Company NameCurries Chemists (Wyke) Limited
DirectorJames Philip Currie
Company StatusActive
Company Number00388147
CategoryPrivate Limited Company
Incorporation Date10 June 1944(79 years, 11 months ago)
Previous NamesFRED Mallinson Limited and Curries Chemists Limited

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 James Philip Currie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(47 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleChemist
Country of ResidenceEngland
Correspondence AddressThe Oaks 12 Field Hurst
Scholes
Cleckheaton
West Yorkshire
BD19 6NG
Secretary NameMr James Philip Currie
NationalityBritish
StatusCurrent
Appointed01 December 2003(59 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks 12 Field Hurst
Scholes
Cleckheaton
West Yorkshire
BD19 6NG
Director NameMr Brian Currie
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(47 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleChemist
Correspondence Address591 Bradford Road
Oakenshaw
Bradford
West Yorkshire
BD12 7EJ
Director NameMr Brian Currie
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(47 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleChemist
Correspondence Address591 Bradford Road
Oakenshaw
Bradford
West Yorkshire
BD12 7EJ
Director NameMrs Pamela Currie
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(47 years, 9 months after company formation)
Appointment Duration27 years, 6 months (resigned 05 October 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address591 Bradford Road
Oakenshaw
Bradford
West Yorkshire
BD12 7EJ
Secretary NameRaymond Patrick Thomas Boughen
NationalityBritish
StatusResigned
Appointed15 March 1992(47 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address561 Bradford Road
Cleckheaton
West Yorkshire
BD19 6BU

Contact

Telephone01274 678887
Telephone regionBradford

Location

Registered Address81 Towngate
Wyke
Bradford
BD12 9JQ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mr James Philip Currie
5.00%
Ordinary
950 at £1Louise Kenyon & Mr John Malcolm Rawse & Mr James Philip Currie
47.50%
Ordinary
950 at £1Mr James Philip Currie & Mr John Malcolm Rawse & Mrs Pamela Currie & Louise Kenyon
47.50%
Ordinary

Financials

Year2014
Net Worth£361,111
Cash£52,230
Current Liabilities£271,301

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 March 2024 (3 weeks, 3 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

