Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Dr Lutfe Rabbi Mustafa Kamal |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Medical Practicioner |
Country of Residence | United Kingdom |
Correspondence Address | Hare Park Farm Hare Park Lane Crofton Wakefield West York WF4 1HT |
Secretary Name | Sylvia Kamal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hare Park Farm Hare Park Lane Crofton Wakefield West York Wf4 1ht |
Director Name | Dr Anne Elizabeth Hawkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 week after company formation) |
Appointment Duration | 6 years (resigned 31 March 2012) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Willow Cottage 770 Doncaster Road Foulby Wakefield West York |
Director Name | Dr Linda Carole Crawley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2015) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 11 Meadow Croft Hemsworth Pontefract West York WF9 4HS |
Director Name | Dr Anthony Niall Sweeney |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2015) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 11 Meadow Croft Hemsworth Pontefract West York WF9 4HS |
Director Name | Mrs Ann Margaret Ikin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Golborne Manor Platts Lane Hatton Heath Chester Cheshire CH3 9AN Wales |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Dr Lutfe Rabbi Mustafa Kamal & Sylvia Kamal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,423,627 |
Gross Profit | £418,749 |
Net Worth | £29,388 |
Cash | £331 |
Current Liabilities | £461,005 |
Latest Accounts | 30 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
30 January 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 |
30 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 August 2022 (5 pages) |
7 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 August 2021 (5 pages) |
13 May 2021 | Total exemption full accounts made up to 30 August 2020 (5 pages) |
6 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 30 August 2019 (2 pages) |
24 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
28 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 30 August 2018 (5 pages) |
29 May 2018 | Total exemption full accounts made up to 30 August 2017 (5 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
27 June 2017 | Total exemption full accounts made up to 30 August 2016 (5 pages) |
27 June 2017 | Total exemption full accounts made up to 30 August 2016 (5 pages) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 December 2016 | Previous accounting period extended from 31 March 2016 to 30 August 2016 (1 page) |
20 December 2016 | Previous accounting period extended from 31 March 2016 to 30 August 2016 (1 page) |
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
3 September 2015 | Appointment of Gorgemead Limited as a director on 1 July 2015 (2 pages) |
3 September 2015 | Appointment of Gorgemead Limited as a director on 1 July 2015 (2 pages) |
3 September 2015 | Appointment of Gorgemead Limited as a director on 1 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr Andrew John Caunce as a director on 1 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr Andrew John Caunce as a director on 1 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr Andrew John Caunce as a director on 1 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Sylvia Kamal as a secretary on 1 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Sylvia Kamal as a secretary on 1 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Linda Carole Crawley as a director on 1 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Lutfe Rabbi Mustafa Kamal as a director on 1 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Lutfe Rabbi Mustafa Kamal as a director on 1 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Ann Margaret Ikin as a director on 1 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Lutfe Rabbi Mustafa Kamal as a director on 1 July 2015 (1 page) |
19 August 2015 | Registered 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 2015 | Termination of appointment of Linda Carole Crawley as a director on 1 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Sylvia Kamal as a secretary on 1 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Linda Carole Crawley as a director on 1 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Ann Margaret Ikin as a director on 1 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Anthony Niall Sweeney as a director on 1 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Anthony Niall Sweeney as a director on 1 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Ann Margaret Ikin as a director on 1 July 2015 (1 page) |
19 August 2015 | Registered 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 2015 | Termination of appointment of Anthony Niall Sweeney as a director on 1 July 2015 (1 page) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 March 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 March 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 February 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
6 February 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
31 January 2014 | Registration of charge 057483070004
|
31 January 2014 | Registration of charge 057483070004
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
2 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Termination of appointment of Anne Hawkins as a director (1 page) |
3 April 2012 | Termination of appointment of Anne Hawkins as a director (1 page) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Director's details changed for Dr Linda Carole Crawley on 20 March 2010 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Dr Anne Elizabeth Hawkins on 20 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Dr Anthony Niall Sweeney on 20 March 2010 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Dr Anne Elizabeth Hawkins on 20 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Ann Margaret Ikin on 20 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Ann Margaret Ikin on 20 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Dr Linda Carole Crawley on 20 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Dr Anthony Niall Sweeney on 20 March 2010 (2 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 March 2009 | Director appointed mrs ann margaret ikin (1 page) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 March 2009 | Director appointed mrs ann margaret ikin (1 page) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: hare park farm, hare park road crofton, nr. Wakefield west yorks WF4 1HT (1 page) |
13 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: hare park farm, hare park road crofton, nr. Wakefield west yorks WF4 1HT (1 page) |
13 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
21 March 2007 | Particulars of mortgage/charge (9 pages) |
21 March 2007 | Particulars of mortgage/charge (9 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New secretary appointed (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Incorporation (12 pages) |
20 March 2006 | Incorporation (12 pages) |