Company NameHughes McCaul Limited
Company StatusActive
Company Number03122057
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 months ago)
Previous NamePrestwich Pharmacy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Helen Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(same day as company formation)
RoleProprietor Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Btmr Limited Century Buildings
14 St. Mary's Parsonage
Manchester
M3 2DF
Director NameMr Fionan Gerard Mc Caul
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Btmr Limited Century Buildings
14 St. Mary's Parsonage
Manchester
M3 2DF
Director NameMr Howard Richard Hughes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(2 months, 1 week after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Btmr Limited Century Buildings
14 St. Mary's Parsonage
Manchester
M3 2DF
Secretary NameMr Howard Richard Hughes
NationalityBritish
StatusCurrent
Appointed10 January 1996(2 months, 1 week after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Btmr Limited Century Buildings
14 St. Mary's Parsonage
Manchester
M3 2DF
Director NameMr Michael Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1998(2 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Btmr Limited Century Buildings
14 St. Mary's Parsonage
Manchester
M3 2DF
Director NameMr Peter David Barker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Birchmere
Off Tower Road North
Wirral
Merseyside
CH60 6TN
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Btmr Limited Century Buildings
14 St. Mary's Parsonage
Manchester
M3 2DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

297.1k at £1Fionan Gerard Mccaul
49.50%
Ordinary
148.5k at £1Helen Hughes
24.75%
Ordinary
148.5k at £1Howard Richard Hughes
24.75%
Ordinary
6k at £1Mr Michael Williams
1.00%
Ordinary