28 May 1996Delivered on: 4 June 1996
Persons entitled: Tsb 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: Including a specific charge over 52 towngate wyke bradford west yorkshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 May 1989Delivered on: 6 June 1989
Persons entitled: Tsb 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 April 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
21 February 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
29 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
9 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
27 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
27 April 2020Termination of appointment of Pamela Currie as a director on 5 October 2019 (1 page)
27 April 2020Cessation of Pamela Currie as a person with significant control on 5 October 2019 (1 page)
27 April 2020Notification of James Philip Currie as a person with significant control on 5 October 2019 (2 pages)
28 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
13 December 2017Registered office address changed from 81 Town Gate Wyke Bradford BD12 9JQ England to 81 Towngate Wyke Bradford BD12 9JQ on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 81 Town Gate Wyke Bradford BD12 9JQ England to 81 Towngate Wyke Bradford BD12 9JQ on 13 December 2017 (1 page)
12 December 2017Registered office address changed from Unit 2 Asda Supermarket Towngate Wyke Bradford West Yorkshire BD12 9JQ to 81 Town Gate Wyke Bradford BD12 9JQ on 12 December 2017 (1 page)
12 December 2017Registered office address changed from Unit 2 Asda Supermarket Towngate Wyke Bradford West Yorkshire BD12 9JQ to 81 Town Gate Wyke Bradford BD12 9JQ on 12 December 2017 (1 page)
16 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2,000
(6 pages)
26 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2,000
(6 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,000
(6 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,000
(6 pages)
20 January 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
20 January 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2,000
(6 pages)
22 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2,000
(6 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2012Registered office address changed from Unit 2 Asda Supermarket Towngate Wyke Bradford West Yorkshire BD12 9JQ United Kingdom on 29 March 2012 (1 page)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
29 March 2012Registered office address changed from Unit 2 Netto Food Store Towngate Wyke Bradford West Yorkshire BD12 9NG on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Unit 2 Netto Food Store Towngate Wyke Bradford West Yorkshire BD12 9NG on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Unit 2 Asda Supermarket Towngate Wyke Bradford West Yorkshire BD12 9JQ United Kingdom on 29 March 2012 (1 page)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 March 2010Director's details changed for Mrs Pamela Currie on 15 March 2010 (2 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Mrs Pamela Currie on 15 March 2010 (2 pages)
19 March 2010Director's details changed for Mr James Philip Currie on 15 March 2010 (2 pages)
19 March 2010Director's details changed for Mr James Philip Currie on 15 March 2010 (2 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2009Return made up to 15/03/09; full list of members (5 pages)
16 March 2009Return made up to 15/03/09; full list of members (5 pages)
26 November 2008Registered office changed on 26/11/2008 from unit 2 netto foodstore towngate wyke bradford w yorkshire BD12 9NG (1 page)
26 November 2008Registered office changed on 26/11/2008 from unit 2 netto foodstore towngate wyke bradford w yorkshire BD12 9NG (1 page)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
20 March 2008Return made up to 15/03/08; full list of members (5 pages)
20 March 2008Return made up to 15/03/08; full list of members (5 pages)
19 March 2008Registered office changed on 19/03/2008 from unit 2 netto foodstore towngate wyke bradford w yorkshire BD12 9JF (1 page)
19 March 2008Registered office changed on 19/03/2008 from unit 2 netto foodstore towngate wyke bradford w yorkshire BD12 9JF (1 page)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 September 2007Registered office changed on 28/09/07 from: 52 towngate wyke bradford west yorkshire BD12 9JA (1 page)
28 September 2007Registered office changed on 28/09/07 from: 52 towngate wyke bradford west yorkshire BD12 9JA (1 page)
21 March 2007Return made up to 15/03/07; full list of members (3 pages)
21 March 2007Return made up to 15/03/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 March 2006Return made up to 15/03/06; full list of members (8 pages)
23 March 2006Return made up to 15/03/06; full list of members (8 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 April 2005Return made up to 15/03/05; full list of members (7 pages)
13 April 2005Return made up to 15/03/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
15 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Registered office changed on 22/12/03 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (1 page)
22 December 2003Registered office changed on 22/12/03 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page)
22 December 2003New secretary appointed (1 page)
2 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 April 2002Return made up to 15/03/02; full list of members (7 pages)
4 April 2002Return made up to 15/03/02; full list of members (7 pages)
7 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
7 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
26 April 2001Return made up to 15/03/01; full list of members (7 pages)
26 April 2001Return made up to 15/03/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 April 2000Return made up to 15/03/00; full list of members (7 pages)
10 April 2000Return made up to 15/03/00; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 April 1999Return made up to 15/03/99; full list of members (6 pages)
19 April 1999Return made up to 15/03/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
4 September 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
4 September 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
31 March 1998Return made up to 15/03/98; no change of members (4 pages)
31 March 1998Return made up to 15/03/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 April 1997Return made up to 15/03/97; no change of members (4 pages)
9 April 1997Return made up to 15/03/97; no change of members (4 pages)
15 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
15 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
28 May 1996Company name changed curries chemists LIMITED\certificate issued on 29/05/96 (2 pages)
28 May 1996Accounting reference date shortened from 30/06 to 31/05 (1 page)
28 May 1996Company name changed curries chemists LIMITED\certificate issued on 29/05/96 (2 pages)
28 May 1996Accounting reference date shortened from 30/06 to 31/05 (1 page)
2 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
2 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
27 March 1996Return made up to 15/03/96; full list of members (6 pages)
27 March 1996Return made up to 15/03/96; full list of members (6 pages)
17 February 1996Accounting reference date shortened from 30/11 to 30/06 (1 page)
17 February 1996Accounting reference date shortened from 30/11 to 30/06 (1 page)
22 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)
22 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)
22 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1993Company name changed\certificate issued on 16/04/93 (2 pages)
16 April 1993Company name changed\certificate issued on 16/04/93 (2 pages)
10 June 1944Certificate of incorporation (1 page)
10 June 1944Certificate of incorporation (1 page)