Company NamePharmatube Limited
DirectorStewart James Hay
Company StatusIn Administration
Company Number01957639
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameMr Stewart James Hay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(6 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Red Lane
Breightmet
Bolton
Lancashire
BL2 5PA
Director NameWilliam Harold Nicholas Mahon
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address87 High Street
Turton
Bolton
Lancashire
BL7 0EZ
Director NameMr Keith Charles Massey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years after company formation)
Appointment Duration22 years, 11 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows West End Lane
Warton
Preston
PR4 1TA
Secretary NameMr Keith Charles Massey
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address411 Clifton Drive North
St Annes
Lytham
Lancashire
FY8 2NW
Secretary NameDerek Reginald Hayward
NationalityBritish
StatusResigned
Appointed16 November 2001(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address5 Calder Close
Stockport
Cheshire
SK5 7JR
Secretary NameMr Keith Charles Massey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(17 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address411 Clifton Drive North
St Annes
Lytham
Lancashire
FY8 2NW
Secretary NameMr Gordon William Midgley
NationalityBritish
StatusResigned
Appointed31 December 2003(18 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Teak Drive
Kearsley
Bolton
Lancashire
BL4 8RR

Contact

Websitepharmatube.com
Telephone0161 7947391
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,326,740
Cash£561,040
Current Liabilities£1,299,322

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 November 2021 (2 years, 4 months ago)
Next Return Due14 December 2022 (overdue)

Charges

23 February 2022Delivered 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 2021Delivered on: 22 January 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 29 December 2020
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Outstanding
25 June 2010Delivered 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 1986Delivered 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 1995Delivered 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 1986Delivered 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

