Company NameGSH Mossgate Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number06853485
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 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
Appointed19 September 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed19 September 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameDr Alexander Richard Gaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMount Lindeth 10 Lindeth Road
Silverdale
Carnforth
Lancashire
LA5 0TT
Director NameMr Daniel David Holehouse
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThurtell Lodge
Off Ashcroft Close Caton
Lancaster
Lancashire
LA2 9RX
Director NameDr Robin Sykes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address12 Coach Road
Warton
Carnforth
Lancashire
LA5 9PP
Secretary NameDr Alexander Richard Gaw
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA

Contact

Websitecohenschemist.co.uk

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
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

3 at £1Gorgemead LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

12 July 2011Delivered on: 20 July 2011
Satisfied on: 27 June 2014
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 November 2009Delivered on: 20 November 2009
Satisfied on: 14 April 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 April 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
25 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(3 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(3 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(3 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(3 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Alexander Richard Gaw as a secretary on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Alexander Richard Gaw as a secretary on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
27 June 2014Satisfaction of charge 2 in full (1 page)
27 June 2014Satisfaction of charge 2 in full (1 page)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(4 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(4 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
7 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/07/2011
(4 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/07/2011
(4 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2011Termination of appointment of Daniel Holehouse as a director (2 pages)
7 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
7 July 2011Termination of appointment of Robin Sykes as a director (2 pages)
7 July 2011Termination of appointment of Alexander Gaw as a director (2 pages)
7 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
7 July 2011Termination of appointment of a secretary (2 pages)
7 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
7 July 2011Termination of appointment of Robin Sykes as a director (2 pages)
7 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
7 July 2011Termination of appointment of a secretary (2 pages)
7 July 2011Termination of appointment of Daniel Holehouse as a director (2 pages)
7 July 2011Termination of appointment of Alexander Gaw as a director (2 pages)
1 July 2011Registered office address changed from Mount Lindeth 10 Lindeth Road Silverdale Carnforth Lancashire LA5 0TT on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Mount Lindeth 10 Lindeth Road Silverdale Carnforth Lancashire LA5 0TT on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Mount Lindeth 10 Lindeth Road Silverdale Carnforth Lancashire LA5 0TT on 1 July 2011 (2 pages)
15 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
15 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Secretary's details changed for Dr Alexander Richard Gaw on 20 March 2010 (1 page)
11 June 2010Director's details changed for Dr Robin Sykes on 20 March 2010 (2 pages)
11 June 2010Director's details changed for Mr Daniel David Holehouse on 20 March 2010 (2 pages)
11 June 2010Secretary's details changed for Dr Alexander Richard Gaw on 20 March 2010 (1 page)
11 June 2010Director's details changed for Dr Alexander Richard Gaw on 20 March 2010 (2 pages)
11 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Dr Alexander Richard Gaw on 20 March 2010 (2 pages)
11 June 2010Director's details changed for Dr Robin Sykes on 20 March 2010 (2 pages)
11 June 2010Director's details changed for Mr Daniel David Holehouse on 20 March 2010 (2 pages)
19 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
19 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
26 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 26 March 2010 (2 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 March 2009Incorporation (12 pages)
20 March 2009Incorporation (12 pages)