Company NameKamal & Associates Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number05748307
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month 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 July 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed01 July 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameDr Lutfe Rabbi Mustafa Kamal
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleMedical Practicioner
Country of ResidenceUnited Kingdom
Correspondence AddressHare Park Farm Hare Park Lane
Crofton
Wakefield
West York
WF4 1HT
Secretary NameSylvia Kamal
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHare Park Farm Hare Park Lane
Crofton
Wakefield
West York
Wf4 1ht
Director NameDr Anne Elizabeth Hawkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 week after company formation)
Appointment Duration6 years (resigned 31 March 2012)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressWillow Cottage
770 Doncaster Road
Foulby Wakefield
West York
Director NameDr Linda Carole Crawley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 week after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2015)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address11 Meadow Croft
Hemsworth
Pontefract
West York
WF9 4HS
Director NameDr Anthony Niall Sweeney
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 week after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2015)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address11 Meadow Croft
Hemsworth
Pontefract
West York
WF9 4HS
Director NameMrs Ann Margaret Ikin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGolborne Manor Platts Lane
Hatton Heath
Chester
Cheshire
CH3 9AN
Wales
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

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

2 at £1Dr Lutfe Rabbi Mustafa Kamal & Sylvia Kamal
100.00%
Ordinary

Financials

Year2014
Turnover£1,423,627
Gross Profit£418,749
Net Worth£29,388
Cash£331
Current Liabilities£461,005

Accounts

Latest Accounts30 August 2023 (8 months ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

30 January 2014Delivered on: 31 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Pharmacy premises being part of land lying to the north west of highfield road hemsworth. Notification of addition to or amendment of charge.
Outstanding
8 June 2012Delivered on: 12 June 2012
Persons entitled: Hsbc Bank 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 property k/a pharmacy hemsworth road hemsworth pontefract t/no WYK852058 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 May 2012Delivered on: 4 May 2012
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 March 2007Delivered on: 21 March 2007
Satisfied on: 12 December 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

Filing History

30 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 August 2022 (5 pages)
7 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 August 2021 (5 pages)
13 May 2021Total exemption full accounts made up to 30 August 2020 (5 pages)
6 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 May 2020Micro company accounts made up to 30 August 2019 (2 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 30 August 2018 (5 pages)
29 May 2018Total exemption full accounts made up to 30 August 2017 (5 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
27 June 2017Total exemption full accounts made up to 30 August 2016 (5 pages)
27 June 2017Total exemption full accounts made up to 30 August 2016 (5 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 December 2016Previous accounting period extended from 31 March 2016 to 30 August 2016 (1 page)
20 December 2016Previous accounting period extended from 31 March 2016 to 30 August 2016 (1 page)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
3 September 2015Appointment of Gorgemead Limited as a director on 1 July 2015 (2 pages)
3 September 2015Appointment of Gorgemead Limited as a director on 1 July 2015 (2 pages)
3 September 2015Appointment of Gorgemead Limited as a director on 1 July 2015 (2 pages)
2 September 2015Appointment of Mr Andrew John Caunce as a director on 1 July 2015 (2 pages)
2 September 2015Appointment of Mr Andrew John Caunce as a director on 1 July 2015 (2 pages)
2 September 2015Appointment of Mr Andrew John Caunce as a director on 1 July 2015 (2 pages)
19 August 2015Termination of appointment of Sylvia Kamal as a secretary on 1 July 2015 (1 page)
19 August 2015Termination of appointment of Sylvia Kamal as a secretary on 1 July 2015 (1 page)
19 August 2015Termination of appointment of Linda Carole Crawley as a director on 1 July 2015 (1 page)
19 August 2015Termination of appointment of Lutfe Rabbi Mustafa Kamal as a director on 1 July 2015 (1 page)
19 August 2015Termination of appointment of Lutfe Rabbi Mustafa Kamal as a director on 1 July 2015 (1 page)
19 August 2015Termination of appointment of Ann Margaret Ikin as a director on 1 July 2015 (1 page)
19 August 2015Termination of appointment of Lutfe Rabbi Mustafa Kamal as a director on 1 July 2015 (1 page)
19 August 2015Registered office address changed from 40 Hare Park Farm, Hare Park Lane, Crofton, Nr. Wakefield West Yorks WF4 1HT to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Linda Carole Crawley as a director on 1 July 2015 (1 page)
19 August 2015Termination of appointment of Sylvia Kamal as a secretary on 1 July 2015 (1 page)
19 August 2015Termination of appointment of Linda Carole Crawley as a director on 1 July 2015 (1 page)
19 August 2015Termination of appointment of Ann Margaret Ikin as a director on 1 July 2015 (1 page)
19 August 2015Termination of appointment of Anthony Niall Sweeney as a director on 1 July 2015 (1 page)
19 August 2015Termination of appointment of Anthony Niall Sweeney as a director on 1 July 2015 (1 page)
19 August 2015Termination of appointment of Ann Margaret Ikin as a director on 1 July 2015 (1 page)
19 August 2015Registered office address changed from 40 Hare Park Farm, Hare Park Lane, Crofton, Nr. Wakefield West Yorks WF4 1HT to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Anthony Niall Sweeney as a director on 1 July 2015 (1 page)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(7 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(7 pages)
9 March 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 March 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(7 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(7 pages)
6 February 2014All of the property or undertaking has been released from charge 3 (5 pages)
6 February 2014All of the property or undertaking has been released from charge 3 (5 pages)
31 January 2014Registration of charge 057483070004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
31 January 2014Registration of charge 057483070004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
2 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
3 April 2012Termination of appointment of Anne Hawkins as a director (1 page)
3 April 2012Termination of appointment of Anne Hawkins as a director (1 page)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Dr Linda Carole Crawley on 20 March 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Dr Anne Elizabeth Hawkins on 20 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Anthony Niall Sweeney on 20 March 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Dr Anne Elizabeth Hawkins on 20 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Ann Margaret Ikin on 20 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Ann Margaret Ikin on 20 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Linda Carole Crawley on 20 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Anthony Niall Sweeney on 20 March 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 March 2009Director appointed mrs ann margaret ikin (1 page)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
25 March 2009Director appointed mrs ann margaret ikin (1 page)
2 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 April 2008Return made up to 20/03/08; full list of members (4 pages)
3 April 2008Return made up to 20/03/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 April 2007Registered office changed on 13/04/07 from: hare park farm, hare park road crofton, nr. Wakefield west yorks WF4 1HT (1 page)
13 April 2007Return made up to 20/03/07; full list of members (3 pages)
13 April 2007Registered office changed on 13/04/07 from: hare park farm, hare park road crofton, nr. Wakefield west yorks WF4 1HT (1 page)
13 April 2007Return made up to 20/03/07; full list of members (3 pages)
21 March 2007Particulars of mortgage/charge (9 pages)
21 March 2007Particulars of mortgage/charge (9 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (1 page)
24 March 2006New secretary appointed (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (1 page)
20 March 2006Incorporation (12 pages)
20 March 2006Incorporation (12 pages)