Filing History

22 January 2021Registration of charge 019576390006, created on 18 January 2021 (4 pages)
19 January 2021Satisfaction of charge 4 in full (1 page)
19 January 2021Satisfaction of charge 2 in full (1 page)
29 December 2020Registration of charge 019576390005, created on 21 December 2020 (12 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 July 2019 (17 pages)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (16 pages)
8 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (17 pages)
6 February 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 May 2017Termination of appointment of Gordon William Midgley as a secretary on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Gordon William Midgley as a secretary on 30 May 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(4 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(4 pages)
19 May 2015Purchase of own shares. (3 pages)
19 May 2015Purchase of own shares. (3 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(4 pages)
13 January 2015Termination of appointment of Keith Charles Massey as a director on 5 November 2014 (1 page)
13 January 2015Termination of appointment of Keith Charles Massey as a director on 5 November 2014 (1 page)
13 January 2015Termination of appointment of Keith Charles Massey as a director on 5 November 2014 (1 page)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(4 pages)
20 October 2014Director's details changed for Mr Keith Charles Massey on 1 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Keith Charles Massey on 1 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Keith Charles Massey on 1 October 2014 (2 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 20,000
(5 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 20,000
(5 pages)
18 April 2013Full accounts made up to 31 July 2012 (19 pages)
18 April 2013Full accounts made up to 31 July 2012 (19 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 April 2012Full accounts made up to 31 July 2011 (19 pages)
10 April 2012Full accounts made up to 31 July 2011 (19 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
9 May 2011Full accounts made up to 31 July 2010 (22 pages)
9 May 2011Full accounts made up to 31 July 2010 (22 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
26 July 2010Full accounts made up to 31 July 2009 (22 pages)
26 July 2010Full accounts made up to 31 July 2009 (22 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Keith Charles Massey on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Keith Charles Massey on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Stewart James Hay on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Stewart James Hay on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Keith Charles Massey on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Stewart James Hay on 1 December 2009 (2 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
5 October 2009Full accounts made up to 31 July 2008 (21 pages)
5 October 2009Full accounts made up to 31 July 2008 (21 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Return made up to 30/11/08; full list of members (4 pages)
11 December 2008Return made up to 30/11/08; full list of members (4 pages)
30 May 2008Full accounts made up to 31 July 2007 (21 pages)
30 May 2008Full accounts made up to 31 July 2007 (21 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 June 2007Full accounts made up to 31 July 2006 (21 pages)
11 June 2007Full accounts made up to 31 July 2006 (21 pages)
6 December 2006Return made up to 30/11/06; full list of members (2 pages)
6 December 2006Return made up to 30/11/06; full list of members (2 pages)
3 June 2006Full accounts made up to 31 July 2005 (20 pages)
3 June 2006Full accounts made up to 31 July 2005 (20 pages)
19 December 2005Location of debenture register (1 page)
19 December 2005Location of register of members (1 page)
19 December 2005Return made up to 30/11/05; full list of members (2 pages)
19 December 2005Location of debenture register (1 page)
19 December 2005Location of register of members (1 page)
19 December 2005Return made up to 30/11/05; full list of members (2 pages)
30 September 2005Full accounts made up to 31 July 2004 (20 pages)
30 September 2005Full accounts made up to 31 July 2004 (20 pages)
3 March 2005Full accounts made up to 31 July 2003 (19 pages)
3 March 2005Full accounts made up to 31 July 2003 (19 pages)
20 December 2004Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
20 December 2004Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
15 January 2004Full accounts made up to 31 July 2002 (19 pages)
15 January 2004Full accounts made up to 31 July 2002 (19 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Return made up to 30/11/03; no change of members (7 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Return made up to 30/11/03; no change of members (7 pages)
18 December 2002Return made up to 30/11/02; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 December 2002Return made up to 30/11/02; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 June 2002Full accounts made up to 31 July 2001 (18 pages)
6 June 2002Full accounts made up to 31 July 2001 (18 pages)
2 February 2002Full accounts made up to 31 July 2000 (19 pages)
2 February 2002Full accounts made up to 31 July 2000 (19 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
22 December 2000Return made up to 30/11/00; full list of members (6 pages)
22 December 2000Return made up to 30/11/00; full list of members (6 pages)
24 July 2000Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
24 July 2000Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
1 February 2000Return made up to 30/11/99; full list of members (6 pages)
1 February 2000Return made up to 30/11/99; full list of members (6 pages)
19 December 1999Full accounts made up to 28 February 1999 (18 pages)
19 December 1999Full accounts made up to 28 February 1999 (18 pages)
6 April 1999Full accounts made up to 28 February 1998 (18 pages)
6 April 1999Full accounts made up to 28 February 1998 (18 pages)
24 November 1998Return made up to 30/11/98; full list of members (6 pages)
24 November 1998Return made up to 30/11/98; full list of members (6 pages)
1 April 1998Full accounts made up to 28 February 1997 (17 pages)
1 April 1998Full accounts made up to 28 February 1997 (17 pages)
23 February 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1997Full accounts made up to 29 February 1996 (18 pages)
7 May 1997Full accounts made up to 29 February 1996 (18 pages)
27 March 1997Return made up to 30/11/95; full list of members (6 pages)
27 March 1997Return made up to 30/11/96; no change of members (6 pages)
27 March 1997Return made up to 30/11/95; full list of members (6 pages)
27 March 1997Return made up to 30/11/96; no change of members (6 pages)
25 January 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(9 pages)
25 January 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(18 pages)
25 January 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(18 pages)
25 January 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(9 pages)
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 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
23 January 1996Declaration of assistance for shares acquisition (4 pages)
23 January 1996Declaration of assistance for shares acquisition (4 pages)
23 January 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
29 December 1995Full accounts made up to 28 February 1995 (17 pages)
29 December 1995Full accounts made up to 28 February 1995 (17 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
15 March 1995Full accounts made up to 27 February 1994 (18 pages)
15 March 1995Full accounts made up to 27 February 1994 (18 pages)
10 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 January 1986Company name changed\certificate issued on 22/01/86 (2 pages)
22 January 1986Company name changed\certificate issued on 22/01/86 (2 pages)
12 November 1985Incorporation (17 pages)
12 November 1985Incorporation (17 pages)