Company NameGroup Pharmacy 1968 Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number07195694
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 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
Appointed29 April 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed29 April 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 12 months
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMrs Janette Greer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressPO Box 207
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Ivan Stuart Hibbert
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr John Giles Woods
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMargaret Bernard Beaumont
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMrs Rachel Joyce Marston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameCharles Vivian Shaw
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMr David Hedley Tune
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameJanet Wallace
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMrs Ann Woods
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMr Stephen Giles Woods
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
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

815 at £1Charles Vivian Shaw
8.15%
Ordinary
630 at £1Ivan Stuart Hibbert
6.30%
Ordinary
630 at £1Margaret Bernard Beaumont
6.30%
Ordinary
630 at £1Rachel Joyce Marston
6.30%
Ordinary
630 at £1Stephen Giles Woods
6.30%
Ordinary
1.6k at £1David Hedley Tune
16.35%
Ordinary
1.5k at £1Janette Greer
14.75%
Ordinary
1.3k at £1Ann Woods
12.75%
Ordinary
1.3k at £1Janet Wallace
12.75%
Ordinary
1k at £1John Giles Woods
10.05%
Ordinary

Financials

Year2014
Net Worth-£1,322,398
Cash£226,395
Current Liabilities£1,976,054

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

23 February 2024Registered office address changed from PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 23 February 2024 (1 page)
9 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
10 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
7 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
12 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
9 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
4 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
4 May 2016Termination of appointment of Janette Greer as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Janette Greer as a director on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Ann Woods as a director on 29 April 2016 (1 page)
3 May 2016Registered office address changed from PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Rachel Joyce Marston as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Stephen Giles Woods as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of John Giles Woods as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Ivan Stuart Hibbert as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of David Hedley Tune as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Ann Woods as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Margaret Bernard Beaumont as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of David Hedley Tune as a director on 29 April 2016 (1 page)
3 May 2016Appointment of Mr Andrew John Caunce as a director on 29 April 2016 (2 pages)
3 May 2016Registered office address changed from Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ to PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Janette Greer as a director on 28 April 2016 (1 page)
3 May 2016Registered office address changed from PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 3 May 2016 (1 page)
3 May 2016Termination of appointment of John Giles Woods as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Rachel Joyce Marston as a director on 29 April 2016 (1 page)
3 May 2016Appointment of Gorgemead Limited as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Ivan Stuart Hibbert as a director on 29 April 2016 (1 page)
3 May 2016Appointment of Gorgemead Limited as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Stephen Giles Woods as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Janet Wallace as a director on 29 April 2016 (1 page)
3 May 2016Registered office address changed from Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ to PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 3 May 2016 (1 page)
3 May 2016Appointment of Mr Andrew John Caunce as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Charles Vivian Shaw as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Janette Greer as a director on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Janet Wallace as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Margaret Bernard Beaumont as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Charles Vivian Shaw as a director on 29 April 2016 (1 page)
28 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
28 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(12 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(12 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(12 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(12 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(12 pages)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(12 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (12 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (12 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (12 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (12 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Registered office address changed from Moss & Williamson Booth Street Chambers Booth Street Ashton Under Lyme Lancashire OL67LQ on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Moss & Williamson Booth Street Chambers Booth Street Ashton Under Lyme Lancashire OL67LQ on 23 November 2011 (1 page)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (12 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (12 pages)
15 July 2010Appointment of David Hedley Tune as a director (3 pages)
15 July 2010Appointment of Margaret Bernard Beaumont as a director (3 pages)
15 July 2010Appointment of Charles Vivian Shaw as a director (3 pages)
15 July 2010Appointment of Mrs Ann Woods as a director (3 pages)
15 July 2010Appointment of Janet Wallace as a director (3 pages)
15 July 2010Appointment of Margaret Bernard Beaumont as a director (3 pages)
15 July 2010Appointment of David Hedley Tune as a director (3 pages)
15 July 2010Appointment of Mrs Ann Woods as a director (3 pages)
15 July 2010Appointment of Janet Wallace as a director (3 pages)
15 July 2010Appointment of Charles Vivian Shaw as a director (3 pages)
9 July 2010Appointment of Mr Stephen Giles Woods as a director (3 pages)
9 July 2010Appointment of Mrs Rachel Joyce Marston as a director (3 pages)
9 July 2010Appointment of Mr Stephen Giles Woods as a director (3 pages)
9 July 2010Appointment of Mrs Rachel Joyce Marston as a director (3 pages)
9 April 2010Termination of appointment of John Cowdry as a director (1 page)
9 April 2010Termination of appointment of John Cowdry as a director (1 page)
8 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 99,991
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 99,991
(4 pages)
29 March 2010Appointment of Ivan Stuart Hibbert as a director (2 pages)
29 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 March 2010 (1 page)
29 March 2010Appointment of Mr John Giles Woods as a director (2 pages)
29 March 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
29 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 March 2010 (1 page)
29 March 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
29 March 2010Appointment of Ivan Stuart Hibbert as a director (2 pages)
29 March 2010Appointment of Mrs Janette Greer as a director (2 pages)
29 March 2010Appointment of Mr John Giles Woods as a director (2 pages)
29 March 2010Appointment of Mrs Janette Greer as a director (2 pages)
19 March 2010Incorporation (37 pages)
19 March 2010Incorporation (37 pages)