Accounts

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

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

6 November 2000Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

9 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
8 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
12 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 September 2021Registered 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 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
12 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 February 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
10 February 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 600,100
(5 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 600,100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 600,100
(5 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 600,100
(5 pages)
3 January 2014Secretary's details changed for Mr Howard Richard Hughes on 3 January 2014 (1 page)
3 January 2014Director's details changed for Mr Howard Richard Hughes on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Fionan Gerard Mc Caul on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Howard Richard Hughes on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mrs Helen Hughes on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mrs Helen Hughes on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Fionan Gerard Mc Caul on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from 15 Fairfax Road Prestwich Manchester M25 1AS on 3 January 2014 (1 page)
3 January 2014Director's details changed for Mr Michael Williams on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Howard Richard Hughes on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Michael Williams on 3 January 2014 (2 pages)
3 January 2014Secretary's details changed for Mr Howard Richard Hughes on 3 January 2014 (1 page)
3 January 2014Director's details changed for Mr Michael Williams on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from 15 Fairfax Road Prestwich Manchester M25 1AS on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 15 Fairfax Road Prestwich Manchester M25 1AS on 3 January 2014 (1 page)
3 January 2014Secretary's details changed for Mr Howard Richard Hughes on 3 January 2014 (1 page)
3 January 2014Director's details changed for Mrs Helen Hughes on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Fionan Gerard Mc Caul on 3 January 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 600,100
(5 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 600,100
(5 pages)
15 October 2013Director's details changed for Mr Howard Richard Hughes on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Fionan Gerard Mc Caul on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Howard Richard Hughes on 15 October 2013 (1 page)
15 October 2013Director's details changed for Mr Michael Williams on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Howard Richard Hughes on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Howard Richard Hughes on 15 October 2013 (1 page)
15 October 2013Director's details changed for Mr Fionan Gerard Mc Caul on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Michael Williams on 15 October 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
21 February 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
21 February 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
16 November 2010Accounts for a dormant company made up to 31 October 2010 (5 pages)
16 November 2010Accounts for a dormant company made up to 31 October 2010 (5 pages)
1 November 2010Secretary's details changed for Mr Howard Richard Hughes on 31 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Michael Williams on 31 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Howard Richard Hughes on 31 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Fionan Gerard Mc Caul on 31 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Fionan Gerard Mc Caul on 31 October 2010 (2 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Mrs Helen Hughes on 31 October 2010 (2 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Mrs Helen Hughes on 31 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Howard Richard Hughes on 31 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr Howard Richard Hughes on 31 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Michael Williams on 31 October 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
18 December 2009Director's details changed for Mr Howard Richard Hughes on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Fionan Gerard Mc Caul on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Michael Williams on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Howard Richard Hughes on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Howard Richard Hughes on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Helen Hughes on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Howard Richard Hughes on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Helen Hughes on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Michael Williams on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Fionan Gerard Mc Caul on 18 December 2009 (2 pages)
20 November 2009Director's details changed for Howard Richard Hughes on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Fionan Gerard Mc Caul on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Michael Williams on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Michael Williams on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Fionan Gerard Mc Caul on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Helen Hughes on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Helen Hughes on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Howard Richard Hughes on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
30 April 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
30 April 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Return made up to 31/10/08; full list of members (5 pages)
27 March 2009Return made up to 31/10/08; full list of members (5 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
21 February 2008Return made up to 31/10/07; full list of members (3 pages)
21 February 2008Return made up to 31/10/07; full list of members (3 pages)
15 November 2007Total exemption full accounts made up to 31 October 2007 (5 pages)
15 November 2007Total exemption full accounts made up to 31 October 2007 (5 pages)
17 April 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
17 April 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 October 2005 (7 pages)
1 February 2007Accounts for a dormant company made up to 31 October 2005 (7 pages)
18 January 2007Return made up to 31/10/06; full list of members (3 pages)
18 January 2007Return made up to 31/10/06; full list of members (3 pages)
17 March 2006Return made up to 31/10/05; full list of members (3 pages)
17 March 2006Return made up to 31/10/05; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(8 pages)
16 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(8 pages)
11 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
11 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
6 March 2004Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
6 March 2004Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
31 January 2004Return made up to 31/10/03; no change of members (8 pages)
31 January 2004Return made up to 31/10/03; no change of members (8 pages)
24 November 2003Company name changed prestwich pharmacy LIMITED\certificate issued on 24/11/03 (2 pages)
24 November 2003Company name changed prestwich pharmacy LIMITED\certificate issued on 24/11/03 (2 pages)
13 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 November 2002Full accounts made up to 30 June 2002 (13 pages)
30 November 2002Full accounts made up to 30 June 2002 (13 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
28 December 2001Return made up to 31/10/01; full list of members (8 pages)
28 December 2001Return made up to 31/10/01; full list of members (8 pages)
23 April 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2001Full accounts made up to 30 June 2000 (13 pages)
18 January 2001Full accounts made up to 30 June 2000 (13 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
28 April 2000Full accounts made up to 30 June 1999 (14 pages)
28 April 2000Full accounts made up to 30 June 1999 (14 pages)
24 January 1999Full accounts made up to 30 June 1998 (15 pages)
24 January 1999Full accounts made up to 30 June 1998 (15 pages)
11 January 1999Return made up to 31/10/98; full list of members (8 pages)
11 January 1999Return made up to 31/10/98; full list of members (8 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 December 1997Full accounts made up to 30 June 1997 (14 pages)
9 December 1997Full accounts made up to 30 June 1997 (14 pages)
8 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1997Full accounts made up to 30 June 1996 (17 pages)
1 May 1997Full accounts made up to 30 June 1996 (17 pages)
27 January 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Accounting reference date notified as 30/06 (1 page)
17 June 1996Accounting reference date notified as 30/06 (1 page)
12 March 1996Ad 10/01/96--------- £ si 600000@1 (2 pages)
12 March 1996Statement of affairs (1 page)
12 March 1996Ad 10/01/96--------- £ si 600000@1 (2 pages)
12 March 1996Statement of affairs (1 page)
26 January 1996Memorandum and Articles of Association (17 pages)
26 January 1996Memorandum and Articles of Association (17 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 January 1996Ad 10/01/96--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages)
26 January 1996Ad 10/01/96--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996New secretary appointed;new director appointed (2 pages)
23 January 1996New secretary appointed;new director appointed (2 pages)
20 December 1995Ad 31/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 1995Ad 31/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)