Company NameOld Cross Pharmacy Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number07220757
CategoryPrivate Limited Company
Incorporation Date12 April 2010(13 years, 11 months 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 after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed29 April 2016(6 years after company formation)
Appointment Duration7 years, 11 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
Appointed12 April 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 NameMr Ivan Stuart Hibbert
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Albion Street
Ashton-Under-Lyne
Lancashire
OL6 6HF
Director NameMr Narendra Mangabhai Lad
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Albion Street
Ashton-Under-Lyne
Lancashire
OL6 6HF
Director NameMrs Rachel Joyce Marston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Albion Street
Ashton-Under-Lyne
Lancashire
OL6 6HF
Director NameMr David Hedley Tune
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Albion Street
Ashton-Under-Lyne
Lancashire
OL6 6HF
Director NameMrs Ann Woods
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Albion Street
Ashton-Under-Lyne
Lancashire
OL6 6HF
Director NameMr John Giles Woods
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 207
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Stephen Giles Woods
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Albion Street
Ashton-Under-Lyne
Lancashire
OL6 6HF
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Telephone0161 3303917
Telephone regionManchester

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

50 at £1Rachel Joyce Marston
5.00%
Ordinary
50 at £1Stephen Giles Woods
5.00%
Ordinary
240 at £1John Giles Woods
24.00%
Ordinary
210 at £1David Hedley Tune
21.00%
Ordinary
190 at £1Ann Woods
19.00%
Ordinary
160 at £1Ivan Stuart Hibbert
16.00%
Ordinary
100 at £1Narendra Mangabhai Lad
10.00%
Ordinary

Financials

Year2014
Net Worth-£648,193
Cash£31,937
Current Liabilities£1,179,239

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 September 2023 (6 months, 1 week ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

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)
14 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
14 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)
16 February 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
16 February 2017Total exemption full accounts made up to 30 April 2016 (10 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 2016Director's details changed for Gorgemead Limited on 29 April 2016 (1 page)
4 May 2016Director's details changed for Gorgemead Limited on 29 April 2016 (1 page)
3 May 2016Registered office address changed from 2 Albion Street Ashton-Under-Lyne Lancashire OL6 6HF 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 John Giles Woods as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Narendra Mangabhai Lad 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 2016Appointment of Gorgemead Limited as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Ann Woods 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 Rachel Joyce Marston 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 John Giles Woods 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 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 2016Termination of appointment of Ivan Stuart Hibbert 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 2016Appointment of Mr Andrew John Caunce as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of David Hedley Tune as a director on 29 April 2016 (1 page)
3 May 2016Registered office address changed from 2 Albion Street Ashton-Under-Lyne Lancashire OL6 6HF 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 Rachel Joyce Marston as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Narendra Mangabhai Lad as a director on 29 April 2016 (1 page)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(7 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(7 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(7 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(7 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(7 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(7 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
21 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 1,000
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 1,000
(4 pages)
15 April 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
15 April 2010Appointment of Mr John Giles Woods as a director (2 pages)
15 April 2010Appointment of Mr David Hedley Tune as a director (2 pages)
15 April 2010Termination of appointment of a director (1 page)
15 April 2010Appointment of Mr Ivan Stuart Hibbert as a director (2 pages)
15 April 2010Appointment of Mr Stephen Giles Woods as a director (2 pages)
15 April 2010Appointment of Mr Narendra Mangabhai Lad as a director (2 pages)
15 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 April 2010 (1 page)
15 April 2010Appointment of Mrs Ann Woods as a director (2 pages)
15 April 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
15 April 2010Appointment of Mr David Hedley Tune as a director (2 pages)
15 April 2010Appointment of Mr Stephen Giles Woods as a director (2 pages)
15 April 2010Appointment of Mrs Ann Woods as a director (2 pages)
15 April 2010Appointment of Mrs Rachel Joyce Marston as a director (2 pages)
15 April 2010Termination of appointment of a director (1 page)
15 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 April 2010 (1 page)
15 April 2010Appointment of Mr Narendra Mangabhai Lad as a director (2 pages)
15 April 2010Appointment of Mr John Giles Woods as a director (2 pages)
15 April 2010Appointment of Mrs Rachel Joyce Marston as a director (2 pages)
15 April 2010Appointment of Mr Ivan Stuart Hibbert as a director (2 pages)
12 April 2010Incorporation (37 pages)
12 April 2010Incorporation (37 pages)