Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(8 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Secretary Name | Mrs Angela Jane Cattee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1997(8 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Mr Andrew Duckenfield |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 June 1997) |
Role | Pharmacist |
Correspondence Address | Hollytree 150 Totley Brook Road Sheffield South Yorkshire S17 3QU |
Secretary Name | Julie Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | Ash Cottage Elsecar Heritage 2 Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Garry Myers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 June 1997) |
Role | Pharmacy Superintendent |
Correspondence Address | Ingdale Farm Siday Lane Spinkhill Derbyshire S21 3WA |
Director Name | Neil White |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 June 1997) |
Role | Pharmacist |
Correspondence Address | Newbridge Farm Stonelow, Eastmoor Chesterfield S42 7DE |
Secretary Name | Neil White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 June 1997) |
Role | Pharmacist |
Correspondence Address | Newbridge Farm Stonelow, Eastmoor Chesterfield S42 7DE |
Website | peakpharmacy.co.uk |
---|---|
Telephone | 01246 450470 |
Telephone region | Chesterfield |
Registered Address | 11 Manchester Road Walkdew Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
3 May 1994 | Delivered on: 12 May 1994 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: F/H-104-106 mansfield road sheffield south yorkshire t/n-SYK102684 and/or the proceeds of sale. 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 |
---|---|
31 March 1994 | Delivered on: 6 April 1994 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-1 high street clowne derbyshire and/or 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 |
20 January 1994 | Delivered on: 28 January 1994 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: The l/h property being or k/a birley heath centre birley moor lane sheff ield and the proceeds of sale thereof with the assigns the goodwill of the business to the bank the full benfit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 October 1992 | Delivered on: 19 November 1992 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 lock up shop k/a unit 5 edinburgh court edinburgh road wingerworth chesterfield derbyshire and proceeds of sale thereof 09. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1992 | Delivered on: 11 June 1992 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: 287/289 prince of wales road sheffield t/n ywe 25729 together with an assignment of the benefit of the goodwill attaching to any business now or at any time hereafter carried on by the company on the property. And proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1992 | Delivered on: 11 June 1992 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: The l/h property k/a 148 highstreet new whittington chesterfield together with an assignment of the benefit of the goodwill attaching to any business now or at anytime hereafter carried on by the company on the property and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1992 | Delivered on: 11 June 1992 Satisfied on: 20 February 2016 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 |
2 June 1992 | Delivered on: 11 June 1992 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: The l/h property k/a 40 norfolk hill grenoside sheffield together with an assignment of the benefit of the goodwill attaching to any business now or at any time hereafter carried on by the company on the property and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1996 | Delivered on: 22 March 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: The l/h property k/a 214 city road sheffield south yorkshire t/n SYK366591 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 |
8 February 1996 | Delivered on: 16 February 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 5 greendale shopping centre dronfield sheffield 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 |
21 October 1994 | Delivered on: 27 October 1994 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: F/H-255 shoreham street sheffield south yorkshire t/n-SYK173520 and/or 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 |
16 September 1994 | Delivered on: 23 September 1994 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: F/H-30 high street old whittington chesterfield t/n-DY75436 in the county of derbyshire and/or 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 |
6 May 1994 | Delivered on: 16 May 1994 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-pharmacy at slough hall avenue thorpe hesley rotherham south yorkshire and/or 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 |
11 November 1991 | Delivered on: 14 November 1991 Satisfied on: 26 February 1993 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. Fully Satisfied |
24 March 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
---|---|
23 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
8 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
7 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
14 February 2020 | Accounts for a dormant company made up to 30 November 2019 (5 pages) |
9 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
11 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
11 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
20 February 2016 | Satisfaction of charge 2 in full (4 pages) |
20 February 2016 | Satisfaction of charge 7 in full (4 pages) |
20 February 2016 | Satisfaction of charge 6 in full (4 pages) |
20 February 2016 | Satisfaction of charge 9 in full (4 pages) |
20 February 2016 | Satisfaction of charge 13 in full (4 pages) |
20 February 2016 | Satisfaction of charge 12 in full (4 pages) |
