Chesterfield
Derbyshire
S41 9PZ
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(8 years after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ |
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Assaf Bashir |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Earl Street Walsall WS1 4JX |
Director Name | Mohamed Hanif Patel |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 55b Charlemont Road Walsall West Midlands WS5 3NQ |
Director Name | Mrs Rekha Jayesh Patel |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Buchanan Road Walsall West Midlands WS4 2EW |
Director Name | Surjit Singh Pawar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chester Wood Streetly Walsall West Midlands WS9 0PT |
Director Name | Mr Onkar Singh |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Knighton Road Four Oaks Sutton Coldfield West Midlands B74 4NY |
Secretary Name | Mr Onkar Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Knighton Road Four Oaks Sutton Coldfield West Midlands B74 4NY |
Director Name | Mrs Rajbir Kaur |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Knighton Road Four Oaks Sutton Coldfield West Midlands B74 4NY |
Director Name | Mr Jayesh Bachubhai Patel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Buchanan Road Walsall West Midlands WS4 2EW |
Director Name | Kamaljit Kaur Pawar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Roman Road Sutton Coldfield West Midlands B74 3AQ |
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Mr Ameet Kumar Ramanbhai Patel |
---|---|
Status | Resigned |
Appointed | 02 April 2013(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2015) |
Role | Company Director |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Website | brutonspharmacy.com |
---|
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Jayesh Patel 16.67% Ordinary |
---|---|
50 at £1 | Kamaljit Kaur Pawar 16.67% Ordinary |
50 at £1 | Mr Onkar Singh 16.67% Ordinary |
50 at £1 | Mrs Rajbir Kaur 16.67% Ordinary |
50 at £1 | Mrs Rekha Patel 16.67% Ordinary |
50 at £1 | Surjit Pawar 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,564 |
Cash | £443,595 |
Current Liabilities | £2,454,068 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
2 October 2006 | Delivered on: 13 October 2006 Satisfied on: 30 April 2013 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: F/H property k/a 226-268 tamworth road, amington, tamworth, staffordshire. 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 |
---|---|
24 February 2006 | Delivered on: 8 March 2006 Satisfied on: 30 April 2013 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 7 churchill parade sutton coldfield west midlands. 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 |
7 July 2005 | Delivered on: 19 July 2005 Satisfied on: 30 April 2013 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: F/H property k/a 41, 42 and 43 church street, wednesbury t/no's WM208670 and WM687545. 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 |
7 July 2005 | Delivered on: 19 July 2005 Satisfied on: 30 April 2013 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 shop 1, mervyn place, bradley, bilston, west midlands. 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 |
1 July 2005 | Delivered on: 9 July 2005 Satisfied on: 30 April 2013 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. See the mortgage charge document for full details. Fully Satisfied |
1 July 2005 | Delivered on: 9 July 2005 Satisfied on: 30 April 2013 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: Property - l/h shop 1, mervyn place, bradley, bilston, west midlands. 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 |
1 July 2005 | Delivered on: 9 July 2005 Satisfied on: 30 April 2013 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: Property - f/h 41, 42 and 43 church street, wednesbury, west midlands t/no WM208670 and WM687545. 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 |
1 July 2005 | Delivered on: 7 July 2005 Satisfied on: 30 April 2013 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: F/H property k/a 26A hall street bilston t/no WM827610. 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 |
4 November 2014 | Delivered on: 12 November 2014 Satisfied on: 26 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 1 mervyn place, bradley, bilston, west midlands. Fully Satisfied |
16 August 2013 | Delivered on: 22 August 2013 Satisfied on: 26 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 26A hall street east darlaston west midlands t/no WM827610. 101 high street moxley west midlands t/nos WM687545 WM208670. 266 & 266A tamworth road amington tamworth t/nos SF292914 SF292915. Notification of addition to or amendment of charge. Fully Satisfied |
26 January 2007 | Delivered on: 30 January 2007 Satisfied on: 30 April 2013 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 land k/a shop 1 mervyn place bradley bilston west midlands. 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 |
1 July 2005 | Delivered on: 7 July 2005 Satisfied on: 30 April 2013 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. Fully Satisfied |
12 February 2016 | Delivered on: 18 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Please refer to schedule 1 of the debenture. Outstanding |
24 August 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
---|---|
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
14 September 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
6 September 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
16 August 2016 | Appointment of Mr Geoffrey Alan Tims as a director on 16 August 2016 (2 pages) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 March 2016 | Resolutions
|
