Company NameSuper Pharm Limited
Company StatusActive
Company Number07462746
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 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 Khurshid Ul Hassan Hussain
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Hollyhedge Road
Manchester
M22 4QN
Director NameMr Khalid Iqbal
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAms Accountants Medical Ltd Floor 2
9 Portland Street
Manchester
M1 3BE
Director NameMrs Saiqa Iqbal
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBenchill Pharmacy 206 Hollyhedge Road
Wythenshawe
Manchester
Greater Manchester
M22 4QN
Director NameMr Khurshid Ul Hassan Hussain
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Spender Avenue
Manchester
M8 0SB
Director NameMr Khalid Iqbal
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address180 City Point
156 Chapel Street
Salford
M3 6EU

Location

Registered AddressBenchill Pharmacy 206 Hollyhedge Road
Wythenshawe
Manchester
Greater Manchester
M22 4QN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£28,992
Cash£31,299
Current Liabilities£162,935

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

14 October 2019Delivered on: 14 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Among other things the property known as 206 holyhedge road, manchester M22 4QN and registered under title number MAN266330.
Outstanding
14 October 2019Delivered on: 14 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 17 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 206 hollyhedge road, manchester.
Outstanding
14 August 2015Delivered on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 206 hollyhedge road, manchester t/no GM670149.
Outstanding
14 August 2015Delivered on: 24 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 November 2011Delivered on: 19 November 2011
Persons entitled: Resource Partners Spv Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

20 January 2024Director's details changed for Mr Khurshid Ul Hassan Hussain on 20 January 2024 (2 pages)
30 November 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
28 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
1 September 2023Confirmation statement made on 13 September 2022 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
13 September 2022Appointment of Mr Khalid Iqbal as a director on 13 September 2022 (2 pages)
12 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
28 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
2 December 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
2 December 2020Notification of Superpharm Holdings Ltd as a person with significant control on 14 October 2019 (2 pages)
2 December 2020Cessation of Khusid Hussain as a person with significant control on 14 October 2019 (1 page)
2 December 2020Cessation of Khalid Iqbal as a person with significant control on 14 October 2019 (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
17 November 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
22 October 2019Termination of appointment of Khalid Iqbal as a director on 14 October 2019 (1 page)
14 October 2019Registration of charge 074627460006, created on 14 October 2019 (40 pages)
14 October 2019Registration of charge 074627460005, created on 14 October 2019 (50 pages)
3 October 2019Satisfaction of charge 1 in full (1 page)
31 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
10 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (15 pages)
30 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
30 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
15 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
15 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 July 2016Satisfaction of charge 074627460004 in full (1 page)
15 July 2016Satisfaction of charge 074627460004 in full (1 page)
15 July 2016Satisfaction of charge 074627460002 in full (1 page)
15 July 2016Satisfaction of charge 074627460002 in full (1 page)
18 March 2016Satisfaction of charge 074627460003 in full (4 pages)
18 March 2016Satisfaction of charge 074627460003 in full (4 pages)
17 March 2016Registration of charge 074627460004, created on 1 March 2016 (7 pages)
17 March 2016Registration of charge 074627460004, created on 1 March 2016 (7 pages)
25 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,000
(4 pages)
25 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,000
(4 pages)
14 December 2015Registered office address changed from 2 Spender Avenue Manchester M8 0SB to Benchill Pharmacy 206 Hollyhedge Road Wythenshawe Manchester Greater Manchester M22 4QN on 14 December 2015 (2 pages)
14 December 2015Registered office address changed from 2 Spender Avenue Manchester M8 0SB to Benchill Pharmacy 206 Hollyhedge Road Wythenshawe Manchester Greater Manchester M22 4QN on 14 December 2015 (2 pages)
1 September 2015Resolutions
  • RES13 ‐ Approval of documents 14/08/2015
(2 pages)
24 August 2015Registration of charge 074627460002, created on 14 August 2015 (8 pages)
24 August 2015Registration of charge 074627460002, created on 14 August 2015 (8 pages)
20 August 2015Registration of charge 074627460003, created on 14 August 2015 (9 pages)
20 August 2015Registration of charge 074627460003, created on 14 August 2015 (9 pages)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
1 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 15,000
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 15,000
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 15,000
(4 pages)
23 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 15,000
(4 pages)
23 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 15,000
(4 pages)
23 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 15,000
(4 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 May 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
9 May 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
4 December 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 November 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 15,000
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 15,000
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 200
(3 pages)
20 September 2011Appointment of Mr. Khalid Iqbal as a director (2 pages)
20 September 2011Termination of appointment of Khurshid Hussain as a director (1 page)
20 September 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 200
(3 pages)
20 September 2011Appointment of Mr. Khalid Iqbal as a director (2 pages)
20 September 2011Appointment of Mr. Khurshid Ul Hassan Hussain as a director (2 pages)
20 September 2011Termination of appointment of Khurshid Hussain as a director (1 page)
20 September 2011Appointment of Mr. Khurshid Ul Hassan Hussain as a director (2 pages)
20 September 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 200
(3 pages)
7 December 2010Incorporation (43 pages)
7 December 2010Incorporation (43 pages)