Belfast
BT7 1NZ
Northern Ireland
Director Name | Mrs Frances Mary Lee |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(38 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 August 2006) |
Role | Pharmacist |
Correspondence Address | 25 Stocks Park Drive Horwich Bolton Lancashire BL6 6DD |
Director Name | Mr Andrew James Hadfield |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(38 years, 3 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 03 December 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 6 Hall Drive Mottram Hyde Cheshire SK14 6LH |
Director Name | Mrs Deborah Hadfield |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(38 years, 3 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 03 December 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 6 Hall Drive Mottram Hyde Cheshire SK14 6LH |
Secretary Name | Mrs Deborah Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(38 years, 3 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hall Drive Mottram Hyde Cheshire SK14 6LH |
Telephone | 01457 832187 |
---|---|
Telephone region | Glossop |
Registered Address | 10 Fitzroy Square London W1T 5HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Linda Kenworthy 8.33% Ordinary |
---|---|
300 at £1 | A.j. Hadfield 50.00% Ordinary |
250 at £1 | Deborah Hadfield 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £388,817 |
Cash | £3,303 |
Current Liabilities | £304,025 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
19 November 2021 | Delivered 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 2019 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1978 | Delivered 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 |
19 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Audited abridged accounts made up to 31 July 2022 (8 pages) |
10 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
28 July 2022 | Audited abridged accounts made up to 31 July 2021 (7 pages) |
7 December 2021 | Registration of charge 005177010006, created on 19 November 2021 (18 pages) |
28 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
9 June 2021 | Registered 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 2021 | Audited abridged accounts made up to 31 July 2020 (13 pages) |
23 December 2020 | Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
5 October 2020 | Confirmation statement made on 11 July 2020 with updates (5 pages) |
19 February 2020 | Termination of appointment of Deborah Hadfield as a secretary on 3 December 2019 (1 page) |
19 February 2020 | Termination of appointment of Deborah Hadfield as a director on 3 December 2019 (1 page) |
19 February 2020 | Termination of appointment of Andrew James Hadfield as a director on 3 December 2019 (1 page) |
18 February 2020 | Notification of P.A. Mckeever Limited as a person with significant control on 3 December 2019 (2 pages) |
17 February 2020 | Cessation of Andrew James Hadfield as a person with significant control on 3 December 2019 (3 pages) |
17 February 2020 | Cessation of Deborah Hadfield as a person with significant control on 3 December 2019 (3 pages) |
10 January 2020 | Appointment of Mr Paul Mckeever as a director on 3 December 2019 (2 pages) |
18 December 2019 | Particulars of variation of rights attached to shares (3 pages) |
9 December 2019 | Resolutions
|
9 December 2019 | Registration of charge 005177010005, created on 3 December 2019 (20 pages) |
9 December 2019 | Change of share class name or designation (2 pages) |
4 September 2019 | Satisfaction of charge 4 in full (2 pages) |
4 September 2019 | Satisfaction of charge 2 in full (2 pages) |
4 September 2019 | Satisfaction of charge 1 in full (1 page) |
4 September 2019 | Satisfaction of charge 3 in full (1 page) |
3 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
1 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
11 February 2014 | Purchase of own shares. (3 pages) |
11 February 2014 | Purchase of own shares. (3 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Resolutions
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Andrew James Hadfield on 11 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Andrew James Hadfield on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Deborah Hadfield on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Deborah Hadfield on 11 July 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
24 July 2007 | Return 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 2007 | Resolutions
|
14 April 2007 | Resolutions
|
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
7 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
23 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
24 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
24 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
26 July 2000 | Return made up to 11/07/00; full list of members (8 pages) |
26 July 2000 | Return made up to 11/07/00; full list of members (8 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
16 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
20 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
20 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
22 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
22 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
17 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
17 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
6 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
6 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |