Bolton
Lancashire
BL3 5LW
Director Name | Mr Mohamed Ali Patel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
Director Name | Mrs Rozmina Patel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
Secretary Name | Mrs Rozmina Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2005(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
Director Name | Mr John Christopher Blundell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2005) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elvington Road Hightown Liverpool Merseyside L38 9AN |
Secretary Name | Mrs Anne Elizabeth Blundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2005) |
Role | Chartered Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elvington Road Hightown Liverpool Merseyside L38 9AN |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | www.blundell.org |
---|---|
Telephone | 01603 506441 |
Telephone region | Norwich |
Registered Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Freshphase LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,271,274 |
Cash | £15,762 |
Current Liabilities | £2,304,517 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
10 May 2013 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 |
3 March 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
3 March 2021 | Satisfaction of charge 3 in full (1 page) |
3 March 2021 | Satisfaction of charge 045953390004 in full (1 page) |
13 December 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
28 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
13 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 January 2017 | Audited abridged accounts made up to 31 March 2016 (10 pages) |
4 January 2017 | Audited abridged accounts made up to 31 March 2016 (10 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
13 May 2013 | Registration of charge 045953390004 (8 pages) |
13 May 2013 | Registration of charge 045953390004 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
17 March 2009 | Return made up to 20/11/08; full list of members (4 pages) |
17 March 2009 | Return made up to 20/11/08; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 March 2008 | Return made up to 20/11/07; no change of members (7 pages) |
19 March 2008 | Return made up to 20/11/07; no change of members (7 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
16 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 January 2007 | Return made up to 20/11/06; full list of members (7 pages) |
5 January 2007 | Return made up to 20/11/06; full list of members (7 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: worsley mesnes medical centre poolstock lane wigan WN3 5HL (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: worsley mesnes medical centre poolstock lane wigan WN3 5HL (1 page) |
19 January 2006 | Return made up to 20/11/05; no change of members
|
19 January 2006 | Return made up to 20/11/05; no change of members
|
15 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
15 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
18 May 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
18 May 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
10 December 2004 | Return made up to 20/11/04; no change of members (6 pages) |
10 December 2004 | Return made up to 20/11/04; no change of members (6 pages) |
16 September 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
16 September 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
29 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
29 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
7 January 2003 | Company name changed blundell pharmacy LIMITED\certificate issued on 07/01/03 (2 pages) |
7 January 2003 | Company name changed blundell pharmacy LIMITED\certificate issued on 07/01/03 (2 pages) |
20 November 2002 | Incorporation (15 pages) |
20 November 2002 | Incorporation (15 pages) |