Company NameMiddle Chare Pharmacy Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number01989037
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed01 September 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMargaret Elizabeth Robinson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 1993)
RoleHousewife
Correspondence Address4 Hermitage Park
Chester Le Street
County Durham
DH3 3JZ
Director NameNorman Alec Robinson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 1993)
RolePharmacist
Correspondence Address4 Hermitage Park
Chester Le Street
County Durham
DH3 3JZ
Secretary NameMargaret Elizabeth Robinson
NationalityBritish
StatusResigned
Appointed19 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address4 Hermitage Park
Chester Le Street
County Durham
DH3 3JZ
Director NameDenise Ross
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(7 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cleadon Lea Cleadon Manor
Boldon Lane
Sunderland
Tyne & Wear
SR6 7TQ
Director NameStuart Arthur Ross
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(7 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 September 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Cleadon Lea Cleadon Manor
Boldon Lane
Sunderland
Tyne & Wear
SR6 7TQ
Secretary NameDenise Ross
NationalityBritish
StatusResigned
Appointed03 December 1993(7 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cleadon Lea Cleadon Manor
Boldon Lane
Sunderland
Tyne & Wear
SR6 7TQ

Contact

Websitesdrossconsulting.com

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1S & D Ross LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£983,733
Cash£1,258
Current Liabilities£922,821

Accounts

Latest Accounts30 August 2023 (7 months ago)
Next Accounts Due30 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 August

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

20 July 2009Delivered on: 23 July 2009
Satisfied on: 9 September 2015
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Fully Satisfied
17 November 2000Delivered on: 25 November 2000
Satisfied on: 12 January 2013
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: The l/h property k/a 14 the green southwick sunderland. 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
17 November 2000Delivered on: 25 November 2000
Satisfied on: 12 January 2013
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: The f/h property 41 east view bolden colliery tune & wear tn TY31015. 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
17 November 2000Delivered on: 25 November 2000
Satisfied on: 12 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 December 1993Delivered on: 22 December 1993
Satisfied on: 17 February 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due and/or s & d ross limited 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. See the mortgage charge document for full details.
Fully Satisfied
3 December 1993Delivered on: 22 December 1993
Satisfied on: 17 February 2001
Persons entitled: Barclays 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: Part of the ground floor and part of the first floor of the property k/a 15-33 middle chare, chester-le-street, durham.
Fully Satisfied

Filing History

29 June 2017Notification of S & D Ross Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 March 2017Accounts for a small company made up to 30 August 2016 (7 pages)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 August 2016 (1 page)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
9 September 2015Satisfaction of charge 7 in full (4 pages)
4 September 2015Termination of appointment of Denise Ross as a director on 1 September 2015 (1 page)
4 September 2015Termination of appointment of Denise Ross as a secretary on 1 September 2015 (1 page)
4 September 2015Termination of appointment of Denise Ross as a director on 1 September 2015 (1 page)
4 September 2015Appointment of Gorgemead Limited as a director on 1 September 2015 (2 pages)
4 September 2015Termination of appointment of Stuart Arthur Ross as a director on 1 September 2015 (1 page)
4 September 2015Appointment of Gorgemead Limited as a director on 1 September 2015 (2 pages)
4 September 2015Registered office address changed from 6 Cleadon Lea Cleadon Manor Boldon Lane Cleadon Sunderland SR6 7TQ to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 4 September 2015 (1 page)
4 September 2015Appointment of Mr Andrew John Caunce as a director on 1 September 2015 (2 pages)
4 September 2015Termination of appointment of Stuart Arthur Ross as a director on 1 September 2015 (1 page)
4 September 2015Appointment of Mr Andrew John Caunce as a director on 1 September 2015 (2 pages)
4 September 2015Registered office address changed from 6 Cleadon Lea Cleadon Manor Boldon Lane Cleadon Sunderland SR6 7TQ to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Denise Ross as a secretary on 1 September 2015 (1 page)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
24 June 2008Return made up to 19/06/08; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
22 June 2007Return made up to 19/06/07; full list of members (2 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
30 June 2006Return made up to 19/06/06; full list of members (3 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 June 2005Return made up to 19/06/05; full list of members (3 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
1 October 2003Full accounts made up to 31 March 2003 (14 pages)
26 June 2003Return made up to 19/06/03; full list of members (7 pages)
17 October 2002Full accounts made up to 31 March 2002 (14 pages)
11 July 2002Return made up to 19/06/02; full list of members (7 pages)
23 October 2001Full accounts made up to 31 March 2001 (14 pages)
14 August 2001Return made up to 19/06/01; full list of members (6 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
29 September 2000Full accounts made up to 31 March 2000 (17 pages)
10 August 2000Return made up to 19/06/00; full list of members (6 pages)
5 November 1999Full accounts made up to 31 March 1999 (12 pages)
31 August 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Full accounts made up to 31 March 1998 (12 pages)
29 July 1998Return made up to 19/06/98; no change of members (4 pages)
19 November 1997Return made up to 19/06/97; full list of members (6 pages)
28 August 1997Full accounts made up to 31 March 1997 (12 pages)
21 August 1996Full accounts made up to 31 March 1996 (11 pages)
15 August 1996Return made up to 19/06/96; no change of members (4 pages)
15 August 1995Return made up to 19/06/95; no change of members (4 pages)
21 December 1993Declaration of assistance for shares acquisition (3 pages)
21 December 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 1986Incorporation (16 pages)
13 February 1986Certificate of incorporation (1 page)