Company NameC.D. Medical (Bolton) Limited
DirectorsElsie Maureen Armstrong Grimshaw and Benjamin Lawrence Miller
Company StatusActive
Company Number04893302
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Previous NameC.D.Medical Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Elsie Maureen Armstrong Grimshaw
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(4 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2002 Elland Close
Wingates Industrial Estate
Bolton
BL5 3XG
Director NameMr Benjamin Lawrence Miller
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(16 years, 7 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SG
Secretary NameMr Benjamin Lawrence Miller
StatusCurrent
Appointed20 April 2020(16 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressUnit F, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SG
Director NameDr Andrew Brodrick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address95 Breighton Road
Bubwith
East Yorkshire
YO8 6DQ
Director NameDeborah Jane Brodrick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address95 Breighton Road
Bubwith
Selby
East Yorkshire
YO8 6DQ
Director NameBrian Francis Hawtin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAston Grange
Oker
Matlock
Derbyshire
DE4 2JJ
Director NameCarole Ann Hawtin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleSAD
Country of ResidenceEngland
Correspondence AddressAston Grange
Oker
Matlock
Derbyshire
DE4 2JJ
Secretary NameCarole Ann Hawtin
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleSAD
Country of ResidenceEngland
Correspondence AddressAston Grange
Oker
Matlock
Derbyshire
DE4 2JJ
Director NameMr Francis Joseph Armstrong
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenthorne 363 Green Lane
Bolton
Lancashire
BL3 2LY
Secretary NameMrs Elsie Maureen Armstrong
NationalityBritish
StatusResigned
Appointed26 August 2008(4 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2002 Elland Close
Wingates Industrial Estate
Bolton
BL5 3XG
Director NameMr Gerard Michael Dominic Pessagno
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(10 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2002 Elland Close
Wingates Industrial Estate
Bolton
BL5 3XG
Secretary NameMr Lee Fairbrother
StatusResigned
Appointed25 July 2018(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2020)
RoleCompany Director
Correspondence AddressUnit 2002 Elland Close
Wingates Industrial Estate
Bolton
BL5 3XG
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitemapharmachem.co.uk
Email address[email protected]