20 February 2016 | Satisfaction of charge 14 in full (4 pages) |
20 February 2016 | Satisfaction of charge 14 in full (4 pages) |
20 February 2016 | Satisfaction of charge 5 in full (4 pages) |
20 February 2016 | Satisfaction of charge 11 in full (4 pages) |
20 February 2016 | Satisfaction of charge 5 in full (4 pages) |
20 February 2016 | Satisfaction of charge 10 in full (4 pages) |
20 February 2016 | Satisfaction of charge 3 in full (4 pages) |
20 February 2016 | Satisfaction of charge 2 in full (4 pages) |
20 February 2016 | Satisfaction of charge 3 in full (4 pages) |
20 February 2016 | Satisfaction of charge 8 in full (4 pages) |
20 February 2016 | Satisfaction of charge 13 in full (4 pages) |
20 February 2016 | Satisfaction of charge 8 in full (4 pages) |
20 February 2016 | Satisfaction of charge 4 in full (4 pages) |
20 February 2016 | Satisfaction of charge 4 in full (4 pages) |
20 February 2016 | Satisfaction of charge 12 in full (4 pages) |
20 February 2016 | Satisfaction of charge 7 in full (4 pages) |
20 February 2016 | Satisfaction of charge 9 in full (4 pages) |
20 February 2016 | Satisfaction of charge 10 in full (4 pages) |
20 February 2016 | Satisfaction of charge 6 in full (4 pages) |
20 February 2016 | Satisfaction of charge 11 in full (4 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
11 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
16 March 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
12 February 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
12 February 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 January 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
13 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
1 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
5 June 2009 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
5 June 2009 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
9 September 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
9 September 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
2 May 2008 | Return made up to 23/11/07; full list of members (4 pages) |
2 May 2008 | Return made up to 23/11/07; full list of members (4 pages) |
25 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
25 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
18 January 2007 | Return made up to 23/11/06; full list of members
|
18 January 2007 | Return made up to 23/11/06; full list of members
|
14 November 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
23 November 2005 | Return made up to 23/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 23/11/05; full list of members (7 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
30 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
3 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
27 November 2003 | Nc inc already adjusted 23/11/95 (1 page) |
27 November 2003 | Resolutions
|
27 November 2003 | Nc inc already adjusted 23/11/95 (1 page) |
27 November 2003 | Resolutions
|
17 January 2003 | Registered office changed on 17/01/03 from: sycamore house smeckley wood close chesterfield derbyshire S41 9PZ (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: sycamore house smeckley wood close chesterfield derbyshire S41 9PZ (1 page) |
17 January 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
17 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
16 June 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
16 June 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
1 June 2002 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
1 June 2002 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
25 April 2002 | Company name changed clinichem LIMITED\certificate issued on 25/04/02 (2 pages) |
25 April 2002 | Company name changed clinichem LIMITED\certificate issued on 25/04/02 (2 pages) |
27 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
27 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
3 August 2001 | Full accounts made up to 31 October 2000 (8 pages) |
3 August 2001 | Full accounts made up to 31 October 2000 (8 pages) |
13 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
8 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
13 August 1999 | Accounts for a medium company made up to 31 October 1998 (13 pages) |
13 August 1999 | Accounts for a medium company made up to 31 October 1998 (13 pages) |
1 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
25 November 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
25 November 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
24 April 1998 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
24 April 1998 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
28 November 1997 | Return made up to 23/11/97; full list of members (6 pages) |
28 November 1997 | Return made up to 23/11/97; full list of members (6 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 287A prince of wales road sheffield S2 1FH (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 287A prince of wales road sheffield S2 1FH (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (24 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (24 pages) |
20 January 1997 | Return made up to 23/11/96; full list of members
|
20 January 1997 | Return made up to 23/11/96; full list of members
|
4 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Memorandum and Articles of Association (30 pages) |
21 December 1995 | Memorandum and Articles of Association (30 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | Resolutions
|
7 December 1995 | Memorandum and Articles of Association (30 pages) |
7 December 1995 | Memorandum and Articles of Association (30 pages) |
10 November 1995 | Return made up to 23/11/95; no change of members
|
10 November 1995 | Return made up to 23/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |