Company NameHamblin's Pharmacy Limited
Company StatusDissolved
Company Number04034423
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)
Dissolution Date6 April 2021 (3 years 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 Sebastian Hobbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(20 years, 7 months after company formation)
Appointment Duration1 month (closed 06 April 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Katherine Rebecca Jacob
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(20 years, 7 months after company formation)
Appointment Duration1 month (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameMr Thomas Richard John Ferguson
StatusClosed
Appointed01 March 2021(20 years, 7 months after company formation)
Appointment Duration1 month (closed 06 April 2021)
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr David John Hamblin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressChapel Cottage
Folly Lane, Claxton
Norwich
Norfolk
NR14 7AX
Director NameMrs Lesley Rosamund Hamblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressChapel Cottage
Folly Lane, Claxton
Norwich
Norfolk
NR14 7AX
Secretary NameMr David John Hamblin
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Cottage
Folly Lane, Claxton
Norwich
Norfolk
NR14 7AX
Director NameMrs Deirdre Majella Whyatt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2015(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDove House Farm Dove House Lane
Potter Heigham
Great Yarmouth
Norfolk
NR29 5LJ
Secretary NameMr Lyndon Robert Whyatt
StatusResigned
Appointed01 October 2015(15 years, 2 months after company formation)
Appointment Duration1 day (resigned 02 October 2015)
RoleCompany Director
Correspondence AddressDove House Farm Dove House Lane
Potter Heigham
Great Yarmouth
Norfolk
NR29 5LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1David John Hamblin
50.00%
Ordinary
500 at £1Lesley Rosamund Hamblin
50.00%
Ordinary

Financials

Year2014
Net Worth£255,593
Cash£198,928
Current Liabilities£86,601

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 October 2015Delivered 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 2015Delivered 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 2000Delivered 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

Filing History

30 November 2017Satisfaction of charge 040344230003 in full (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
7 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
28 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 December 2015Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
19 October 2015Statement of company's objects (2 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 October 2015Termination of appointment of Lyndon Robert Whyatt as a secretary on 2 October 2015 (1 page)
13 October 2015Termination of appointment of Lyndon Robert Whyatt as a secretary on 2 October 2015 (1 page)
13 October 2015Registered 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 2015Appointment of Mr Lyndon Robert Whyatt as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Lesley Rosamund Hamblin as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of David John Hamblin as a secretary on 30 September 2015 (1 page)
13 October 2015Appointment of Mrs Deirdre Majella Whyatt as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mrs Deirdre Majella Whyatt as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Lyndon Robert Whyatt as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of David John Hamblin as a director on 30 September 2015 (1 page)
7 October 2015Registration of charge 040344230002, created on 1 October 2015 (30 pages)
7 October 2015Registration of charge 040344230003, created on 1 October 2015 (26 pages)
7 October 2015Registration of charge 040344230002, created on 1 October 2015 (30 pages)
7 October 2015Registration of charge 040344230003, created on 1 October 2015 (26 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
8 July 2015Satisfaction of charge 1 in full (1 page)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 August 2010Director's details changed for Lesley Rosamund Hamblin on 14 July 2010 (2 pages)
17 August 2010Director's details changed for David John Hamblin on 14 July 2010 (2 pages)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2009Return made up to 14/07/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 July 2007Return made up to 14/07/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 August 2006Return made up to 14/07/06; full list of members (2 pages)
7 September 2005Return made up to 14/07/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 July 2004Return made up to 14/07/04; full list of members (7 pages)
6 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 July 2003Return made up to 14/07/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
26 July 2002Return made up to 14/07/02; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
19 July 2001Return made up to 14/07/01; full list of members (6 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Ad 14/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 August 2000Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
17 July 2000Secretary resigned (1 page)
14 July 2000Incorporation (21 pages)