Company NameALAN Robinson (Cheshire) Limited
DirectorsAbdul Patel and Mohamed Ali Patel
Company StatusActive
Company Number03725538
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Abdul Patel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(5 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameMr Mohamed Ali Patel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(5 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Secretary NameMrs Rozmina Patel
NationalityBritish
StatusCurrent
Appointed01 August 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameStephen John Harper
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleAdministrator
Correspondence Address25 Bonville Road
Altrincham
Cheshire
WA14 4QR
Director NameDr John Alan James Robinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RolePharmacist
Correspondence Address25 Bonville Road
Altrincham
Cheshire
WA14 4QR
Secretary NameStephen John Harper
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleAdministrator
Correspondence Address25 Bonville Road
Altrincham
Cheshire
WA14 4QR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Fresh Phase LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

12 April 1999Delivered on: 15 April 1999
Satisfied on: 4 February 2005
Persons entitled: Midland Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 November 2023Micro company accounts made up to 30 March 2023 (3 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 30 March 2020 (7 pages)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 March 2009Return made up to 03/03/09; full list of members (3 pages)
13 March 2009Return made up to 03/03/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from haines watts northern assurance buildings albert square, 9/21 princess st manchester M2 4DN (1 page)
9 February 2009Registered office changed on 09/02/2009 from haines watts northern assurance buildings albert square, 9/21 princess st manchester M2 4DN (1 page)
21 November 2008Return made up to 03/03/08; full list of members (3 pages)
21 November 2008Return made up to 03/03/08; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 March 2007Return made up to 03/03/07; full list of members (7 pages)
15 March 2007Return made up to 03/03/07; full list of members (7 pages)
20 December 2006Accounting reference date shortened from 30/04/06 to 30/03/06 (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Accounting reference date shortened from 30/04/06 to 30/03/06 (1 page)
22 June 2006Return made up to 03/03/05; full list of members; amend (7 pages)
22 June 2006Return made up to 03/03/06; full list of members; amend (7 pages)
22 June 2006Return made up to 03/03/05; full list of members; amend (7 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 March 2006Return made up to 03/03/06; full list of members (7 pages)
14 March 2006Return made up to 03/03/06; full list of members (7 pages)
23 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
23 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
12 July 2005Return made up to 03/03/05; full list of members (7 pages)
12 July 2005Return made up to 03/03/05; full list of members (7 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
9 February 2005Secretary resigned;director resigned (1 page)
9 February 2005Secretary resigned;director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Return made up to 03/03/04; full list of members (7 pages)
2 June 2004Return made up to 03/03/04; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 June 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page)
14 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 June 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 June 2001Return made up to 03/03/01; full list of members (6 pages)
6 June 2001Return made up to 03/03/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 March 2001Registered office changed on 13/03/01 from: 480 hale road halebarns altrincham cheshire WA15 8XT (1 page)
13 March 2001Registered office changed on 13/03/01 from: 480 hale road halebarns altrincham cheshire WA15 8XT (1 page)
22 September 2000Registered office changed on 22/09/00 from: corner croft 12 culcheth road altrincham cheshire WA14 2LU (1 page)
22 September 2000Registered office changed on 22/09/00 from: corner croft 12 culcheth road altrincham cheshire WA14 2LU (1 page)
31 March 2000Return made up to 03/03/00; full list of members (6 pages)
31 March 2000Return made up to 03/03/00; full list of members (6 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999New secretary appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
11 March 1999Ad 03/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 1999Ad 03/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 1999Incorporation (13 pages)
3 March 1999Incorporation (13 pages)