Lostock
Bolton
Lancashire
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2018(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 March 2024) |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2076 Lynstock Way Bolton BL6 4SA |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock Way Bolton BL6 4SA |
Director Name | Mr Craig Bernard Fishwick |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Barbara Liput |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Ms Karen Elizabeth Rice |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Sarah Simpson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Website | cohenschemist.co.uk |
---|
Registered Address | Lynstock House Lynstock Way Lostock Bolton Lancashire 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 |
100 at £1 | Marsh International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,672,434 |
Gross Profit | £3,858,678 |
Net Worth | -£7,923,509 |
Cash | £58,257 |
Current Liabilities | £2,991,069 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
3 August 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2021 | Delivered on: 2 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
9 March 2017 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
19 May 2017 | Full accounts made up to 31 August 2016 (28 pages) |
---|---|
27 March 2017 | Resolutions
|
27 March 2017 | Memorandum and Articles of Association (20 pages) |
22 March 2017 | Satisfaction of charge 071382560017 in full (1 page) |
22 March 2017 | Satisfaction of charge 12 in full (2 pages) |
22 March 2017 | Satisfaction of charge 15 in full (2 pages) |
22 March 2017 | Satisfaction of charge 13 in full (2 pages) |
22 March 2017 | Satisfaction of charge 8 in full (2 pages) |
21 March 2017 | Satisfaction of charge 10 in full (2 pages) |
21 March 2017 | Satisfaction of charge 4 in full (2 pages) |
21 March 2017 | Satisfaction of charge 6 in full (2 pages) |
21 March 2017 | Satisfaction of charge 11 in full (2 pages) |
21 March 2017 | Satisfaction of charge 5 in full (2 pages) |
21 March 2017 | Satisfaction of charge 7 in full (2 pages) |
21 March 2017 | Satisfaction of charge 9 in full (2 pages) |
21 March 2017 | Satisfaction of charge 3 in full (2 pages) |
21 March 2017 | Satisfaction of charge 2 in full (1 page) |
20 March 2017 | Termination of appointment of Karen Elizabeth Rice as a director on 17 March 2017 (1 page) |
20 March 2017 | Appointment of Sarah Simpson as a director on 17 March 2017 (2 pages) |
17 March 2017 | Registration of charge 071382560018, created on 9 March 2017 (56 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
21 April 2016 | Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016 (1 page) |
23 March 2016 | Full accounts made up to 31 August 2015 (22 pages) |
24 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
19 April 2015 | Full accounts made up to 31 August 2014 (21 pages) |
11 March 2015 | Registration of charge 071382560017, created on 4 March 2015 (30 pages) |
11 March 2015 | Registration of charge 071382560017, created on 4 March 2015 (30 pages) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
1 September 2014 | Appointment of Ms Karen Elizabeth Rice as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Barbara Liput as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Ms Karen Elizabeth Rice as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Barbara Liput as a director on 1 September 2014 (1 page) |
3 June 2014 | Full accounts made up to 31 August 2013 (25 pages) |
24 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
6 June 2013 | Full accounts made up to 31 August 2012 (16 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
21 May 2012 | Full accounts made up to 31 August 2011 (19 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Second filing of AP01 previously delivered to Companies House
|
18 January 2012 | Appointment of Barbara Liput as a director (2 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 November 2011 | Appointment of Mr Craig Bernard Fishwick as a director
|
23 March 2011 | Full accounts made up to 31 August 2010 (16 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Current accounting period shortened from 31 January 2011 to 31 August 2010 (2 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 January 2010 | Incorporation
|