Company NameChadwick & Hadfield Limited
DirectorPaul McKeever
Company StatusActive
Company Number00517701
CategoryPrivate Limited Company
Incorporation Date26 March 1953(71 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 Paul McKeever
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(66 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RolePharmacist
Country of ResidenceNorthern Ireland
Correspondence Address16 Mount Charles
Belfast
BT7 1NZ
Northern Ireland
Director NameMrs Frances Mary Lee
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(38 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 August 2006)
RolePharmacist
Correspondence Address25 Stocks Park Drive
Horwich
Bolton
Lancashire
BL6 6DD
Director NameMr Andrew James Hadfield
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(38 years, 3 months after company formation)
Appointment Duration28 years, 5 months (resigned 03 December 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Hall Drive
Mottram
Hyde
Cheshire
SK14 6LH
Director NameMrs Deborah Hadfield
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(38 years, 3 months after company formation)
Appointment Duration28 years, 5 months (resigned 03 December 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Hall Drive
Mottram
Hyde
Cheshire
SK14 6LH
Secretary NameMrs Deborah Hadfield
NationalityBritish
StatusResigned
Appointed11 July 1991(38 years, 3 months after company formation)
Appointment Duration28 years, 5 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hall Drive
Mottram
Hyde
Cheshire
SK14 6LH

Contact

Telephone01457 832187
Telephone regionGlossop

Location

Registered Address10 Fitzroy Square
London
W1T 5HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Linda Kenworthy
8.33%
Ordinary
300 at £1A.j. Hadfield
50.00%
Ordinary
250 at £1Deborah Hadfield
41.67%
Ordinary

Financials

Year2014
Net Worth£388,817
Cash£3,303
Current Liabilities£304,025

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

19 November 2021Delivered on: 7 December 2021
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All that leasehold property known as 12 and 14 stamford street, mossley, aston-under-lyne,. Manchester being the property comprised in lease dated 30 april 2021 and made between lloyds. Pharmacy limited and chadwick & hadfield limited as the same is registered at hm land registry under title number MAN384332.
Outstanding
3 December 2019Delivered on: 9 December 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All that and freehold property known as. 187 - 191 manchester road, mossley, ashton-under-lyne, lancashire, OL5 9AB. As the same is registered at hm land registry under title number. GM789294 and GM153889 GM847855.
Outstanding
11 July 2000Delivered on: 13 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 191 manchester road mossley manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 December 1997Delivered on: 12 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 December 1997Delivered on: 12 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 187 manchester road mossley ashton under lyne lancashire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 March 1978Delivered on: 31 March 1978
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 189 manchester rd., Mossley.
Outstanding

