Company NameRichardson Pharmacy Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number05211685
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 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
Appointed01 December 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed01 December 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Paul Rider Bisby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBriarcliffe
Gubberford Lane Garstang
Preston
Lancashire
PR3 1PS
Director NameJohn Christopher Melling
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RolePharmacist
Correspondence Address142 Moorland Road
Poulton Le Fylde
Lancashire
FY86 7ER
Secretary NameJohn Christopher Melling
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address142 Moorland Road
Poulton Le Fylde
Lancashire
FY86 7ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01253 873553
Telephone regionBlackpool

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

10 at £1John Christopher Melling
8.33%
Ordinary B
10 at £1Paul Rider Bisby
8.33%
Ordinary A
10 at £1Paul Rider Bisby
8.33%
Ordinary C
90 at £1John Christopher Melling
75.00%
Ordinary A

Financials

Year2014
Net Worth-£506,086
Cash£68,465
Current Liabilities£790,474

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

5 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
6 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
15 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
14 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
9 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
6 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
12 June 2018Notification of Gorgemead Ltd as a person with significant control on 1 December 2016 (1 page)
30 April 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
5 September 2017Cessation of John Christopher Melling as a person with significant control on 30 November 2016 (1 page)
5 September 2017Cessation of John Christopher Melling as a person with significant control on 5 September 2017 (1 page)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
5 September 2017Cessation of John Christopher Melling as a person with significant control on 30 November 2016 (1 page)
23 June 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
23 June 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
7 June 2017Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
7 June 2017Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
7 December 2016Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 7 December 2016 (1 page)
7 December 2016Appointment of Mr Andrew John Caunce as a director on 1 December 2016 (2 pages)
7 December 2016Termination of appointment of Paul Rider Bisby as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of John Christopher Melling as a director on 1 December 2016 (1 page)
7 December 2016Appointment of Gorgemead Limited as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Gorgemead Limited as a director on 1 December 2016 (2 pages)
7 December 2016Termination of appointment of John Christopher Melling as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of John Christopher Melling as a secretary on 1 December 2016 (1 page)
7 December 2016Appointment of Mr Andrew John Caunce as a director on 1 December 2016 (2 pages)
7 December 2016Termination of appointment of Paul Rider Bisby as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of John Christopher Melling as a secretary on 1 December 2016 (1 page)
7 December 2016Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 7 December 2016 (1 page)
3 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
10 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 120
(6 pages)
10 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 120
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 120
(6 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 120
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120
(6 pages)
7 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 September 2009Director and secretary's change of particulars / john melling / 09/09/2009 (1 page)
9 September 2009Director and secretary's change of particulars / john melling / 09/09/2009 (1 page)
9 September 2009Return made up to 23/08/09; full list of members (4 pages)
9 September 2009Director and secretary's change of particulars / john melling / 09/09/2009 (1 page)
9 September 2009Return made up to 23/08/09; full list of members (4 pages)
9 September 2009Director and secretary's change of particulars / john melling / 09/09/2009 (1 page)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
4 September 2008Return made up to 23/08/08; full list of members (4 pages)
4 September 2008Return made up to 23/08/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 September 2007Return made up to 23/08/07; full list of members (3 pages)
5 September 2007Return made up to 23/08/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 October 2006Return made up to 23/08/06; full list of members (3 pages)
2 October 2006Return made up to 23/08/06; full list of members (3 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 June 2006Ad 31/03/06--------- £ si 20@1=20 £ ic 100/120 (2 pages)
29 June 2006Nc inc already adjusted 31/03/06 (1 page)
29 June 2006Nc inc already adjusted 31/03/06 (1 page)
29 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2006Ad 31/03/06--------- £ si 20@1=20 £ ic 100/120 (2 pages)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2005Return made up to 23/08/05; full list of members (7 pages)
9 September 2005Return made up to 23/08/05; full list of members (7 pages)
2 July 2005Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2005Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2004Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
25 October 2004Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 August 2004Incorporation (19 pages)
23 August 2004Incorporation (19 pages)