Company NameBlundell's Pharmacy Limited
Company StatusActive
Company Number04595339
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 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 Abdul Patel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(2 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameMr Mohamed Ali Patel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(2 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameMrs Rozmina Patel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(2 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Secretary NameMrs Rozmina Patel
NationalityBritish
StatusCurrent
Appointed31 March 2005(2 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameMr John Christopher Blundell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Elvington Road
Hightown
Liverpool
Merseyside
L38 9AN
Secretary NameMrs Anne Elizabeth Blundell
NationalityBritish
StatusResigned
Appointed07 January 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2005)
RoleChartered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address3 Elvington Road
Hightown
Liverpool
Merseyside
L38 9AN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.blundell.org
Telephone01603 506441
Telephone regionNorwich

Location

Registered Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Freshphase LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,271,274
Cash£15,762
Current Liabilities£2,304,517

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

10 May 2013Delivered on: 13 May 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
25 October 2011Delivered on: 27 October 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 August 2007Delivered on: 1 September 2007
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
13 February 2003Delivered on: 20 February 2003
Satisfied on: 30 September 2011
Persons entitled: The Royal Bank of Scotland 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

3 March 2021Satisfaction of charge 2 in full (1 page)
3 March 2021Satisfaction of charge 3 in full (1 page)
3 March 2021Satisfaction of charge 045953390004 in full (1 page)
13 December 2020Accounts for a small company made up to 31 March 2020 (13 pages)
28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
1 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
7 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
13 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 January 2017Audited abridged accounts made up to 31 March 2016 (10 pages)
4 January 2017Audited abridged accounts made up to 31 March 2016 (10 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(6 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(6 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(6 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(6 pages)
13 May 2013Registration of charge 045953390004 (8 pages)
13 May 2013Registration of charge 045953390004 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
3 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
17 March 2009Return made up to 20/11/08; full list of members (4 pages)
17 March 2009Return made up to 20/11/08; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 March 2008Return made up to 20/11/07; no change of members (7 pages)
19 March 2008Return made up to 20/11/07; no change of members (7 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
16 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 January 2007Return made up to 20/11/06; full list of members (7 pages)
5 January 2007Return made up to 20/11/06; full list of members (7 pages)
12 June 2006Registered office changed on 12/06/06 from: worsley mesnes medical centre poolstock lane wigan WN3 5HL (1 page)
12 June 2006Registered office changed on 12/06/06 from: worsley mesnes medical centre poolstock lane wigan WN3 5HL (1 page)
19 January 2006Return made up to 20/11/05; no change of members
  • 363(287) ‐ Registered office changed on 19/01/06
(8 pages)
19 January 2006Return made up to 20/11/05; no change of members
  • 363(287) ‐ Registered office changed on 19/01/06
(8 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
18 May 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
18 May 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
10 December 2004Return made up to 20/11/04; no change of members (6 pages)
10 December 2004Return made up to 20/11/04; no change of members (6 pages)
16 September 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
16 September 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
29 November 2003Return made up to 20/11/03; full list of members (6 pages)
29 November 2003Return made up to 20/11/03; full list of members (6 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
7 January 2003Company name changed blundell pharmacy LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed blundell pharmacy LIMITED\certificate issued on 07/01/03 (2 pages)
20 November 2002Incorporation (15 pages)
20 November 2002Incorporation (15 pages)