Company NameROY Lamb Limited
Company StatusActive
Company Number02710468
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(21 years after company formation)
Appointment Duration11 years
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(21 years after company formation)
Appointment Duration11 years
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Secretary NameAngela Jane Cattee
NationalityBritish
StatusCurrent
Appointed08 May 2013(21 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressGreen Gables Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NamePCT Healthcare Limited (Corporation)
StatusCurrent
Appointed08 May 2013(21 years after company formation)
Appointment Duration11 years
Correspondence Address11 Manchester Road
Worsley
Manchester
M28 3NS
Director NameMrs Winifred Mary Hull
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleOffice Manager
Correspondence Address18 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Director NameMrs Beverley Anne Lamb
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address59b Hall Lane
Aspull
Wigan
WN2 2SA
Director NameMr Roy Lamb
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleRetail Pharmacist
Country of ResidenceUnited Kingdom
Correspondence Address59b Hall Lane
Aspull
Wigan
WN2 2SA
Secretary NamePhilip Anthony Hull
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Secretary NameMr Roy Lamb
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleRetail Pharmacist
Country of ResidenceUnited Kingdom
Correspondence Address59b Hall Lane
Aspull
Wigan
WN2 2SA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepeakpharmacy.co.uk
Telephone01246 450470
Telephone regionChesterfield

Location

Registered Address11 Manchester Road
Walkden
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

Shareholders

100 at £1Pct Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Filing History

21 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
24 March 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
7 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
11 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
19 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
14 May 2018Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
28 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
28 January 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
28 January 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
4 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
2 March 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
2 March 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (5 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (5 pages)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
27 November 2013Current accounting period shortened from 7 May 2014 to 30 November 2013 (1 page)
27 November 2013Current accounting period shortened from 7 May 2014 to 30 November 2013 (1 page)
27 November 2013Current accounting period shortened from 7 May 2014 to 30 November 2013 (1 page)
15 November 2013Total exemption small company accounts made up to 7 May 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 7 May 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 7 May 2013 (8 pages)
26 July 2013Registered office address changed from Beech House 23 Ladies Lane Hindley Wigan WN2 2QA on 26 July 2013 (2 pages)
26 July 2013Previous accounting period extended from 30 April 2013 to 7 May 2013 (3 pages)
26 July 2013Previous accounting period extended from 30 April 2013 to 7 May 2013 (3 pages)
26 July 2013Previous accounting period extended from 30 April 2013 to 7 May 2013 (3 pages)
26 July 2013Registered office address changed from Beech House 23 Ladies Lane Hindley Wigan WN2 2QA on 26 July 2013 (2 pages)
19 June 2013Appointment of Mr Peter Cattee as a director (3 pages)
19 June 2013Appointment of Mr Peter Cattee as a director (3 pages)
11 June 2013Appointment of Angela Jane Cattee as a secretary (3 pages)
11 June 2013Appointment of Angela Jane Cattee as a secretary (3 pages)
4 June 2013Appointment of Pct Healthcare Limited as a director (3 pages)
4 June 2013Termination of appointment of Roy Lamb as a secretary (2 pages)
4 June 2013Termination of appointment of Roy Lamb as a secretary (2 pages)
4 June 2013Appointment of Geoffrey Alan Tims as a director (3 pages)
4 June 2013Termination of appointment of Roy Lamb as a director (2 pages)
4 June 2013Termination of appointment of Beverley Lamb as a director (2 pages)
4 June 2013Termination of appointment of Roy Lamb as a director (2 pages)
4 June 2013Appointment of Pct Healthcare Limited as a director (3 pages)
4 June 2013Appointment of Geoffrey Alan Tims as a director (3 pages)
4 June 2013Termination of appointment of Beverley Lamb as a director (2 pages)
17 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 May 2012Director's details changed for Mrs Beverley Anne Lamb on 30 April 2011 (2 pages)
9 May 2012Director's details changed for Mrs Beverley Anne Lamb on 30 April 2011 (2 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Mr Roy Lamb on 30 April 2011 (2 pages)
9 May 2012Director's details changed for Mr Roy Lamb on 30 April 2011 (2 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
6 May 2009Director's change of particulars / beverley lamb / 30/04/2008 (1 page)
6 May 2009Director's change of particulars / beverley lamb / 30/04/2008 (1 page)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
5 May 2009Director and secretary's change of particulars / roy lamb / 30/04/2008 (1 page)
5 May 2009Director and secretary's change of particulars / roy lamb / 30/04/2008 (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
9 June 2008Return made up to 29/04/08; full list of members (4 pages)
9 June 2008Return made up to 29/04/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 June 2007Return made up to 29/04/07; full list of members (2 pages)
5 June 2007Return made up to 29/04/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 June 2006Return made up to 29/04/06; full list of members (2 pages)
9 June 2006Return made up to 29/04/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 June 2005Return made up to 29/04/05; full list of members (2 pages)
17 June 2005Return made up to 29/04/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 May 2004Return made up to 29/04/04; full list of members (7 pages)
26 May 2004Return made up to 29/04/04; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
20 August 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 August 2003Accounts for a small company made up to 30 April 2002 (7 pages)
12 May 2003Return made up to 29/04/03; full list of members (7 pages)
12 May 2003Return made up to 29/04/03; full list of members (7 pages)
16 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
22 May 2001Return made up to 29/04/01; full list of members (6 pages)
22 May 2001Return made up to 29/04/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 May 2000Return made up to 29/04/00; full list of members (6 pages)
16 May 2000Return made up to 29/04/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 May 1999Return made up to 29/04/99; full list of members (6 pages)
19 May 1999Return made up to 29/04/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 June 1998Return made up to 29/04/98; no change of members (4 pages)
5 June 1998Return made up to 29/04/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
7 May 1997Return made up to 29/04/97; no change of members (4 pages)
7 May 1997Return made up to 29/04/97; no change of members (4 pages)
13 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
13 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
8 May 1996Return made up to 29/04/96; full list of members (6 pages)
8 May 1996Return made up to 29/04/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
22 May 1995Return made up to 29/04/95; no change of members (4 pages)
22 May 1995Return made up to 29/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1993Return made up to 29/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 May 1993Return made up to 29/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 May 1992Ad 29/04/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1992Ad 29/04/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1992Incorporation (13 pages)
29 April 1992Incorporation (13 pages)