Filing History

19 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
24 April 2023Audited abridged accounts made up to 31 July 2022 (8 pages)
10 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
28 July 2022Audited abridged accounts made up to 31 July 2021 (7 pages)
7 December 2021Registration of charge 005177010006, created on 19 November 2021 (18 pages)
28 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
9 June 2021Registered office address changed from 189 Manchester Road Mossley Ashton U Lyne OL5 9AB to 10 Fitzroy Square London W1T 5HP on 9 June 2021 (1 page)
6 May 2021Audited abridged accounts made up to 31 July 2020 (13 pages)
23 December 2020Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
5 October 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
19 February 2020Termination of appointment of Deborah Hadfield as a secretary on 3 December 2019 (1 page)
19 February 2020Termination of appointment of Deborah Hadfield as a director on 3 December 2019 (1 page)
19 February 2020Termination of appointment of Andrew James Hadfield as a director on 3 December 2019 (1 page)
18 February 2020Notification of P.A. Mckeever Limited as a person with significant control on 3 December 2019 (2 pages)
17 February 2020Cessation of Andrew James Hadfield as a person with significant control on 3 December 2019 (3 pages)
17 February 2020Cessation of Deborah Hadfield as a person with significant control on 3 December 2019 (3 pages)
10 January 2020Appointment of Mr Paul Mckeever as a director on 3 December 2019 (2 pages)
18 December 2019Particulars of variation of rights attached to shares (3 pages)
9 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 December 2019Registration of charge 005177010005, created on 3 December 2019 (20 pages)
9 December 2019Change of share class name or designation (2 pages)
4 September 2019Satisfaction of charge 4 in full (2 pages)
4 September 2019Satisfaction of charge 2 in full (2 pages)
4 September 2019Satisfaction of charge 1 in full (1 page)
4 September 2019Satisfaction of charge 3 in full (1 page)
3 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
1 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
15 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 600
(5 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 600
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 600
(5 pages)
3 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 600
(5 pages)
11 February 2014Purchase of own shares. (3 pages)
11 February 2014Purchase of own shares. (3 pages)
11 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Andrew James Hadfield on 11 July 2010 (2 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Andrew James Hadfield on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Mrs Deborah Hadfield on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Mrs Deborah Hadfield on 11 July 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Return made up to 11/07/09; full list of members (4 pages)
29 July 2009Return made up to 11/07/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 August 2008Return made up to 11/07/08; full list of members (4 pages)
4 August 2008Return made up to 11/07/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Return made up to 11/07/07; full list of members (3 pages)
24 July 2007Return made up to 11/07/07; full list of members (3 pages)
15 May 2007£ ic 1000/650 26/03/07 £ sr 350@1=350 (2 pages)
15 May 2007£ ic 1000/650 26/03/07 £ sr 350@1=350 (2 pages)
14 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 July 2006Return made up to 11/07/06; full list of members (3 pages)
24 July 2006Return made up to 11/07/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 July 2005Return made up to 11/07/05; full list of members (3 pages)
25 July 2005Return made up to 11/07/05; full list of members (3 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 July 2004Return made up to 11/07/04; full list of members (8 pages)
21 July 2004Return made up to 11/07/04; full list of members (8 pages)
7 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
7 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
23 July 2003Return made up to 11/07/03; full list of members (8 pages)
23 July 2003Return made up to 11/07/03; full list of members (8 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 July 2002Return made up to 11/07/02; full list of members (8 pages)
18 July 2002Return made up to 11/07/02; full list of members (8 pages)
28 October 2001Full accounts made up to 31 March 2001 (11 pages)
28 October 2001Full accounts made up to 31 March 2001 (11 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2001Return made up to 11/07/01; full list of members (8 pages)
24 July 2001Return made up to 11/07/01; full list of members (8 pages)
30 November 2000Full accounts made up to 31 March 2000 (14 pages)
30 November 2000Full accounts made up to 31 March 2000 (14 pages)
26 July 2000Return made up to 11/07/00; full list of members (8 pages)
26 July 2000Return made up to 11/07/00; full list of members (8 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
1 October 1999Full accounts made up to 31 March 1999 (15 pages)
1 October 1999Full accounts made up to 31 March 1999 (15 pages)
28 September 1998Full accounts made up to 31 March 1998 (15 pages)
28 September 1998Full accounts made up to 31 March 1998 (15 pages)
16 July 1998Return made up to 11/07/98; no change of members (4 pages)
16 July 1998Return made up to 11/07/98; no change of members (4 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
10 September 1997Full accounts made up to 31 March 1997 (14 pages)
10 September 1997Full accounts made up to 31 March 1997 (14 pages)
20 July 1997Return made up to 11/07/97; no change of members (4 pages)
20 July 1997Return made up to 11/07/97; no change of members (4 pages)
22 July 1996Full accounts made up to 31 March 1996 (15 pages)
22 July 1996Full accounts made up to 31 March 1996 (15 pages)
17 July 1996Return made up to 11/07/96; full list of members (6 pages)
17 July 1996Return made up to 11/07/96; full list of members (6 pages)
10 October 1995Full accounts made up to 31 March 1995 (16 pages)
10 October 1995Full accounts made up to 31 March 1995 (16 pages)
6 July 1995Return made up to 11/07/95; no change of members (4 pages)
6 July 1995Return made up to 11/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)