Hyde
SK14 1AH
Director Name | Mrs Priya Jitendra Patel |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(31 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onward Chambers 34 Market Street Hyde SK14 1AH |
Director Name | Mr David Francis Walker |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 28 September 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Willow Lodge Church Lane, Lydiate Liverpool Merseyside L31 4HL |
Director Name | Mrs Pauline Debra Walker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 29 September 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Willow Lodge Church Lane, Lydiate Liverpool Merseyside L31 4HL |
Secretary Name | Mr David Francis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Lodge Church Lane, Lydiate Liverpool Merseyside L31 4HL |
Director Name | Mrs Hansa Jitendra Patel |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onward Chambers 34 Market Street Hyde SK14 1AH |
Director Name | Mr Jitendra Kantibhai Patel |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 2022) |
Role | Pharamcist |
Country of Residence | England |
Correspondence Address | Onward Chambers 34 Market Street Hyde SK14 1AH |
Telephone | 01704 879712 |
---|---|
Telephone region | Southport |
Registered Address | Onward Chambers 34 Market Street Hyde SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Francis Walker 50.00% Ordinary |
---|---|
1 at £1 | Pauline Debra Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,601 |
Cash | £76,053 |
Current Liabilities | £118,076 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
5 December 2019 | Delivered on: 6 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 62 harington road, formby, merseyside and 82 harington road, formby, merseyside. Outstanding |
---|---|
19 August 2019 | Delivered on: 23 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 29 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge 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. Outstanding |
29 September 2017 | Delivered on: 29 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 62 and 82 harrington road, formby, liverpool, L37 1NU (land registry title no: MS566996). Outstanding |
30 November 1990 | Delivered on: 14 December 1990 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: 62 harington road, freshfield, formby, merseyside. And all the goodwill of the business. Outstanding |
13 November 1990 | Delivered on: 22 November 1990 Persons entitled: Barclays Bank 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 |
8 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
31 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
3 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
6 December 2019 | Registration of charge 025234160006, created on 5 December 2019 (36 pages) |
27 September 2019 | Director's details changed for Mr Jitendra Kantibhal Patel on 27 September 2019 (2 pages) |
23 August 2019 | Registration of charge 025234160005, created on 19 August 2019 (61 pages) |
20 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
12 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
21 February 2018 | Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
3 January 2018 | Notification of Hj Holdings (Liverpool) Limited as a person with significant control on 29 September 2017 (2 pages) |
3 January 2018 | Cessation of Jitendra Kantibhal Patel as a person with significant control on 29 September 2017 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
3 January 2018 | Cessation of Hansa Jitendra Patel as a person with significant control on 29 September 2017 (1 page) |
4 October 2017 | Registered office address changed from 62 Harington Road Freshfield Formby Merseyside L37 1NU to Onward Chambers 34 Market Street Hyde SK14 1AH on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Sunai Patel as a director on 4 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from 62 Harington Road Freshfield Formby Merseyside L37 1NU to Onward Chambers 34 Market Street Hyde SK14 1AH on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Sunai Patel as a director on 4 October 2017 (2 pages) |
29 September 2017 | Registration of charge 025234160004, created on 29 September 2017 (8 pages) |
29 September 2017 | Registration of charge 025234160003, created on 29 September 2017 (7 pages) |
29 September 2017 | Cessation of Pauline Debra Walker as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of David Francis Walker as a director on 28 September 2017 (1 page) |
29 September 2017 | Appointment of Miss Hansa Jitendra Patel as a director on 29 September 2017 (2 pages) |
29 September 2017 | Notification of Jitendra Hansa Patel as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Pauline Debra Walker as a director on 29 September 2017 (1 page) |
29 September 2017 | Registration of charge 025234160004, created on 29 September 2017 (8 pages) |
29 September 2017 | Appointment of Mr Jitendra Kantibhal Patel as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Jitendra Kantibhal Patel as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of David Francis Walker as a director on 28 September 2017 (1 page) |
29 September 2017 | Cessation of Pauline Debra Walker as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of David Francis Walker as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Miss Hansa Jitendra Patel as a director on 29 September 2017 (2 pages) |
29 September 2017 | Registration of charge 025234160003, created on 29 September 2017 (7 pages) |
29 September 2017 | Termination of appointment of David Francis Walker as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Pauline Debra Walker as a director on 29 September 2017 (1 page) |
29 September 2017 | Cessation of David Francis Walker as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Notification of Hansa Jitendra Patel as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Notification of Hansa Jitendra Patel as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Notification of Jitendra Hansa Patel as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Cessation of David Francis Walker as a person with significant control on 29 September 2017 (1 page) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
2 September 2016 | Satisfaction of charge 1 in full (1 page) |
2 September 2016 | Satisfaction of charge 1 in full (1 page) |
2 September 2016 | Satisfaction of charge 2 in full (1 page) |
2 September 2016 | Satisfaction of charge 2 in full (1 page) |
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
12 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 11 February 2013 (1 page) |
30 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
19 April 2012 | Registered office address changed from 62 Harington Road Freshfield Formby Merseyside L37 1NU on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 62 Harington Road Freshfield Formby Merseyside L37 1NU on 19 April 2012 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Pauline Debra Walker on 4 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Pauline Debra Walker on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David Francis Walker on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David Francis Walker on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David Francis Walker on 4 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Pauline Debra Walker on 4 May 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
7 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
7 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
23 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
1 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 November 1999 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 November 1999 (5 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
1 June 2000 | Return made up to 04/05/00; full list of members
|
1 June 2000 | Return made up to 04/05/00; full list of members
|
7 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
27 July 1998 | Full accounts made up to 30 November 1997 (10 pages) |
27 July 1998 | Full accounts made up to 30 November 1997 (10 pages) |
2 June 1998 | Return made up to 04/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 04/05/98; no change of members (4 pages) |
13 August 1997 | Full accounts made up to 30 November 1996 (11 pages) |
13 August 1997 | Full accounts made up to 30 November 1996 (11 pages) |
8 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
8 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
5 July 1996 | Full accounts made up to 30 November 1995 (11 pages) |
5 July 1996 | Full accounts made up to 30 November 1995 (11 pages) |
10 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
10 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
8 June 1995 | Full accounts made up to 30 November 1994 (11 pages) |
8 June 1995 | Full accounts made up to 30 November 1994 (11 pages) |
11 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
24 October 1990 | Company name changed\certificate issued on 24/10/90 (2 pages) |
24 October 1990 | Company name changed\certificate issued on 24/10/90 (2 pages) |
18 July 1990 | Incorporation (9 pages) |
18 July 1990 | Incorporation (9 pages) |