Company NameBrierfield Pharmacy Limited
Company StatusConverted / Closed
Company Number03908407
CategoryConverted/Closed
Incorporation Date18 January 2000(24 years, 3 months 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 John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(7 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed31 January 2008(8 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(9 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressHillside Lodge Three Mile Lane
Whitmore
Staffordshire
ST5 5HW
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(9 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Director NameMr Simon Addison Smith
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressAddison House
Lower Lane, Longridge
Preston
Lancashire
PR3 2YH
Secretary NameJudith Smith
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAddison House
Lower Lane
Longridge
PR3 2SN
Director NameDavid James Atkinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 December 2007)
RoleManager
Correspondence Address15 Ibbetson Drive
Churwell, Morley
Leeds
West Yorkshire
LS27 7TZ
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2007(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed01 June 2007(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Co-Operative Pharmacy
Sandbrook Park, Sandbrook Way
Rochdale
Lancashire
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

62k at 1Co-op Health Care Limited
100.00%
Ordinary

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

10 December 2009Resolutions
  • RES13 ‐ Convert to i&ps 16/09/2009
(1 page)
10 December 2009Forms b and z for coversion to i&ps (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 62,000
(5 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 62,000
(5 pages)
27 August 2009Appointment terminated director gordon farquhar (1 page)
27 August 2009Director appointed mr peter david batty (1 page)
31 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
9 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
17 December 2008Full accounts made up to 12 January 2008 (15 pages)
21 August 2008Registered office changed on 21/08/2008 from wood house etruria road stoke-on-trent ST1 5NW united kingdom (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 June 2008Registered office changed on 06/06/2008 from new century house corporation street manchester M60 4ES (1 page)
1 April 2008Accounts for a small company made up to 31 May 2007 (8 pages)
18 March 2008Appointment terminated director david atkinson (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New secretary appointed (1 page)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
10 December 2007Accounting reference date shortened from 31/05/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: united co-operatives LTD wood house etruria road hanley stoke on trent staffs ST1 5NW (1 page)
6 December 2007New director appointed (1 page)
6 December 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
8 August 2007Director's particulars changed (1 page)
11 July 2007New director appointed (3 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New secretary appointed;new director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: sterling house 501 middleton road, chadderton oldham lancashire OL9 9LY (1 page)
29 January 2007Return made up to 18/01/07; full list of members (6 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 May 2006Return made up to 18/01/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
4 July 2005Declaration of satisfaction of mortgage/charge (1 page)
4 July 2005Declaration of satisfaction of mortgage/charge (1 page)
31 January 2005Return made up to 18/01/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
28 January 2004Return made up to 18/01/04; full list of members (6 pages)
6 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Return made up to 18/01/03; full list of members (6 pages)
19 September 2002Ad 19/06/02--------- £ si 61000@1=61000 £ ic 1000/62000 (2 pages)
19 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2002Nc inc already adjusted 19/06/02 (1 page)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
23 April 2002Particulars of mortgage/charge (7 pages)
19 February 2002Return made up to 18/01/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Ad 23/02/00--------- £ si 999@1 (2 pages)
5 February 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
22 January 2001Return made up to 18/01/01; full list of members (6 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
7 February 2000Particulars of mortgage/charge (3 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Incorporation (15 pages)