Breightmet
Bolton
Lancashire
BL2 5PA
Director Name | William Harold Nicholas Mahon |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 87 High Street Turton Bolton Lancashire BL7 0EZ |
Director Name | Mr Keith Charles Massey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows West End Lane Warton Preston PR4 1TA |
Secretary Name | Mr Keith Charles Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 411 Clifton Drive North St Annes Lytham Lancashire FY8 2NW |
Secretary Name | Derek Reginald Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 5 Calder Close Stockport Cheshire SK5 7JR |
Secretary Name | Mr Keith Charles Massey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(17 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 411 Clifton Drive North St Annes Lytham Lancashire FY8 2NW |
Secretary Name | Mr Gordon William Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Teak Drive Kearsley Bolton Lancashire BL4 8RR |
Website | pharmatube.com |
---|---|
Telephone | 0161 7947391 |
Telephone region | Manchester |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,326,740 |
Cash | £561,040 |
Current Liabilities | £1,299,322 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 14 December 2022 (overdue) |
23 February 2022 | Delivered on: 25 February 2022 Persons entitled: Praetura Invoice Finance Limited Classification: A registered charge Particulars: All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights on computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
---|---|
18 January 2021 | Delivered on: 22 January 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 29 December 2020 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Outstanding |
25 June 2010 | Delivered on: 29 June 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
31 January 1986 | Delivered on: 11 February 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 November 1995 | Delivered on: 6 December 1995 Satisfied on: 26 June 2010 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 January 1986 | Delivered on: 11 February 1986 Satisfied on: 5 February 1991 Persons entitled: Metal Box PLC Classification: Debenture Secured details: £402,500. Particulars: First fixed charge over the assets. (See doc M15 for further details). Fully Satisfied |
22 January 2021 | Registration of charge 019576390006, created on 18 January 2021 (4 pages) |
---|---|
19 January 2021 | Satisfaction of charge 4 in full (1 page) |
19 January 2021 | Satisfaction of charge 2 in full (1 page) |
29 December 2020 | Registration of charge 019576390005, created on 21 December 2020 (12 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 July 2019 (17 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (16 pages) |
8 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (17 pages) |
6 February 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 May 2017 | Termination of appointment of Gordon William Midgley as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Gordon William Midgley as a secretary on 30 May 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
19 May 2015 | Purchase of own shares. (3 pages) |
19 May 2015 | Purchase of own shares. (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Termination of appointment of Keith Charles Massey as a director on 5 November 2014 (1 page) |
13 January 2015 | Termination of appointment of Keith Charles Massey as a director on 5 November 2014 (1 page) |
13 January 2015 | Termination of appointment of Keith Charles Massey as a director on 5 November 2014 (1 page) |
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
20 October 2014 | Director's details changed for Mr Keith Charles Massey on 1 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Keith Charles Massey on 1 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Keith Charles Massey on 1 October 2014 (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
18 April 2013 | Full accounts made up to 31 July 2012 (19 pages) |
18 April 2013 | Full accounts made up to 31 July 2012 (19 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Full accounts made up to 31 July 2011 (19 pages) |
10 April 2012 | Full accounts made up to 31 July 2011 (19 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Full accounts made up to 31 July 2010 (22 pages) |
9 May 2011 | Full accounts made up to 31 July 2010 (22 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Full accounts made up to 31 July 2009 (22 pages) |
26 July 2010 | Full accounts made up to 31 July 2009 (22 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Keith Charles Massey on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Keith Charles Massey on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Stewart James Hay on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Stewart James Hay on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Keith Charles Massey on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Stewart James Hay on 1 December 2009 (2 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2009 | Full accounts made up to 31 July 2008 (21 pages) |
5 October 2009 | Full accounts made up to 31 July 2008 (21 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (21 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (21 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (21 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (21 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
3 June 2006 | Full accounts made up to 31 July 2005 (20 pages) |
3 June 2006 | Full accounts made up to 31 July 2005 (20 pages) |
19 December 2005 | Location of debenture register (1 page) |
19 December 2005 | Location of register of members (1 page) |
19 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
19 December 2005 | Location of debenture register (1 page) |
19 December 2005 | Location of register of members (1 page) |
19 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
30 September 2005 | Full accounts made up to 31 July 2004 (20 pages) |
30 September 2005 | Full accounts made up to 31 July 2004 (20 pages) |
3 March 2005 | Full accounts made up to 31 July 2003 (19 pages) |
3 March 2005 | Full accounts made up to 31 July 2003 (19 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members
|
20 December 2004 | Return made up to 30/11/04; full list of members
|
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
15 January 2004 | Full accounts made up to 31 July 2002 (19 pages) |
15 January 2004 | Full accounts made up to 31 July 2002 (19 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Return made up to 30/11/03; no change of members (7 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Return made up to 30/11/03; no change of members (7 pages) |
18 December 2002 | Return made up to 30/11/02; no change of members
|
18 December 2002 | Return made up to 30/11/02; no change of members
|
6 June 2002 | Full accounts made up to 31 July 2001 (18 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (18 pages) |
2 February 2002 | Full accounts made up to 31 July 2000 (19 pages) |
2 February 2002 | Full accounts made up to 31 July 2000 (19 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
22 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
22 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
24 July 2000 | Accounting reference date extended from 28/02/00 to 31/07/00 (1 page) |
24 July 2000 | Accounting reference date extended from 28/02/00 to 31/07/00 (1 page) |
1 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
1 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
19 December 1999 | Full accounts made up to 28 February 1999 (18 pages) |
19 December 1999 | Full accounts made up to 28 February 1999 (18 pages) |
6 April 1999 | Full accounts made up to 28 February 1998 (18 pages) |
6 April 1999 | Full accounts made up to 28 February 1998 (18 pages) |
24 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
24 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 28 February 1997 (17 pages) |
1 April 1998 | Full accounts made up to 28 February 1997 (17 pages) |
23 February 1998 | Return made up to 30/11/97; no change of members
|
23 February 1998 | Return made up to 30/11/97; no change of members
|
7 May 1997 | Full accounts made up to 29 February 1996 (18 pages) |
7 May 1997 | Full accounts made up to 29 February 1996 (18 pages) |
27 March 1997 | Return made up to 30/11/95; full list of members (6 pages) |
27 March 1997 | Return made up to 30/11/96; no change of members (6 pages) |
27 March 1997 | Return made up to 30/11/95; full list of members (6 pages) |
27 March 1997 | Return made up to 30/11/96; no change of members (6 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | £ ic 30000/20000 22/11/95 £ sr 10000@1=10000 (1 page) |
25 January 1996 | £ ic 30000/20000 22/11/95 £ sr 10000@1=10000 (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
23 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
23 January 1996 | Resolutions
|
29 December 1995 | Full accounts made up to 28 February 1995 (17 pages) |
29 December 1995 | Full accounts made up to 28 February 1995 (17 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
15 March 1995 | Full accounts made up to 27 February 1994 (18 pages) |
15 March 1995 | Full accounts made up to 27 February 1994 (18 pages) |
10 May 1989 | Resolutions
|
10 May 1989 | Resolutions
|
22 January 1986 | Company name changed\certificate issued on 22/01/86 (2 pages) |
22 January 1986 | Company name changed\certificate issued on 22/01/86 (2 pages) |
12 November 1985 | Incorporation (17 pages) |
12 November 1985 | Incorporation (17 pages) |