Company NameAlneburgh Pharmacy Limited
DirectorMuhammad Muther
Company StatusActive
Company Number03931059
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 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 Muhammad Muther
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(21 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Kingsway
Manchester
M19 2LL
Director NameAllinson Graham McCourt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressLaredo
Station Road
Aspatria Carlisle
Cumbria
CA7 2AJ
Director NameMr Arthur Frederick Norman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence AddressThe Beeches Blitterlees
Silloth
Carlisle
Cumbria
CA5 4JJ
Secretary NameMr Arthur Frederick Norman
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence AddressThe Beeches Blitterlees
Silloth
Carlisle
Cumbria
CA5 4JJ
Director NameMrs Linda Orton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(13 years after company formation)
Appointment Duration7 years, 12 months (resigned 01 March 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSuite 61 Cariocca Business Park
2 Hellidon Close
Manchester
M12 4AH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01900 819111
Telephone regionWorkington

Location

Registered Address63 Kingsway
Manchester
M19 2LL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Fc Whelan Chemists LTD
66.67%
Ordinary
1 at £1A.f. Norman
33.33%
Ordinary

Financials

Year2014
Net Worth£63,095
Cash£1,186
Current Liabilities£220,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

1 March 2021Delivered on: 4 March 2021
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding

Filing History

28 November 2023Registration of charge 039310590003, created on 26 November 2023 (82 pages)
16 November 2023Registration of charge 039310590002, created on 15 November 2023 (21 pages)
7 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
16 November 2022Registered 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 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
24 March 2021Notification of Healthcare Medical Ltd as a person with significant control on 1 March 2021 (2 pages)
4 March 2021Registration of charge 039310590001, created on 1 March 2021 (46 pages)
3 March 2021Termination of appointment of Arthur Frederick Norman as a secretary on 1 March 2021 (1 page)
3 March 2021Cessation of Arthur Fredrick Norman as a person with significant control on 1 March 2021 (1 page)
3 March 2021Termination of appointment of Linda Orton as a director on 1 March 2021 (1 page)
3 March 2021Termination of appointment of Arthur Frederick Norman as a director on 1 March 2021 (1 page)
3 March 2021Cessation of F.C. Whelan Chemists Limited as a person with significant control on 1 March 2021 (1 page)
1 March 2021Appointment of Mr Muhammad Muther as a director on 1 March 2021 (2 pages)
1 March 2021Registered 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 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
22 February 2018Notification of Arthur Fredrick Norman as a person with significant control on 23 February 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(5 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Termination of appointment of Allinson Mccourt as a director (1 page)
16 April 2013Termination of appointment of Allinson Mccourt as a director (1 page)
8 March 2013Appointment of Linda Orton as a director (3 pages)
8 March 2013Appointment of Linda Orton as a director (3 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Registered office address changed from Netherhall Chambers 2 Curzon Street Maryport Cumbria CA15 6LL on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Netherhall Chambers 2 Curzon Street Maryport Cumbria CA15 6LL on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Netherhall Chambers 2 Curzon Street Maryport Cumbria CA15 6LL on 6 March 2012 (1 page)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 February 2009Return made up to 22/02/09; full list of members (4 pages)
27 February 2009Return made up to 22/02/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 22/02/07; full list of members (7 pages)
15 March 2007Return made up to 22/02/07; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2006Return made up to 22/02/06; full list of members (7 pages)
2 March 2006Return made up to 22/02/06; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2005Return made up to 22/02/05; full list of members (7 pages)
2 March 2005Return made up to 22/02/05; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2004Return made up to 22/02/04; full list of members (7 pages)
1 March 2004Return made up to 22/02/04; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 March 2003Return made up to 22/02/03; full list of members (7 pages)
8 March 2003Return made up to 22/02/03; full list of members (7 pages)
9 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 March 2002Return made up to 22/02/02; full list of members (6 pages)
1 March 2002Return made up to 22/02/02; full list of members (6 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 22/02/01; full list of members; amend (8 pages)
6 April 2001Return made up to 22/02/01; full list of members; amend (8 pages)
5 March 2001Return made up to 22/02/01; full list of members (6 pages)
5 March 2001Return made up to 22/02/01; full list of members (6 pages)
13 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 March 2000Ad 01/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 March 2000Ad 01/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 2000Incorporation (16 pages)
22 February 2000Incorporation (16 pages)