Manchester
M19 2LL
Director Name | Allinson Graham McCourt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Laredo Station Road Aspatria Carlisle Cumbria CA7 2AJ |
Director Name | Mr Arthur Frederick Norman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | The Beeches Blitterlees Silloth Carlisle Cumbria CA5 4JJ |
Secretary Name | Mr Arthur Frederick Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | The Beeches Blitterlees Silloth Carlisle Cumbria CA5 4JJ |
Director Name | Mrs Linda Orton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(13 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 March 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Suite 61 Cariocca Business Park 2 Hellidon Close Manchester M12 4AH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01900 819111 |
---|---|
Telephone region | Workington |
Registered Address | 63 Kingsway Manchester M19 2LL |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Fc Whelan Chemists LTD 66.67% Ordinary |
---|---|
1 at £1 | A.f. Norman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,095 |
Cash | £1,186 |
Current Liabilities | £220,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
1 March 2021 | Delivered on: 4 March 2021 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
---|
28 November 2023 | Registration of charge 039310590003, created on 26 November 2023 (82 pages) |
---|---|
16 November 2023 | Registration of charge 039310590002, created on 15 November 2023 (21 pages) |
7 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
1 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 November 2022 | Registered office address changed from Suite 61 Cariocca Business Park 2 Hellidon Close Manchester M12 4AH England to 63 Kingsway Manchester M19 2LL on 16 November 2022 (1 page) |
5 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
24 March 2021 | Notification of Healthcare Medical Ltd as a person with significant control on 1 March 2021 (2 pages) |
4 March 2021 | Registration of charge 039310590001, created on 1 March 2021 (46 pages) |
3 March 2021 | Termination of appointment of Arthur Frederick Norman as a secretary on 1 March 2021 (1 page) |
3 March 2021 | Cessation of Arthur Fredrick Norman as a person with significant control on 1 March 2021 (1 page) |
3 March 2021 | Termination of appointment of Linda Orton as a director on 1 March 2021 (1 page) |
3 March 2021 | Termination of appointment of Arthur Frederick Norman as a director on 1 March 2021 (1 page) |
3 March 2021 | Cessation of F.C. Whelan Chemists Limited as a person with significant control on 1 March 2021 (1 page) |
1 March 2021 | Appointment of Mr Muhammad Muther as a director on 1 March 2021 (2 pages) |
1 March 2021 | Registered office address changed from Brunswick House Harbour Business Park Maryport Cumbria CA15 8BF to Suite 61 Cariocca Business Park 2 Hellidon Close Manchester M12 4AH on 1 March 2021 (1 page) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
22 February 2018 | Notification of Arthur Fredrick Norman as a person with significant control on 23 February 2017 (2 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Termination of appointment of Allinson Mccourt as a director (1 page) |
16 April 2013 | Termination of appointment of Allinson Mccourt as a director (1 page) |
8 March 2013 | Appointment of Linda Orton as a director (3 pages) |
8 March 2013 | Appointment of Linda Orton as a director (3 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Registered office address changed from Netherhall Chambers 2 Curzon Street Maryport Cumbria CA15 6LL on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Netherhall Chambers 2 Curzon Street Maryport Cumbria CA15 6LL on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Netherhall Chambers 2 Curzon Street Maryport Cumbria CA15 6LL on 6 March 2012 (1 page) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
9 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 April 2001 | Return made up to 22/02/01; full list of members; amend (8 pages) |
6 April 2001 | Return made up to 22/02/01; full list of members; amend (8 pages) |
5 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
13 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
13 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 March 2000 | Ad 01/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 March 2000 | Ad 01/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 2000 | Incorporation (16 pages) |
22 February 2000 | Incorporation (16 pages) |