Manchester
M3 4LZ
Director Name | Ms Katherine Rebecca Jacob |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2021(20 years, 7 months after company formation) |
Appointment Duration | 1 month (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Secretary Name | Mr Thomas Richard John Ferguson |
---|---|
Status | Closed |
Appointed | 01 March 2021(20 years, 7 months after company formation) |
Appointment Duration | 1 month (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mr David John Hamblin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Chapel Cottage Folly Lane, Claxton Norwich Norfolk NR14 7AX |
Director Name | Mrs Lesley Rosamund Hamblin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Chapel Cottage Folly Lane, Claxton Norwich Norfolk NR14 7AX |
Secretary Name | Mr David John Hamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Cottage Folly Lane, Claxton Norwich Norfolk NR14 7AX |
Director Name | Mrs Deirdre Majella Whyatt |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2015(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dove House Farm Dove House Lane Potter Heigham Great Yarmouth Norfolk NR29 5LJ |
Secretary Name | Mr Lyndon Robert Whyatt |
---|---|
Status | Resigned |
Appointed | 01 October 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 02 October 2015) |
Role | Company Director |
Correspondence Address | Dove House Farm Dove House Lane Potter Heigham Great Yarmouth Norfolk NR29 5LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | David John Hamblin 50.00% Ordinary |
---|---|
500 at £1 | Lesley Rosamund Hamblin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,593 |
Cash | £198,928 |
Current Liabilities | £86,601 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 October 2015 | Delivered on: 7 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property k/a 29 noble close norwich norfolk title no NK434466. Outstanding |
---|---|
1 October 2015 | Delivered on: 7 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property k/a 29 noble close norwich norfolk title no WK434466. Outstanding |
29 August 2000 | Delivered on: 31 August 2000 Satisfied on: 8 July 2015 Persons entitled: Hsbc 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. Fully Satisfied |
30 November 2017 | Satisfaction of charge 040344230003 in full (1 page) |
---|---|
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
7 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 December 2015 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
19 October 2015 | Statement of company's objects (2 pages) |
19 October 2015 | Resolutions
|
13 October 2015 | Termination of appointment of Lyndon Robert Whyatt as a secretary on 2 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Lyndon Robert Whyatt as a secretary on 2 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Chapel Cottage Folly Lane, Claxton Norwich Norfolk NR14 7AX to Dove House Farm, Dove House Lane Potter Heigham Great Yarmouth Norfolk NR29 5LJ on 13 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Lyndon Robert Whyatt as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Lesley Rosamund Hamblin as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of David John Hamblin as a secretary on 30 September 2015 (1 page) |
13 October 2015 | Appointment of Mrs Deirdre Majella Whyatt as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mrs Deirdre Majella Whyatt as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Lyndon Robert Whyatt as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of David John Hamblin as a director on 30 September 2015 (1 page) |
7 October 2015 | Registration of charge 040344230002, created on 1 October 2015 (30 pages) |
7 October 2015 | Registration of charge 040344230003, created on 1 October 2015 (26 pages) |
7 October 2015 | Registration of charge 040344230002, created on 1 October 2015 (30 pages) |
7 October 2015 | Registration of charge 040344230003, created on 1 October 2015 (26 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 July 2015 | Satisfaction of charge 1 in full (1 page) |
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 August 2010 | Director's details changed for Lesley Rosamund Hamblin on 14 July 2010 (2 pages) |
17 August 2010 | Director's details changed for David John Hamblin on 14 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
7 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
6 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
26 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
26 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
19 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Ad 14/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 August 2000 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
17 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Incorporation (21 pages) |