Company NameMarsh (Bolton) Limited
Company StatusDissolved
Company Number07138256
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Dissolution Date19 March 2024 (1 month, 1 week 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
StatusClosed
Appointed31 August 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 19 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusClosed
Appointed31 August 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 19 March 2024)
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish,
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2076 Lynstock Way
Bolton
BL6 4SA
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2076 Lynstock Way
Bolton
BL6 4SA
Director NameMr Craig Bernard Fishwick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameBarbara Liput
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMs Karen Elizabeth Rice
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameSarah Simpson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2018)
RolePharmacist
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

100 at £1Marsh International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,672,434
Gross Profit£3,858,678
Net Worth-£7,923,509
Cash£58,257
Current Liabilities£2,991,069

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

3 August 2012Delivered on: 15 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 43-45 thicketford road, bolton t/nos MAN35965, MAN36098 and MAN35966;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
3 August 2012Delivered on: 15 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 market place, ramsbottom, bury t/no GM85713;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
3 August 2012Delivered on: 15 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 49 thicketford road, bolton t/no GM15112;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
17 April 2012Delivered on: 18 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 42-44 lyndhurst road burnley t/no LAN105956 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 April 2012Delivered on: 18 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 151-15A accrington road, burnley t/no LAN106266 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 April 2012Delivered on: 18 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 halliwell surgery pharmacy lindfield drive, bolton t/no MAN160007 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 January 2012Delivered on: 7 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
13 December 2011Delivered on: 15 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
25 May 2021Delivered on: 2 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 March 2017Delivered on: 17 March 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The property known as 7 market place, ramsbottom, bury, BL0 9AJ registered at the land registry with title number GM85713. To see all charges, please refer to schedule 2 of the charging document attached to this form.
Outstanding
4 March 2015Delivered on: 11 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold chemist at st annes primary care centre, durham avenue, lytham st annes, FY8 2EP title number: LAN117731.
Outstanding
4 April 2013Delivered on: 16 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a cohens chemist st annes medical centre durham road lytham stannes together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 April 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 47A high street standish wigan t/no MAN189004 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 April 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 1190-1192 rochdale road blackley manchester t/no MAN48661 and MAN113951 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 April 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 chemists located @ highfields surgery holtdale approach tinshill leeds t/no YY8810 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 March 2013Delivered on: 5 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H mere lane, neighbourhood health centre, 51 mere lane, liverpool, t/no: MS592514 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 August 2012Delivered on: 15 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 385 eaton road, liverpool t/no MS283542;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
3 August 2012Delivered on: 15 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 395 tonge moor road, bolton t/no GM137560;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
26 February 2010Delivered on: 9 March 2010
Satisfied on: 10 February 2012
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

19 May 2017Full accounts made up to 31 August 2016 (28 pages)
27 March 2017Resolutions
  • RES13 ‐ Finance arrangements/company business 06/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 March 2017Memorandum and Articles of Association (20 pages)
22 March 2017Satisfaction of charge 071382560017 in full (1 page)
22 March 2017Satisfaction of charge 12 in full (2 pages)
22 March 2017Satisfaction of charge 15 in full (2 pages)
22 March 2017Satisfaction of charge 13 in full (2 pages)
22 March 2017Satisfaction of charge 8 in full (2 pages)
21 March 2017Satisfaction of charge 10 in full (2 pages)
21 March 2017Satisfaction of charge 4 in full (2 pages)
21 March 2017Satisfaction of charge 6 in full (2 pages)
21 March 2017Satisfaction of charge 11 in full (2 pages)
21 March 2017Satisfaction of charge 5 in full (2 pages)
21 March 2017Satisfaction of charge 7 in full (2 pages)
21 March 2017Satisfaction of charge 9 in full (2 pages)
21 March 2017Satisfaction of charge 3 in full (2 pages)
21 March 2017Satisfaction of charge 2 in full (1 page)
20 March 2017Termination of appointment of Karen Elizabeth Rice as a director on 17 March 2017 (1 page)
20 March 2017Appointment of Sarah Simpson as a director on 17 March 2017 (2 pages)
17 March 2017Registration of charge 071382560018, created on 9 March 2017 (56 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
21 April 2016Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016 (1 page)
23 March 2016Full accounts made up to 31 August 2015 (22 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
19 April 2015Full accounts made up to 31 August 2014 (21 pages)
11 March 2015Registration of charge 071382560017, created on 4 March 2015 (30 pages)
11 March 2015Registration of charge 071382560017, created on 4 March 2015 (30 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
1 September 2014Appointment of Ms Karen Elizabeth Rice as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Barbara Liput as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Ms Karen Elizabeth Rice as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Barbara Liput as a director on 1 September 2014 (1 page)
3 June 2014Full accounts made up to 31 August 2013 (25 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
6 June 2013Full accounts made up to 31 August 2012 (16 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 15 (10 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 14 (10 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 12 (10 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
21 May 2012Full accounts made up to 31 August 2011 (19 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
19 January 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for craig fishwick was registered on 19/01/2012
(3 pages)
18 January 2012Appointment of Barbara Liput as a director (2 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 November 2011Appointment of Mr Craig Bernard Fishwick as a director
  • ANNOTATION A second filed AP01 for craig fishwick was registered on 19/01/2012
(3 pages)
23 March 2011Full accounts made up to 31 August 2010 (16 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
27 May 2010Current accounting period shortened from 31 January 2011 to 31 August 2010 (2 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)