14 St. Mary's Parsonage
Manchester
M3 2DF
Director Name | Mr Fionan Gerard Mc Caul |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1995(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF |
Director Name | Mr Howard Richard Hughes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF |
Secretary Name | Mr Howard Richard Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF |
Director Name | Mr Michael Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1998(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF |
Director Name | Mr Peter David Barker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Birchmere Off Tower Road North Wirral Merseyside CH60 6TN Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
297.1k at £1 | Fionan Gerard Mccaul 49.50% Ordinary |
---|---|
148.5k at £1 | Helen Hughes 24.75% Ordinary |
148.5k at £1 | Howard Richard Hughes 24.75% Ordinary |
6k at £1 | Mr Michael Williams 1.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 1 week from now) |
6 November 2000 | Delivered on: 10 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 34 and 36 longfield centre prestwich manchester. 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. Outstanding |
---|---|
12 January 1996 | Delivered on: 24 January 1996 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 34 & 36 longfield centre prestwich manchester and the proceeds of sale thereof and A. 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. Outstanding |
12 January 1996 | Delivered on: 24 January 1996 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. 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. Outstanding |
9 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
8 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
12 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
29 September 2021 | Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF to C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 29 September 2021 (1 page) |
1 February 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 February 2016 | Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page) |
10 February 2016 | Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
3 January 2014 | Secretary's details changed for Mr Howard Richard Hughes on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Mr Howard Richard Hughes on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Fionan Gerard Mc Caul on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Howard Richard Hughes on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mrs Helen Hughes on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mrs Helen Hughes on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Fionan Gerard Mc Caul on 3 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from 15 Fairfax Road Prestwich Manchester M25 1AS on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Mr Michael Williams on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Howard Richard Hughes on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Michael Williams on 3 January 2014 (2 pages) |
3 January 2014 | Secretary's details changed for Mr Howard Richard Hughes on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Mr Michael Williams on 3 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from 15 Fairfax Road Prestwich Manchester M25 1AS on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 15 Fairfax Road Prestwich Manchester M25 1AS on 3 January 2014 (1 page) |
3 January 2014 | Secretary's details changed for Mr Howard Richard Hughes on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Mrs Helen Hughes on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Fionan Gerard Mc Caul on 3 January 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
15 October 2013 | Director's details changed for Mr Howard Richard Hughes on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Fionan Gerard Mc Caul on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Howard Richard Hughes on 15 October 2013 (1 page) |
15 October 2013 | Director's details changed for Mr Michael Williams on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Howard Richard Hughes on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Howard Richard Hughes on 15 October 2013 (1 page) |
15 October 2013 | Director's details changed for Mr Fionan Gerard Mc Caul on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Michael Williams on 15 October 2013 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
1 November 2010 | Secretary's details changed for Mr Howard Richard Hughes on 31 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Michael Williams on 31 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Howard Richard Hughes on 31 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Fionan Gerard Mc Caul on 31 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Fionan Gerard Mc Caul on 31 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Director's details changed for Mrs Helen Hughes on 31 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Director's details changed for Mrs Helen Hughes on 31 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Howard Richard Hughes on 31 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr Howard Richard Hughes on 31 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Michael Williams on 31 October 2010 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
18 December 2009 | Director's details changed for Mr Howard Richard Hughes on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Fionan Gerard Mc Caul on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Michael Williams on 18 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Howard Richard Hughes on 18 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Howard Richard Hughes on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Helen Hughes on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Howard Richard Hughes on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Helen Hughes on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Michael Williams on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Fionan Gerard Mc Caul on 18 December 2009 (2 pages) |
20 November 2009 | Director's details changed for Howard Richard Hughes on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Fionan Gerard Mc Caul on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Michael Williams on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Michael Williams on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Fionan Gerard Mc Caul on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Helen Hughes on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Helen Hughes on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Howard Richard Hughes on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
28 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Return made up to 31/10/08; full list of members (5 pages) |
27 March 2009 | Return made up to 31/10/08; full list of members (5 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2008 | Return made up to 31/10/07; full list of members (3 pages) |
21 February 2008 | Return made up to 31/10/07; full list of members (3 pages) |
15 November 2007 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
15 November 2007 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
18 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
17 March 2006 | Return made up to 31/10/05; full list of members (3 pages) |
17 March 2006 | Return made up to 31/10/05; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members
|
16 November 2004 | Return made up to 31/10/04; full list of members
|
11 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
11 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
6 March 2004 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
6 March 2004 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
31 January 2004 | Return made up to 31/10/03; no change of members (8 pages) |
31 January 2004 | Return made up to 31/10/03; no change of members (8 pages) |
24 November 2003 | Company name changed prestwich pharmacy LIMITED\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Company name changed prestwich pharmacy LIMITED\certificate issued on 24/11/03 (2 pages) |
13 January 2003 | Return made up to 31/10/02; full list of members
|
13 January 2003 | Return made up to 31/10/02; full list of members
|
30 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
30 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
28 December 2001 | Return made up to 31/10/01; full list of members (8 pages) |
28 December 2001 | Return made up to 31/10/01; full list of members (8 pages) |
23 April 2001 | Return made up to 31/10/00; full list of members
|
23 April 2001 | Return made up to 31/10/00; full list of members
|
18 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
24 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
24 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
11 January 1999 | Return made up to 31/10/98; full list of members (8 pages) |
11 January 1999 | Return made up to 31/10/98; full list of members (8 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
8 December 1997 | Return made up to 31/10/97; no change of members
|
8 December 1997 | Return made up to 31/10/97; no change of members
|
1 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
27 January 1997 | Return made up to 31/10/96; full list of members
|
27 January 1997 | Return made up to 31/10/96; full list of members
|
17 June 1996 | Accounting reference date notified as 30/06 (1 page) |
17 June 1996 | Accounting reference date notified as 30/06 (1 page) |
12 March 1996 | Ad 10/01/96--------- £ si 600000@1 (2 pages) |
12 March 1996 | Statement of affairs (1 page) |
12 March 1996 | Ad 10/01/96--------- £ si 600000@1 (2 pages) |
12 March 1996 | Statement of affairs (1 page) |
26 January 1996 | Memorandum and Articles of Association (17 pages) |
26 January 1996 | Memorandum and Articles of Association (17 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
26 January 1996 | Ad 10/01/96--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages) |
26 January 1996 | Ad 10/01/96--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | New secretary appointed;new director appointed (2 pages) |
23 January 1996 | New secretary appointed;new director appointed (2 pages) |
20 December 1995 | Ad 31/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 1995 | Ad 31/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |