Company NameTelepharm Limited
DirectorsAngela Jane Cattee and Peter Cattee
Company StatusActive
Company Number02268023
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(8 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(8 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusCurrent
Appointed01 June 1997(8 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Andrew Duckenfield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 June 1997)
RolePharmacist
Correspondence AddressHollytree 150 Totley Brook Road
Sheffield
South Yorkshire
S17 3QU
Secretary NameJulie Myers
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 December 1992)
RoleCompany Director
Correspondence AddressAsh Cottage Elsecar Heritage
2 Wath Road Elsecar
Barnsley
South Yorkshire
S74 8HJ
Director NameGarry Myers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 June 1997)
RolePharmacy Superintendent
Correspondence AddressIngdale Farm
Siday Lane
Spinkhill
Derbyshire
S21 3WA
Director NameNeil White
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 June 1997)
RolePharmacist
Correspondence AddressNewbridge Farm
Stonelow, Eastmoor
Chesterfield
S42 7DE
Secretary NameNeil White
NationalityBritish
StatusResigned
Appointed12 November 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 June 1997)
RolePharmacist
Correspondence AddressNewbridge Farm
Stonelow, Eastmoor
Chesterfield
S42 7DE

Contact

Websitepeakpharmacy.co.uk
Telephone01246 450470
Telephone regionChesterfield

Location

Registered Address11 Manchester Road
Walkdew
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

3 May 1994Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1991Delivered 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

Filing History

24 March 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
8 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
7 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
9 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
11 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
11 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
24 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
20 February 2016Satisfaction of charge 2 in full (4 pages)
20 February 2016Satisfaction of charge 7 in full (4 pages)
20 February 2016Satisfaction of charge 6 in full (4 pages)
20 February 2016Satisfaction of charge 9 in full (4 pages)
20 February 2016Satisfaction of charge 13 in full (4 pages)
20 February 2016Satisfaction of charge 12 in full (4 pages)
20 February 2016Satisfaction of charge 14 in full (4 pages)
20 February 2016Satisfaction of charge 14 in full (4 pages)
20 February 2016Satisfaction of charge 5 in full (4 pages)
20 February 2016Satisfaction of charge 11 in full (4 pages)
20 February 2016Satisfaction of charge 5 in full (4 pages)
20 February 2016Satisfaction of charge 10 in full (4 pages)
20 February 2016Satisfaction of charge 3 in full (4 pages)
20 February 2016Satisfaction of charge 2 in full (4 pages)
20 February 2016Satisfaction of charge 3 in full (4 pages)
20 February 2016Satisfaction of charge 8 in full (4 pages)
20 February 2016Satisfaction of charge 13 in full (4 pages)
20 February 2016Satisfaction of charge 8 in full (4 pages)
20 February 2016Satisfaction of charge 4 in full (4 pages)
20 February 2016Satisfaction of charge 4 in full (4 pages)
20 February 2016Satisfaction of charge 12 in full (4 pages)
20 February 2016Satisfaction of charge 7 in full (4 pages)
20 February 2016Satisfaction of charge 9 in full (4 pages)
20 February 2016Satisfaction of charge 10 in full (4 pages)
20 February 2016Satisfaction of charge 6 in full (4 pages)
20 February 2016Satisfaction of charge 11 in full (4 pages)
21 January 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
21 January 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
11 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 15,000
(5 pages)
11 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 15,000
(5 pages)
16 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
16 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 15,000
(5 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 15,000
(5 pages)
12 February 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
12 February 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 15,000
(5 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 15,000
(5 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
25 January 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
13 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
16 February 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
16 February 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
1 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
5 June 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
5 June 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
25 November 2008Return made up to 23/11/08; full list of members (4 pages)
25 November 2008Return made up to 23/11/08; full list of members (4 pages)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
2 May 2008Return made up to 23/11/07; full list of members (4 pages)
2 May 2008Return made up to 23/11/07; full list of members (4 pages)
25 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
25 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
18 January 2007Return made up to 23/11/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(7 pages)
18 January 2007Return made up to 23/11/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(7 pages)
14 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
14 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
23 November 2005Return made up to 23/11/05; full list of members (7 pages)
23 November 2005Return made up to 23/11/05; full list of members (7 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
10 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
10 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
30 November 2004Return made up to 23/11/04; full list of members (7 pages)
30 November 2004Return made up to 23/11/04; full list of members (7 pages)
8 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
8 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
3 December 2003Return made up to 23/11/03; full list of members (7 pages)
3 December 2003Return made up to 23/11/03; full list of members (7 pages)
27 November 2003Nc inc already adjusted 23/11/95 (1 page)
27 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2003Nc inc already adjusted 23/11/95 (1 page)
27 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2003Registered office changed on 17/01/03 from: sycamore house smeckley wood close chesterfield derbyshire S41 9PZ (1 page)
17 January 2003Registered office changed on 17/01/03 from: sycamore house smeckley wood close chesterfield derbyshire S41 9PZ (1 page)
17 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
17 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
17 December 2002Return made up to 23/11/02; full list of members (7 pages)
17 December 2002Return made up to 23/11/02; full list of members (7 pages)
16 June 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
16 June 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
1 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
1 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
25 April 2002Company name changed clinichem LIMITED\certificate issued on 25/04/02 (2 pages)
25 April 2002Company name changed clinichem LIMITED\certificate issued on 25/04/02 (2 pages)
27 December 2001Return made up to 23/11/01; full list of members (6 pages)
27 December 2001Return made up to 23/11/01; full list of members (6 pages)
3 August 2001Full accounts made up to 31 October 2000 (8 pages)
3 August 2001Full accounts made up to 31 October 2000 (8 pages)
13 December 2000Return made up to 23/11/00; full list of members (6 pages)
13 December 2000Return made up to 23/11/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 October 1999 (9 pages)
24 July 2000Full accounts made up to 31 October 1999 (9 pages)
8 December 1999Return made up to 23/11/99; full list of members (6 pages)
8 December 1999Return made up to 23/11/99; full list of members (6 pages)
13 August 1999Accounts for a medium company made up to 31 October 1998 (13 pages)
13 August 1999Accounts for a medium company made up to 31 October 1998 (13 pages)
1 December 1998Return made up to 23/11/98; no change of members (4 pages)
1 December 1998Return made up to 23/11/98; no change of members (4 pages)
25 November 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
25 November 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
24 April 1998Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
24 April 1998Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
28 November 1997Return made up to 23/11/97; full list of members (6 pages)
28 November 1997Return made up to 23/11/97; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: 287A prince of wales road sheffield S2 1FH (1 page)
26 June 1997Registered office changed on 26/06/97 from: 287A prince of wales road sheffield S2 1FH (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned;director resigned (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
4 June 1997Full accounts made up to 31 July 1996 (24 pages)
4 June 1997Full accounts made up to 31 July 1996 (24 pages)
20 January 1997Return made up to 23/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Return made up to 23/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
21 December 1995Memorandum and Articles of Association (30 pages)
21 December 1995Memorandum and Articles of Association (30 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Memorandum and Articles of Association (30 pages)
7 December 1995Memorandum and Articles of Association (30 pages)
10 November 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)