18 February 2016 | Registration of charge 054054060013, created on 12 February 2016 (45 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 September 2015 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 18 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Ameet Kumar Ramanbhai Patel as a secretary on 18 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Jayanti Chimanbhai Patel Junior as a director on 18 August 2015 (1 page) |
26 August 2015 | Satisfaction of charge 054054060012 in full (4 pages) |
26 August 2015 | Satisfaction of charge 054054060011 in full (4 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
12 November 2014 | Registration of charge 054054060012, created on 4 November 2014 (12 pages) |
12 November 2014 | Registration of charge 054054060012, created on 4 November 2014 (12 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 April 2014 | Director's details changed for Mr Jayanti Chimanbhai Patel Junior on 2 April 2013 (2 pages) |
3 April 2014 | Director's details changed for Mr Jayanti Chimanbhai Patel Junior on 2 April 2013 (2 pages) |
6 November 2013 | Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ England on 6 November 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Memorandum and Articles of Association (11 pages) |
10 September 2013 | Resolutions
|
28 August 2013 | Registered office address changed from Red Lion House Red Lion Street London WC1R 4GB England on 28 August 2013 (1 page) |
22 August 2013 | Registration of charge 054054060011 (39 pages) |
30 April 2013 | Satisfaction of charge 6 in full (4 pages) |
30 April 2013 | Satisfaction of charge 2 in full (4 pages) |
30 April 2013 | Satisfaction of charge 10 in full (4 pages) |
30 April 2013 | Satisfaction of charge 1 in full (4 pages) |
30 April 2013 | Satisfaction of charge 4 in full (4 pages) |
30 April 2013 | Satisfaction of charge 9 in full (4 pages) |
30 April 2013 | Satisfaction of charge 3 in full (4 pages) |
30 April 2013 | Satisfaction of charge 5 in full (4 pages) |
30 April 2013 | Satisfaction of charge 8 in full (4 pages) |
30 April 2013 | Satisfaction of charge 7 in full (4 pages) |
9 April 2013 | Termination of appointment of Rajbir Kaur as a director (1 page) |
8 April 2013 | Termination of appointment of Onkar Singh as a secretary (1 page) |
8 April 2013 | Termination of appointment of Rajbir Kaur as a director (1 page) |
8 April 2013 | Termination of appointment of Onkar Singh as a director (1 page) |
8 April 2013 | Appointment of Mr Ameet Kumar Ramanbhai Patel as a secretary (2 pages) |
8 April 2013 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
8 April 2013 | Termination of appointment of Kamaljit Pawar as a director (1 page) |
8 April 2013 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages) |
8 April 2013 | Termination of appointment of Rekha Patel as a director (1 page) |
8 April 2013 | Appointment of Mr Peter Cattee as a director (2 pages) |
8 April 2013 | Termination of appointment of Jayesh Patel as a director (1 page) |
8 April 2013 | Termination of appointment of Surjit Pawar as a director (1 page) |
8 April 2013 | Registered office address changed from 101 High Street, Moxley Wednesbury West Midlands WS10 8RT on 8 April 2013 (1 page) |
8 April 2013 | Appointment of Mr Joseph Cattee as a director (2 pages) |
8 April 2013 | Appointment of Mr Joseph Cattee as a director (2 pages) |
8 April 2013 | Appointment of Mr Ameet Kumar Ramanbhai Patel as a secretary (2 pages) |
8 April 2013 | Registered office address changed from 101 High Street, Moxley Wednesbury West Midlands WS10 8RT on 8 April 2013 (1 page) |
4 April 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (10 pages) |
9 October 2012 | Accounts for a medium company made up to 31 January 2012 (15 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (10 pages) |
9 September 2011 | Accounts for a medium company made up to 31 January 2011 (15 pages) |
2 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (10 pages) |
2 April 2011 | Director's details changed for Jayesh Bachubhai Patel on 2 March 2011 (2 pages) |
2 April 2011 | Director's details changed for Jayesh Bachubhai Patel on 2 March 2011 (2 pages) |
20 July 2010 | Full accounts made up to 31 January 2010 (14 pages) |
22 April 2010 | Director's details changed for Rajbir Kaur on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Onkar Singh on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Rekha Jayesh Patel on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Rajbir Kaur on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Director's details changed for Onkar Singh on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Rekha Jayesh Patel on 1 October 2009 (2 pages) |
16 June 2009 | Full accounts made up to 31 January 2009 (11 pages) |
21 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
1 April 2009 | Director appointed kamaljit kaur pawar (1 page) |
1 April 2009 | Director appointed rajbir kaur (1 page) |
26 March 2009 | Director appointed jayesh patel (1 page) |
17 December 2008 | Director and secretary's change of particulars / onkar singh / 03/09/2007 (1 page) |
2 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
8 May 2008 | Return made up to 29/03/08; full list of members (5 pages) |
24 May 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
11 April 2007 | Director resigned (1 page) |
30 January 2007 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 July 2006 | Ad 19/06/06--------- £ si 200@1=200 £ ic 100/300 (4 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 216-218 high street bloxwich walsall WS3 3LQ (1 page) |
21 April 2006 | Return made up to 29/03/06; full list of members (5 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 84 raddlebarn road selly oak birmingham B29 6HH (1 page) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of property mortgage/charge (6 pages) |
9 July 2005 | Particulars of property mortgage/charge (7 pages) |
9 July 2005 | Particulars of property mortgage/charge (6 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
6 June 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
29 March 2005 | Incorporation (16 pages) |