Company NameSwift Chemists Ltd
Company StatusActive
Company Number03386408
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(17 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Steven Roy Haydn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(17 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(17 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Secretary NameGeoffrey Alan Tims
StatusCurrent
Appointed06 March 2015(17 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMr Michael Philip Annis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 day after company formation)
Appointment Duration17 years, 9 months (resigned 06 March 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address34 Standmoor Road
Whitefield
Manchester
M45 7PN
Director NameMr Malcolm Stuart Fagelman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 day after company formation)
Appointment Duration17 years, 9 months (resigned 06 March 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address37 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LD
Secretary NameMr Michael Philip Annis
NationalityBritish
StatusResigned
Appointed13 June 1997(1 day after company formation)
Appointment Duration17 years, 9 months (resigned 06 March 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address34 Standmoor Road
Whitefield
Manchester
M45 7PN

Contact

Websitewww.peakpharmacy.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

Financials

Year2013
Net Worth£883
Cash£5,335
Current Liabilities£272,148

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

30 September 2010Delivered on: 2 October 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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. See image for full details.
Outstanding
7 June 2010Delivered on: 8 June 2010
Satisfied on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of rotherham road, halway, sheffield t/no SYK177525 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
2 December 2002Delivered on: 5 December 2002
Satisfied on: 5 March 2015
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

13 July 2023Confirmation statement made on 26 June 2023 with updates (3 pages)
24 March 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
27 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
8 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
13 July 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
27 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
27 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
31 August 2016Accounts for a small company made up to 30 November 2015 (5 pages)
31 August 2016Accounts for a small company made up to 30 November 2015 (5 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(6 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(6 pages)
1 December 2015Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
1 December 2015Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(6 pages)
12 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(6 pages)
6 August 2015Termination of appointment of Michael Philip Annis as a director on 6 March 2015 (2 pages)
6 August 2015Termination of appointment of Michael Philip Annis as a director on 6 March 2015 (2 pages)
6 August 2015Termination of appointment of Malcolm Stuart Fagelman as a director on 6 March 2015 (2 pages)
6 August 2015Termination of appointment of Michael Philip Annis as a secretary on 6 March 2015 (2 pages)
6 August 2015Termination of appointment of Michael Philip Annis as a director on 6 March 2015 (2 pages)
6 August 2015Termination of appointment of Malcolm Stuart Fagelman as a director on 6 March 2015 (2 pages)
6 August 2015Termination of appointment of Michael Philip Annis as a secretary on 6 March 2015 (2 pages)
6 August 2015Termination of appointment of Michael Philip Annis as a secretary on 6 March 2015 (2 pages)
6 August 2015Termination of appointment of Malcolm Stuart Fagelman as a director on 6 March 2015 (2 pages)
16 May 2015Appointment of Geoffrey Alan Tims as a secretary on 6 March 2015 (3 pages)
16 May 2015Appointment of Geoffrey Alan Tims as a secretary on 6 March 2015 (3 pages)
16 May 2015Appointment of Geoffrey Alan Tims as a secretary on 6 March 2015 (3 pages)
28 April 2015Appointment of Mr Geoffrey Alan Tims as a director on 6 March 2015 (3 pages)
28 April 2015Appointment of Mr Peter Cattee as a director on 6 March 2015 (3 pages)
28 April 2015Previous accounting period shortened from 30 April 2015 to 28 February 2015 (3 pages)
28 April 2015Previous accounting period shortened from 30 April 2015 to 28 February 2015 (3 pages)
28 April 2015Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to 11 Manchester Road Walkden Manchester M28 3NS on 28 April 2015 (2 pages)
28 April 2015Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to 11 Manchester Road Walkden Manchester M28 3NS on 28 April 2015 (2 pages)
28 April 2015Appointment of Mr Geoffrey Alan Tims as a director on 6 March 2015 (3 pages)
28 April 2015Appointment of Mr Steven Roy Haydn as a director on 6 March 2015 (3 pages)
28 April 2015Appointment of Mr Steven Roy Haydn as a director on 6 March 2015 (3 pages)
28 April 2015Appointment of Mr Steven Roy Haydn as a director on 6 March 2015 (3 pages)
28 April 2015Appointment of Mr Geoffrey Alan Tims as a director on 6 March 2015 (3 pages)
28 April 2015Appointment of Mr Peter Cattee as a director on 6 March 2015 (3 pages)
28 April 2015Appointment of Mr Peter Cattee as a director on 6 March 2015 (3 pages)
5 March 2015Satisfaction of charge 2 in full (4 pages)
5 March 2015Satisfaction of charge 1 in full (5 pages)
5 March 2015Satisfaction of charge 2 in full (4 pages)
5 March 2015Satisfaction of charge 1 in full (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Secretary's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages)
18 July 2013Director's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages)
18 July 2013Secretary's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages)
18 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Director's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages)
18 July 2013Secretary's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 June 2012Director's details changed for Mr Michael Philip Annis on 11 June 2012 (2 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
12 June 2012Secretary's details changed for Mr Michael Philip Annis on 11 June 2012 (2 pages)
12 June 2012Secretary's details changed for Mr Michael Philip Annis on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Michael Philip Annis on 11 June 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 July 2009Return made up to 12/06/09; full list of members (4 pages)
21 July 2009Return made up to 12/06/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 September 2008Return made up to 12/06/08; full list of members (4 pages)
30 September 2008Return made up to 12/06/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 July 2007Registered office changed on 10/07/07 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
10 July 2007Return made up to 12/06/07; full list of members (2 pages)
10 July 2007Registered office changed on 10/07/07 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
10 July 2007Return made up to 12/06/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 August 2006Return made up to 12/06/06; full list of members (2 pages)
9 August 2006Return made up to 12/06/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 June 2005Return made up to 12/06/05; full list of members (2 pages)
16 June 2005Return made up to 12/06/05; full list of members (2 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 June 2004Return made up to 12/06/04; full list of members (7 pages)
17 June 2004Return made up to 12/06/04; full list of members (7 pages)
26 July 2003Return made up to 12/06/03; full list of members (7 pages)
26 July 2003Return made up to 12/06/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
18 July 2002Return made up to 12/06/02; full list of members (7 pages)
18 July 2002Return made up to 12/06/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 July 2001Return made up to 12/06/01; full list of members (6 pages)
18 July 2001Return made up to 12/06/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 June 2000Return made up to 12/06/00; full list of members (6 pages)
21 June 2000Return made up to 12/06/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
6 July 1999Return made up to 12/06/99; no change of members (4 pages)
6 July 1999Return made up to 12/06/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 June 1998Return made up to 12/06/98; full list of members (6 pages)
23 June 1998Return made up to 12/06/98; full list of members (6 pages)
7 May 1998Registered office changed on 07/05/98 from: 672 bolton road pendlebury swinton manchester M27 8FH (1 page)
7 May 1998Registered office changed on 07/05/98 from: 672 bolton road pendlebury swinton manchester M27 8FH (1 page)
6 February 1998Registered office changed on 06/02/98 from: c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8QX (1 page)
6 February 1998Registered office changed on 06/02/98 from: c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8QX (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Ad 13/06/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 August 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
12 August 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
12 August 1997Ad 13/06/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
12 August 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Director resigned (1 page)
12 June 1997Incorporation (11 pages)
12 June 1997Incorporation (11 pages)