Location

Registered AddressUnit F, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

100 at £1C D Medical LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

4 September 2018Delivered on: 7 September 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

29 January 2021Accounts for a dormant company made up to 31 January 2020 (5 pages)
3 November 2020Appointment of Mr Benjamin Lawrence Miller as a secretary on 20 April 2020 (2 pages)
3 November 2020Termination of appointment of Gerard Michael Dominic Pessagno as a director on 20 April 2020 (1 page)
3 November 2020Appointment of Mr Benjamin Lawrence Miller as a director on 20 April 2020 (2 pages)
3 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
3 November 2020Termination of appointment of Lee Fairbrother as a secretary on 20 April 2020 (1 page)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
27 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
27 September 2019Director's details changed for Mrs Elsie Maureen Armstrong on 22 September 2019 (2 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
26 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
7 September 2018Registration of charge 048933020001, created on 4 September 2018 (45 pages)
25 July 2018Appointment of Mr Lee Fairbrother as a secretary on 25 July 2018 (2 pages)
25 July 2018Termination of appointment of Elsie Maureen Armstrong as a secretary on 25 July 2018 (1 page)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
6 October 2017Notification of Cd Medical Limited as a person with significant control on 26 May 2017 (1 page)
6 October 2017Cessation of Elsie Maureen Armstrong as a person with significant control on 25 May 2017 (1 page)
6 October 2017Cessation of Elsie Maureen Armstrong as a person with significant control on 6 October 2017 (1 page)
6 October 2017Notification of Cd Medical Limited as a person with significant control on 6 October 2017 (1 page)
18 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
18 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Director's details changed for Elsie Maureen Armstrong on 1 September 2015 (2 pages)
11 September 2015Registered office address changed from Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL to Unit 2002 Elland Close Wingates Industrial Estate Bolton BL5 3XG on 11 September 2015 (1 page)
11 September 2015Secretary's details changed for Elsie Maureen Armstrong on 1 September 2015 (1 page)
11 September 2015Director's details changed for Elsie Maureen Armstrong on 1 September 2015 (2 pages)
11 September 2015Director's details changed for Elsie Maureen Armstrong on 1 September 2015 (2 pages)
11 September 2015Secretary's details changed for Elsie Maureen Armstrong on 1 September 2015 (1 page)
11 September 2015Secretary's details changed for Elsie Maureen Armstrong on 1 September 2015 (1 page)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Registered office address changed from Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL to Unit 2002 Elland Close Wingates Industrial Estate Bolton BL5 3XG on 11 September 2015 (1 page)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
22 June 2015Company name changed C.D.medical LIMITED\certificate issued on 22/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
22 June 2015Company name changed C.D.medical LIMITED\certificate issued on 22/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-05
  • RES15 ‐ Change company name resolution on 2015-06-05
(1 page)
17 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-05
(1 page)
17 May 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
9 January 2014Appointment of Mr Gerard Pessagno as a director (2 pages)
9 January 2014Appointment of Mr Gerard Pessagno as a director (2 pages)
13 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
12 December 2013Termination of appointment of Francis Armstrong as a director (1 page)
12 December 2013Registered office address changed from Glenthorne Green Lane Bolton Lancashire BL3 2LY on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Glenthorne Green Lane Bolton Lancashire BL3 2LY on 12 December 2013 (1 page)
12 December 2013Termination of appointment of Francis Armstrong as a director (1 page)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
13 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
22 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
22 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
22 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
31 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
11 March 2009Total exemption small company accounts made up to 26 August 2008 (5 pages)
11 March 2009Accounting reference date extended from 26/08/2009 to 31/01/2010 (1 page)
11 March 2009Accounting reference date extended from 26/08/2009 to 31/01/2010 (1 page)
11 March 2009Total exemption small company accounts made up to 26 August 2008 (5 pages)
11 December 2008Return made up to 09/09/08; full list of members (5 pages)
11 December 2008Return made up to 09/09/08; full list of members (5 pages)
6 November 2008Accounting reference date shortened from 30/09/2008 to 26/08/2008 (1 page)
6 November 2008Accounting reference date shortened from 30/09/2008 to 26/08/2008 (1 page)
30 September 2008Appointment terminate, director and secretary carole ann hawtin logged form (1 page)
30 September 2008Appointment terminate, director and secretary carole ann hawtin logged form (1 page)
29 September 2008Notice of res removing auditor (1 page)
29 September 2008Appointment terminated director deborah brodrick (1 page)
29 September 2008Appointment terminated director andrew brodrick (1 page)
29 September 2008Registered office changed on 29/09/2008 from aston grange oker matlock derbyshire DE4 2JJ (1 page)
29 September 2008Resolutions
  • RES13 ‐ Minutes of meeting 26/08/2008
(2 pages)
29 September 2008Registered office changed on 29/09/2008 from aston grange oker matlock derbyshire DE4 2JJ (1 page)
29 September 2008Appointment terminated director brian hawtin (1 page)
29 September 2008Appointment terminated director deborah brodrick (1 page)
29 September 2008Resolutions
  • RES13 ‐ Appointment of directors 26/08/2008
(3 pages)
29 September 2008Appointment terminated director andrew brodrick (1 page)
29 September 2008Appointment terminated director brian hawtin (1 page)
29 September 2008Resolutions
  • RES13 ‐ Removal of auditors 26/08/2008
(1 page)
29 September 2008Notice of res removing auditor (1 page)
29 September 2008Resolutions
  • RES13 ‐ Appointment of directors 26/08/2008
(3 pages)
29 September 2008Resolutions
  • RES13 ‐ Minutes of meeting 26/08/2008
(2 pages)
29 September 2008Resolutions
  • RES13 ‐ Removal of auditors 26/08/2008
(1 page)
17 September 2008Director and secretary appointed elsie maureen armstrong (2 pages)
17 September 2008Director appointed francis joseph armstrong (2 pages)
17 September 2008Director appointed francis joseph armstrong (2 pages)
17 September 2008Director and secretary appointed elsie maureen armstrong (2 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 October 2007Return made up to 09/09/07; full list of members (3 pages)
25 October 2007Return made up to 09/09/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 October 2006Return made up to 09/09/06; full list of members (9 pages)
2 October 2006Return made up to 09/09/06; full list of members (9 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 October 2005Return made up to 09/09/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
(9 pages)
24 October 2005Return made up to 09/09/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
(9 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 September 2004Return made up to 09/09/04; full list of members (8 pages)
8 September 2004Return made up to 09/09/04; full list of members (8 pages)
23 October 2003New director appointed (1 page)
23 October 2003Registered office changed on 23/10/03 from: c/o pedley & co, 82 nottingham road, somercotes alfreton derbyshire DE55 4LY (1 page)
23 October 2003New secretary appointed;new director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Registered office changed on 23/10/03 from: c/o pedley & co, 82 nottingham road, somercotes alfreton derbyshire DE55 4LY (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (1 page)
23 October 2003New director appointed (1 page)
23 October 2003New secretary appointed;new director appointed (2 pages)
23 October 2003Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2003Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2003New director appointed (1 page)
30 September 2003Company name changed C.D.laboratories LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed C.D.laboratories LIMITED\certificate issued on 30/09/03 (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
9 September 2003Incorporation (9 pages)
9 September 2003Incorporation (9 pages)