Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Helen Mary Hartley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lingmell 7 Woodland Road Ulverston Cumbria LA12 0DX |
Director Name | Mr Jonathan Lee Hartley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lingmell 7 Woodland Road Ulverston Cumbria LA12 0DX |
Director Name | Mrs Lynda Helen Murray |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | Daltongate 304 Abbey Road Barrow-In-Furness Cumbria LA13 9JR |
Director Name | John Pennington Murtagh |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Braemead Shawfield Road Baycliff Ulverston LA12 9RG |
Secretary Name | Jonathan Lee Hartley |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Lingmell 7 Woodland Road Ulverston Cumbria LA12 0DX |
Website | murrayspharmacy.co.uk |
---|---|
Telephone | 0845 5488556 |
Telephone region | Unknown |
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 |
10.5k at £0.5 | Lynda Helen Murray 5.00% Ordinary C |
---|---|
53.3k at £0.5 | Helen Mary Hartley 25.50% Ordinary A |
53.3k at £0.5 | Jonathan Lee Hartley 25.50% Ordinary B |
30.7k at £0.5 | Richard Hartley 14.67% Ordinary E |
30.7k at £0.5 | Tom Hartley 14.67% Ordinary D |
30.7k at £0.5 | William Hartley 14.67% Ordinary F |
Year | 2014 |
---|---|
Turnover | £16,380,321 |
Gross Profit | £5,196,579 |
Net Worth | £4,762,591 |
Cash | £4,718,067 |
Current Liabilities | £4,955,206 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (4 weeks, 1 day from now) |
24 February 2021 | Total exemption full accounts made up to 28 February 2020 (5 pages) |
---|---|
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
23 July 2019 | Amended total exemption full accounts made up to 28 February 2019 (5 pages) |
2 July 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
11 May 2018 | Register(s) moved to registered office address Lynstock House Lynstock Way Lostock Bolton BL6 4SA (1 page) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
11 May 2018 | Register inspection address has been changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Lynstock House Lynstock Way Lostock Bolton BL6 4SA (1 page) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
22 November 2017 | Group of companies' accounts made up to 28 February 2017 (32 pages) |
22 November 2017 | Group of companies' accounts made up to 28 February 2017 (32 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
8 March 2017 | Previous accounting period extended from 29 November 2016 to 28 February 2017 (1 page) |
8 March 2017 | Previous accounting period extended from 29 November 2016 to 28 February 2017 (1 page) |
2 March 2017 | Registered office address changed from 304 Abbey Road Barrow-in-Furness LA13 9JR to PO Box PO Box 207 Lostock House Lynstock Way Lostock Bolton BL6 4SA on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Helen Mary Hartley as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Helen Mary Hartley as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of John Pennington Murtagh as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Jonathan Lee Hartley as a director on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Gorgemead Limited as a director on 1 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from 304 Abbey Road Barrow-in-Furness LA13 9JR to PO Box PO Box 207 Lostock House Lynstock Way Lostock Bolton BL6 4SA on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Jonathan Lee Hartley as a secretary on 1 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mr Andrew John Caunce on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Lynda Helen Murray as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Jonathan Lee Hartley as a secretary on 1 March 2017 (1 page) |
2 March 2017 | Registered office address changed from PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Andrew John Caunce as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Andrew John Caunce as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Gorgemead Limited as a director on 1 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from PO Box PO Box 207 Lostock House Lynstock Way Lostock Bolton BL6 4SA England to PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mr Andrew John Caunce on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Jonathan Lee Hartley as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of John Pennington Murtagh as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Lynda Helen Murray as a director on 1 March 2017 (1 page) |
2 March 2017 | Registered office address changed from PO Box PO Box 207 Lostock House Lynstock Way Lostock Bolton BL6 4SA England to PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 March 2017 (1 page) |
2 September 2016 | Group of companies' accounts made up to 30 November 2015 (26 pages) |
2 September 2016 | Group of companies' accounts made up to 30 November 2015 (26 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (9 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (9 pages) |
27 July 2016 | Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
27 July 2016 | Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
27 July 2016 | Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
27 July 2016 | Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
24 November 2015 | Group of companies' accounts made up to 30 November 2014 (25 pages) |
24 November 2015 | Group of companies' accounts made up to 30 November 2014 (25 pages) |
21 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
21 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
28 May 2015 | Change of share class name or designation (2 pages) |
28 May 2015 | Change of share class name or designation (2 pages) |
28 May 2015 | Particulars of variation of rights attached to shares (4 pages) |
28 May 2015 | Resolutions
|
28 May 2015 | Resolutions
|
28 May 2015 | Particulars of variation of rights attached to shares (4 pages) |
17 March 2015 | Auditor's resignation (2 pages) |
17 March 2015 | Auditor's resignation (2 pages) |
20 November 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
3 November 2014 | Statement of capital following an allotment of shares on 21 August 2013
|
3 November 2014 | Statement of capital following an allotment of shares on 21 August 2013
|
5 September 2014 | Group of companies' accounts made up to 30 November 2013 (18 pages) |
5 September 2014 | Group of companies' accounts made up to 30 November 2013 (18 pages) |
6 September 2013 | Group of companies' accounts made up to 30 November 2012 (22 pages) |
6 September 2013 | Group of companies' accounts made up to 30 November 2012 (22 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
5 September 2012 | Group of companies' accounts made up to 30 November 2011 (20 pages) |
5 September 2012 | Group of companies' accounts made up to 30 November 2011 (20 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (17 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (17 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
29 March 2011 | Memorandum and Articles of Association (22 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Memorandum and Articles of Association (22 pages) |
29 March 2011 | Resolutions
|
3 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Full accounts made up to 30 November 2009 (19 pages) |
3 September 2010 | Full accounts made up to 30 November 2009 (19 pages) |
3 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Previous accounting period shortened from 31 July 2010 to 30 November 2009 (1 page) |
26 August 2010 | Previous accounting period shortened from 31 July 2010 to 30 November 2009 (1 page) |
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
26 April 2010 | Previous accounting period shortened from 30 November 2009 to 31 July 2009 (1 page) |
26 April 2010 | Previous accounting period shortened from 30 November 2009 to 31 July 2009 (1 page) |
12 April 2010 | Previous accounting period extended from 31 July 2009 to 30 November 2009 (1 page) |
12 April 2010 | Previous accounting period extended from 31 July 2009 to 30 November 2009 (1 page) |
11 February 2010 | Company name changed j n murray (newco b) LIMITED\certificate issued on 11/02/10
|
11 February 2010 | Company name changed j n murray (newco b) LIMITED\certificate issued on 11/02/10
|
31 January 2010 | Resolutions
|
31 January 2010 | Resolutions
|
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (8 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2008 | Incorporation (28 pages) |
28 July 2008 | Incorporation (28 pages) |