Company NamePrinwest Limited
Company StatusActive
Company Number03681736
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(6 months, 4 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Secretary NameMiss Rebecca Gaffney
StatusCurrent
Appointed26 April 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameDr Aziz Anwer Ismail
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Adam Collins
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(23 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMichael John Kilsby
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RolePharmacist
Correspondence Address17 Springburn Close
Horwich
Bolton
Lancashire
BL6 6SR
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Bolton
BL1 5BQ
Secretary NameMr Anwar Ibrahim Patel
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Bolton
BL1 5BQ
Director NameMr Craig Bernard Fishwick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteprinwest.co.uk
Telephone0800 0855111
Telephone regionFreephone

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Asan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,971,875
Gross Profit£10,380,707
Net Worth£29,748,792
Cash£5,469,487
Current Liabilities£7,226,107

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 2 weeks ago)
Next Return Due14 September 2024 (5 months from now)

Charges

17 March 2022Delivered on: 24 March 2022
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 May 2021Delivered on: 2 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 March 2017Delivered on: 16 March 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 May 2000Delivered on: 11 May 2000
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.
Outstanding

Filing History

19 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
19 March 2020Full accounts made up to 31 August 2019 (27 pages)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
17 June 2019Appointment of Mr Andrew John Caunce as a director on 17 June 2019 (2 pages)
31 May 2019Full accounts made up to 31 August 2018 (26 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 March 2018Full accounts made up to 31 August 2017 (26 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 May 2017Full accounts made up to 31 August 2016 (23 pages)
19 May 2017Full accounts made up to 31 August 2016 (23 pages)
6 April 2017Resolutions
  • RES13 ‐ Faclities agreement 03/03/2017
(2 pages)
6 April 2017Resolutions
  • RES13 ‐ Faclities agreement 03/03/2017
(2 pages)
4 April 2017Memorandum and Articles of Association (5 pages)
4 April 2017Memorandum and Articles of Association (5 pages)
27 March 2017Resolutions
  • RES13 ‐ Finance arrangements/company business 03/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 March 2017Resolutions
  • RES13 ‐ Finance arrangements/company business 03/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 March 2017Satisfaction of charge 1 in full (1 page)
17 March 2017Satisfaction of charge 1 in full (1 page)
16 March 2017Registration of charge 036817360002, created on 9 March 2017 (56 pages)
16 March 2017Registration of charge 036817360002, created on 9 March 2017 (56 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
21 April 2016Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016 (1 page)
23 March 2016Full accounts made up to 31 August 2015 (18 pages)
23 March 2016Full accounts made up to 31 August 2015 (18 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
19 April 2015Full accounts made up to 31 August 2014 (18 pages)
19 April 2015Full accounts made up to 31 August 2014 (18 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
3 June 2014Full accounts made up to 31 August 2013 (19 pages)
3 June 2014Full accounts made up to 31 August 2013 (19 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
6 June 2013Full accounts made up to 31 August 2012 (16 pages)
6 June 2013Full accounts made up to 31 August 2012 (16 pages)
23 May 2013Director's details changed for Mr Anwar Ibrahim Patel on 23 May 2013 (2 pages)
23 May 2013Secretary's details changed for Mr Anwar Ibrahim Patel on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Anwar Ibrahim Patel on 23 May 2013 (2 pages)
23 May 2013Secretary's details changed for Mr Anwar Ibrahim Patel on 23 May 2013 (2 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Auditor's resignation (1 page)
4 September 2012Auditor's resignation (1 page)
7 June 2012Full accounts made up to 31 August 2011 (17 pages)
7 June 2012Full accounts made up to 31 August 2011 (17 pages)
19 January 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for craig fishwick was registered on 19/1/2012
(3 pages)
19 January 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for craig fishwick was registered on 19/1/2012
(3 pages)
1 November 2011Appointment of Mr Craig Bernard Fishwick as a director
  • ANNOTATION A second filed a/r for craig fishwick was registered on 19/01/2012
(3 pages)
1 November 2011Appointment of Mr Craig Bernard Fishwick as a director
  • ANNOTATION A second filed a/r for craig fishwick was registered on 19/01/2012
(3 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 12/07/2011
(4 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 12/07/2011
(4 pages)
25 March 2011Full accounts made up to 31 August 2010 (16 pages)
25 March 2011Full accounts made up to 31 August 2010 (16 pages)
16 September 2010Registered office address changed from 69 Milkstone Road Rochdale Lancashire OL11 1NT on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 69 Milkstone Road Rochdale Lancashire OL11 1NT on 16 September 2010 (1 page)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 August 2009 (16 pages)
28 June 2010Full accounts made up to 31 August 2009 (16 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of docs, comp.guarantee, etc 28/04/2010
(4 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of docs, comp.guarantee, etc 28/04/2010
(4 pages)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
5 August 2009Appointment terminated director michael kilsby (1 page)
5 August 2009Appointment terminated director michael kilsby (1 page)
28 May 2009Full accounts made up to 31 August 2008 (17 pages)
28 May 2009Full accounts made up to 31 August 2008 (17 pages)
12 September 2008Return made up to 31/08/08; full list of members (4 pages)
12 September 2008Return made up to 31/08/08; full list of members (4 pages)
18 August 2008Full accounts made up to 31 August 2007 (17 pages)
18 August 2008Full accounts made up to 31 August 2007 (17 pages)
30 September 2007Full accounts made up to 31 August 2006 (18 pages)
30 September 2007Full accounts made up to 31 August 2006 (18 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 July 2006Full accounts made up to 31 August 2005 (15 pages)
5 July 2006Full accounts made up to 31 August 2005 (15 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Return made up to 31/08/05; full list of members (3 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Return made up to 31/08/05; full list of members (3 pages)
6 July 2005Full accounts made up to 31 August 2004 (14 pages)
6 July 2005Full accounts made up to 31 August 2004 (14 pages)
22 October 2004Return made up to 31/08/04; full list of members (7 pages)
22 October 2004Return made up to 31/08/04; full list of members (7 pages)
16 March 2004Full accounts made up to 31 August 2003 (15 pages)
16 March 2004Full accounts made up to 31 August 2003 (15 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
26 February 2003Full accounts made up to 31 August 2002 (14 pages)
26 February 2003Full accounts made up to 31 August 2002 (14 pages)
13 September 2002Return made up to 31/08/02; full list of members (7 pages)
13 September 2002Return made up to 31/08/02; full list of members (7 pages)
29 May 2002Full accounts made up to 31 August 2001 (14 pages)
29 May 2002Full accounts made up to 31 August 2001 (14 pages)
19 September 2001Return made up to 31/08/01; full list of members (7 pages)
19 September 2001Return made up to 31/08/01; full list of members (7 pages)
4 July 2001Full accounts made up to 31 August 2000 (15 pages)
4 July 2001Full accounts made up to 31 August 2000 (15 pages)
8 January 2001Return made up to 10/12/00; full list of members (7 pages)
8 January 2001Return made up to 10/12/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 August 1999 (11 pages)
4 July 2000Full accounts made up to 31 August 1999 (11 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
30 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
12 November 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
11 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1999£ nc 2/100 14/07/99 (1 page)
11 November 1999£ nc 2/100 14/07/99 (1 page)
11 November 1999Ad 14/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 1999Ad 14/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
17 December 1998Registered office changed on 17/12/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Secretary resigned (1 page)
10 December 1998Incorporation (10 pages)
10 December 1998Incorporation (10 pages)