Company NameYorkshire Street Pharmacy Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number05004279
CategoryPrivate Limited Company
Incorporation Date29 December 2003(20 years, 4 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 Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed19 September 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameCarol Marie Barker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 2007)
RoleCompany Director
Correspondence AddressBrookside Cottage
Bay Horse
Lancaster
Lancashire
LA2 0HH
Director NameMr Matthew James Barker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage
Bay Horse
Lancaster
Lancashire
LA2 0HH
Secretary NameCarol Marie Barker
NationalityBritish
StatusResigned
Appointed05 January 2004(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 2007)
RoleCompany Director
Correspondence AddressBrookside Cottage
Bay Horse
Lancaster
Lancashire
LA2 0HH
Director NameDr Alexander Richard Gaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMount Lindeth 10 Lindeth Road
Silverdale
Carnforth
Lancashire
LA5 0TT
Director NameMr Daniel David Holehouse
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThurtell Lodge
Off Ashcroft Close Caton
Lancaster
Lancashire
LA2 9RX
Director NameDr Robin Sykes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 Coach Road
Warton
Carnforth
Lancashire
LA5 9PP
Secretary NameDr Alexander Richard Gaw
NationalityBritish
StatusResigned
Appointed06 November 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMount Lindeth 10 Lindeth Road
Silverdale
Carnforth
Lancashire
LA5 0TT
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteyorkshirestreetpharmacy.co.uk

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gorgemead LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

16 August 2011Delivered on: 19 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a pharmacy at west end medical centre 1 heysham road morecambe by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 July 2011Delivered on: 20 July 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 November 2007Delivered on: 16 November 2007
Satisfied on: 14 April 2011
Persons entitled: Barclays 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
20 May 2004Delivered on: 25 May 2004
Satisfied on: 23 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 31 yorkshire street morcambe lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 March 2017Satisfaction of charge 3 in full (1 page)
21 March 2017Satisfaction of charge 4 in full (2 pages)
21 March 2017Satisfaction of charge 3 in full (1 page)
21 March 2017Satisfaction of charge 4 in full (2 pages)
25 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
7 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
19 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 August 2011Termination of appointment of Alexander Gaw as a director (1 page)
11 August 2011Termination of appointment of Robin Sykes as a director (1 page)
11 August 2011Termination of appointment of Robin Sykes as a director (1 page)
11 August 2011Appointment of Mr Anwer Ibrahim Patel as a director (2 pages)
11 August 2011Termination of appointment of Daniel Holehouse as a director (1 page)
11 August 2011Termination of appointment of Alexander Gaw as a director (1 page)
11 August 2011Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
11 August 2011Termination of appointment of Daniel Holehouse as a director (1 page)
11 August 2011Appointment of Mr Anwer Ibrahim Patel as a director (2 pages)
11 August 2011Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/07/2011
(4 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/07/2011
(4 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 July 2011Registered office address changed from Mount Lindeth 10 Lindeth Road Silverdale Lancashire LA5 0TT on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Mount Lindeth 10 Lindeth Road Silverdale Lancashire LA5 0TT on 15 July 2011 (1 page)
15 July 2011Termination of appointment of Alexander Gaw as a secretary (1 page)
15 July 2011Termination of appointment of Alexander Gaw as a secretary (1 page)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 January 2010Director's details changed for Dr Robin Sykes on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Daniel David Holehouse on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Daniel David Holehouse on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Dr Robin Sykes on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Dr Alexander Richard Gaw on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Dr Alexander Richard Gaw on 18 January 2010 (2 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 January 2009Return made up to 29/12/08; full list of members (4 pages)
25 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007Registered office changed on 16/11/07 from: modiplus LIMITED paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: modiplus LIMITED paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page)
16 November 2007Particulars of mortgage/charge (9 pages)
16 November 2007Particulars of mortgage/charge (9 pages)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007New director appointed (2 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2007Return made up to 29/12/06; full list of members (7 pages)
10 January 2007Return made up to 29/12/06; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 January 2006Return made up to 29/12/05; full list of members (7 pages)
13 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
19 January 2004Ad 05/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2004Ad 05/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Registered office changed on 07/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Registered office changed on 07/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 December 2003Incorporation (6 pages)
29 December 2003Incorporation (6 pages)