Manchester
M3 4LZ
Secretary Name | Mr Thomas Richard John Ferguson |
---|---|
Status | Current |
Appointed | 01 September 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Ms Katherine Rebecca Jacob |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Mr Christopher Ian Hopkins |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | 1 Fronheulog Rhydlewis Llandysul Ceredigion SA44 5PS Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Cheryl Susan Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fronheulog Rhydlewis Llandysul Ceredigion SA44 5PS Wales |
Director Name | Mrs Colette Richards |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(13 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2021) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | 1 Fronheulog Rhydlewis Llandysul Dyfed SA44 5PS Wales |
Website | www.bridge-pharmacy.co.uk |
---|---|
Telephone | 01239 710246 |
Telephone region | Cardigan |
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 |
1 at £1 | Christopher Ian Hopkins 33.33% B |
---|---|
1 at £1 | Colette Richards 33.33% C |
1 at £1 | Mrs Cheryl Susan Hopkins 33.33% A |
Year | 2014 |
---|---|
Net Worth | £35,478 |
Cash | £74,072 |
Current Liabilities | £233,324 |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
29 July 2003 | Delivered on: 6 August 2003 Persons entitled: National Westminster 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. Outstanding |
---|
19 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
20 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
18 May 2020 | Cessation of Colette Richards as a person with significant control on 31 January 2019 (1 page) |
21 February 2020 | Sub-division of shares on 31 January 2019 (8 pages) |
24 January 2020 | Second filing of Confirmation Statement dated 10/05/2019 (7 pages) |
20 November 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
17 June 2019 | Confirmation statement made on 10 May 2019 with no updates
|
4 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
15 May 2017 | 10/05/17 Statement of Capital gbp 3.00 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 July 2015 | Appointment of Mrs Colette Richards as a director on 4 June 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Colette Richards as a director on 4 June 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Colette Richards as a director on 4 June 2015 (2 pages) |
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 June 2010 | Director's details changed for Mr Christopher Ian Hopkins on 10 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr Christopher Ian Hopkins on 10 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
10 June 2008 | Secretary's change of particulars / cheryl hopkins / 10/05/2008 (2 pages) |
10 June 2008 | Secretary's change of particulars / cheryl hopkins / 10/05/2008 (2 pages) |
10 June 2008 | Director's change of particulars / christopher hopkins / 10/05/2008 (2 pages) |
10 June 2008 | Director's change of particulars / christopher hopkins / 10/05/2008 (2 pages) |
19 February 2008 | Total exemption full accounts made up to 31 May 2007 (17 pages) |
19 February 2008 | Total exemption full accounts made up to 31 May 2007 (17 pages) |
7 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
7 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (16 pages) |
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (16 pages) |
14 December 2006 | Return made up to 10/05/06; no change of members; amend (4 pages) |
14 December 2006 | Return made up to 10/05/06; no change of members; amend (4 pages) |
22 May 2006 | Return made up to 10/05/06; full list of members
|
22 May 2006 | Return made up to 10/05/06; full list of members
|
20 December 2005 | Total exemption full accounts made up to 31 May 2005 (16 pages) |
20 December 2005 | Total exemption full accounts made up to 31 May 2005 (16 pages) |
24 August 2005 | Return made up to 10/05/05; full list of members (6 pages) |
24 August 2005 | Return made up to 10/05/05; full list of members (6 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Notice of assignment of name or new name to shares (2 pages) |
4 July 2005 | Notice of assignment of name or new name to shares (2 pages) |
4 July 2005 | Resolutions
|
6 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 June 2004 | Full accounts made up to 31 May 2003 (15 pages) |
3 June 2004 | Full accounts made up to 31 May 2003 (15 pages) |
30 April 2004 | Return made up to 10/05/04; full list of members (6 pages) |
30 April 2004 | Return made up to 10/05/04; full list of members (6 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Return made up to 10/05/03; full list of members
|
10 July 2003 | Return made up to 10/05/03; full list of members
|
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Incorporation (14 pages) |
10 May 2002 | Incorporation (14 pages) |