to 30 September 2014 (10 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 60
(5 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 60
(5 pages)
8 April 2014Full accounts made up to 30 September 2013 (11 pages)
8 April 2014Full accounts made up to 30 September 2013 (11 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 60
(5 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 60
(5 pages)
19 March 2013Full accounts made up to 30 September 2012 (12 pages)
19 March 2013Full accounts made up to 30 September 2012 (12 pages)
2 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2012Registered office address changed from the Cleveleys Health Centre the Crescent Cleveleys Nr Blackpool Lancs FY5 3JF on 26 June 2012 (1 page)
26 June 2012Registered office address changed from the Cleveleys Health Centre the Crescent Cleveleys Nr Blackpool Lancs FY5 3JF on 26 June 2012 (1 page)
25 June 2012Termination of appointment of Boots Uk Limited as a director (1 page)
25 June 2012Termination of appointment of Boots Uk Limited as a director (1 page)
23 March 2012Full accounts made up to 30 September 2011 (11 pages)
23 March 2012Full accounts made up to 30 September 2011 (11 pages)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
29 March 2011Full accounts made up to 30 September 2010 (11 pages)
29 March 2011Full accounts made up to 30 September 2010 (11 pages)
1 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Boots Uk Limited on 17 August 2010 (2 pages)
1 November 2010Director's details changed for Boots Uk Limited on 17 August 2010 (2 pages)
4 June 2010Full accounts made up to 30 September 2009 (11 pages)
4 June 2010Full accounts made up to 30 September 2009 (11 pages)
4 September 2009Director's change of particulars / boots the chemists LIMITED / 03/09/2009 (1 page)
4 September 2009Director's change of particulars / boots the chemists LIMITED / 03/09/2009 (1 page)
2 September 2009Return made up to 21/08/09; full list of members (4 pages)
2 September 2009Return made up to 21/08/09; full list of members (4 pages)
16 April 2009Full accounts made up to 30 September 2008 (11 pages)
16 April 2009Full accounts made up to 30 September 2008 (11 pages)
8 September 2008Return made up to 21/08/08; full list of members (4 pages)
8 September 2008Return made up to 21/08/08; full list of members (4 pages)
20 June 2008Full accounts made up to 30 September 2007 (12 pages)
20 June 2008Full accounts made up to 30 September 2007 (12 pages)
17 September 2007Return made up to 21/08/07; full list of members (3 pages)
17 September 2007Return made up to 21/08/07; full list of members (3 pages)
14 September 2007Location of register of members (1 page)
14 September 2007Location of register of members (1 page)
2 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
13 October 2006Return made up to 21/08/06; full list of members (7 pages)
13 October 2006Return made up to 21/08/06; full list of members (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 October 2005Return made up to 21/08/05; full list of members (7 pages)
27 October 2005Return made up to 21/08/05; full list of members (7 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 October 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
26 October 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
25 October 2004Accounts for a small company made up to 30 April 2003 (9 pages)
25 October 2004Accounts for a small company made up to 30 April 2003 (9 pages)
7 September 2004Return made up to 21/08/04; full list of members (7 pages)
7 September 2004Return made up to 21/08/04; full list of members (7 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed;new director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004New secretary appointed;new director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Secretary resigned (1 page)
4 September 2003Return made up to 21/08/03; no change of members (8 pages)
4 September 2003Return made up to 21/08/03; no change of members (8 pages)
23 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
23 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
30 August 2002Return made up to 21/08/02; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 August 2002Return made up to 21/08/02; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
6 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
24 August 2001Return made up to 21/08/01; full list of members (8 pages)
24 August 2001Return made up to 21/08/01; full list of members (8 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 October 2000Return made up to 22/08/00; full list of members (8 pages)
2 October 2000Return made up to 22/08/00; full list of members (8 pages)
22 October 1999Return made up to 22/08/99; no change of members (6 pages)
22 October 1999Return made up to 22/08/99; no change of members (6 pages)
27 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 June 1999New director appointed (4 pages)
8 June 1999New director appointed (4 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
12 November 1998Return made up to 22/08/98; full list of members (6 pages)
12 November 1998Return made up to 22/08/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
9 September 1996Return made up to 22/08/96; full list of members (6 pages)
9 September 1996Return made up to 22/08/96; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
22 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
12 September 1995Return made up to 22/08/95; no change of members
  • 363(287) ‐ Registered office changed on 12/09/95
(4 pages)
12 September 1995Return made up to 22/08/95; no change of members
  • 363(287) ‐ Registered office changed on 12/09/95
(4 pages)
14 June 1993Memorandum and Articles of Association (16 pages)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 June 1993Memorandum and Articles of Association (16 pages)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 September 1986Full accounts made up to 30 April 1986 (6 pages)
10 September 1986Full accounts made up to 30 April 1986 (6 pages)