Company NameShizhen Tcm (UK) Limited
DirectorYanzhong Xu
Company StatusActive
Company Number05324347
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Yanzhong Xu
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Chapel Lane
Hale Barns
Cheshire
WA15 0BN
Secretary NameChristopher Steven Farthing
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Hoy Drive
Urmston
Manchester
M41 7HF
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteshizhen.co.uk
Telephone0161 2098118
Telephone regionManchester

Location

Registered Address67 Ayres Road
Old Trafford
Manchester
M16 9NH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Yanzhong Xu
100.00%
Ordinary

Financials

Year2014
Net Worth£460,315
Cash£94,187
Current Liabilities£889,684

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

18 June 2009Delivered on: 20 June 2009
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: 67 ayers road old trafford manchester t/no. LA323783 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Outstanding
7 May 2009Delivered on: 13 May 2009
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
27 July 2007Delivered on: 1 August 2007
Satisfied on: 12 August 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H britannic works, ayres road, old trafford, gt. Manchester t/ LA323783. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 June 2005Delivered on: 6 July 2005
Satisfied on: 12 August 2009
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
5 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
18 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
5 November 2021Director's details changed for Mr Yanzhong Xu on 28 January 2021 (2 pages)
5 November 2021Change of details for Mr Yanzhong Xu as a person with significant control on 28 January 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
5 January 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
31 May 2019Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
15 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
18 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
24 January 2013Termination of appointment of Christopher Farthing as a secretary (1 page)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
24 January 2013Termination of appointment of Christopher Farthing as a secretary (1 page)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for Mr Yanzhong Xu on 27 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Yanzhong Xu on 27 September 2012 (2 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 January 2010Director's details changed for Dr Yanzhong Xu on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Dr Yanzhong Xu on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Yanzhong Xu on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 January 2009Return made up to 05/01/09; full list of members (3 pages)
15 January 2009Return made up to 05/01/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 February 2008Return made up to 05/01/08; full list of members (2 pages)
4 February 2008Return made up to 05/01/08; full list of members (2 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
26 July 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2007Particulars of contract relating to shares (2 pages)
26 July 2007Particulars of contract relating to shares (2 pages)
26 July 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 March 2007Return made up to 05/01/07; full list of members (6 pages)
13 March 2007Return made up to 05/01/07; full list of members (6 pages)
20 October 2006Registered office changed on 20/10/06 from: 657 liverpool road irlam manchester M44 5XD (1 page)
20 October 2006Registered office changed on 20/10/06 from: 657 liverpool road irlam manchester M44 5XD (1 page)
12 September 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
12 September 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
29 August 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
29 August 2006Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page)
29 August 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
29 August 2006Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page)
16 February 2006Return made up to 05/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(6 pages)
16 February 2006Return made up to 05/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(6 pages)
6 July 2005Particulars of mortgage/charge (7 pages)
6 July 2005Particulars of mortgage/charge (7 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Director resigned (1 page)
5 January 2005Incorporation (16 pages)
5 January 2005Incorporation (16 pages)