Company NameBrinnington Pharmacy Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number07595569
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years 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
Appointed01 November 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed01 November 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressPO Box 2076
Lynstcck House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameDavinder Singh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address24 Vaudrey Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LR

Contact

Websiteidealcarehomes.co.uk
Telephone0113 3853885
Telephone regionLeeds

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

501 at £1Davinder Singh
50.10%
Ordinary
499 at £1Manmeet Kaur
49.90%
Ordinary

Financials

Year2014
Net Worth£182,715
Cash£57,075
Current Liabilities£450,632

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

6 May 2017Delivered on: 9 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as wells pharmacy, units 5-6 berwick parade, brinnington, stockport, SK5 8LQ also known as brinnington village centre, units 4 & 5 exeter road, brinnington, stockport.
Outstanding
27 April 2017Delivered on: 27 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 August 2011Delivered on: 24 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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

Filing History

30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
15 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
7 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
6 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
18 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
12 September 2018Amended total exemption full accounts made up to 31 October 2017 (8 pages)
12 September 2018Amended total exemption full accounts made up to 31 October 2017 (8 pages)
30 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 April 2018Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 November 2017Satisfaction of charge 075955690002 in full (1 page)
20 November 2017Satisfaction of charge 075955690003 in full (1 page)
20 November 2017Satisfaction of charge 1 in full (1 page)
20 November 2017Satisfaction of charge 075955690002 in full (1 page)
20 November 2017Satisfaction of charge 1 in full (1 page)
20 November 2017Satisfaction of charge 075955690003 in full (1 page)
6 November 2017Appointment of Gorgemead Limited as a director on 1 November 2017 (2 pages)
6 November 2017Cessation of Davinder Singh as a person with significant control on 1 November 2017 (1 page)
6 November 2017Appointment of Mr Andrew John Caunce as a director on 1 November 2017 (2 pages)
6 November 2017Cessation of Manmeet Kaur as a person with significant control on 1 November 2017 (1 page)
6 November 2017Notification of Gorgemead Limited as a person with significant control on 1 November 2017 (2 pages)
6 November 2017Termination of appointment of Davinder Singh as a director on 1 November 2017 (1 page)
6 November 2017Cessation of Manmeet Kaur as a person with significant control on 6 November 2017 (1 page)
6 November 2017Notification of Gorgemead Limited as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Appointment of Gorgemead Limited as a director on 1 November 2017 (2 pages)
6 November 2017Termination of appointment of Davinder Singh as a director on 1 November 2017 (1 page)
6 November 2017Appointment of Mr Andrew John Caunce as a director on 1 November 2017 (2 pages)
6 November 2017Cessation of Davinder Singh as a person with significant control on 6 November 2017 (1 page)
2 November 2017Registered office address changed from Units 5-6 Berwick Parade Brinnington Stockport Cheshire SK5 8LQ United Kingdom to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Units 5-6 Berwick Parade Brinnington Stockport Cheshire SK5 8LQ United Kingdom to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 November 2017 (1 page)
23 October 2017Registered office address changed from Brinnington Health Centre Brinnington Road Brinnington Stockport SK5 8BS to Units 5-6 Berwick Parade Brinnington Stockport Cheshire SK5 8LQ on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Brinnington Health Centre Brinnington Road Brinnington Stockport SK5 8BS to Units 5-6 Berwick Parade Brinnington Stockport Cheshire SK5 8LQ on 23 October 2017 (1 page)
9 May 2017Registration of charge 075955690003, created on 6 May 2017 (38 pages)
9 May 2017Registration of charge 075955690003, created on 6 May 2017 (38 pages)
27 April 2017Registration of charge 075955690002, created on 27 April 2017 (42 pages)
27 April 2017Registration of charge 075955690002, created on 27 April 2017 (42 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(3 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Statement of capital following an allotment of shares on 12 February 2012
  • GBP 1,000
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 12 February 2012
  • GBP 1,000
(3 pages)
25 April 2012Registered office address changed from 24 Vaudrey Drive Cheadle Hulme Cheadle Cheshire SK8 5LR United Kingdom on 25 April 2012 (1 page)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
25 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
25 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
25 April 2012Registered office address changed from 24 Vaudrey Drive Cheadle Hulme Cheadle Cheshire SK8 5LR United Kingdom on 25 April 2012 (1 page)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Incorporation (34 pages)
7 April 2011Incorporation (34 pages)