Company NameHightown Pharmacy (Merseyside) Limited
DirectorDaniel Higham
Company StatusActive
Company Number05087703
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Previous NameColours Leisure Property Limited

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 Daniel Higham
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Howarth Drive
Irlam
Manchester
M44 6ZB
Director NameEllis Hall Lyon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(8 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 13 January 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Shanty 27 College Avenue
Formby
Merseyside
L37 3JP
Secretary NameFleur Hall Lyon
NationalityBritish
StatusResigned
Appointed20 December 2004(8 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 13 January 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address27 College Avenue
Formby
Liverpool
Merseyside
L37 3JP
Director NameFleur Hall Lyon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(1 year, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 January 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address27 College Avenue
Formby
Liverpool
Merseyside
L37 3JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOffice 1, 1st Floor 41-43 Liverpool Road
Cadishead
Manchester
M44 5BQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ellis Hall Lyon
50.00%
Ordinary
1 at £1Fleur Hall Lyon
50.00%
Ordinary

Financials

Year2014
Net Worth£42,655
Cash£200
Current Liabilities£110,274

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

5 January 2022Delivered on: 12 January 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All assets referred to in clause 4.2 of the debenture.
Outstanding
3 January 2007Delivered on: 17 January 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: Ground floor north meols pharmacy 12 lower alt road hightown liverpool. 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.
Outstanding
21 July 2005Delivered on: 26 July 2005
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

Filing History

29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
2 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
8 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 November 2017Satisfaction of charge 2 in full (2 pages)
8 November 2017Satisfaction of charge 1 in full (1 page)
8 November 2017Satisfaction of charge 2 in full (2 pages)
8 November 2017Satisfaction of charge 1 in full (1 page)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Ellis Hall Lyon on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Fleur Hall Lyon on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Ellis Hall Lyon on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Ellis Hall Lyon on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Fleur Hall Lyon on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Fleur Hall Lyon on 1 October 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 June 2008Return made up to 30/03/08; full list of members (3 pages)
30 June 2008Return made up to 30/03/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 May 2007Return made up to 30/03/07; full list of members (2 pages)
4 May 2007Return made up to 30/03/07; full list of members (2 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
10 May 2006Return made up to 30/03/06; full list of members (2 pages)
10 May 2006Return made up to 30/03/06; full list of members (2 pages)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
26 April 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 December 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
29 December 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
29 December 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
29 December 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
5 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
5 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005Secretary's particulars changed (1 page)
9 February 2005Company name changed colours leisure property LIMITED\certificate issued on 09/02/05 (2 pages)
9 February 2005Company name changed colours leisure property LIMITED\certificate issued on 09/02/05 (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
30 March 2004Incorporation (9 pages)
30 March 2004Incorporation (9 pages)