Huddersfield
HD1 3TG
Director Name | Mr Peter Neville Lomas |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 31 October 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 64 Burnedge Lane Grasscroft Oldham Lancashire OL4 4EB |
Director Name | Mr Peter Stanley Robert Moore |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 31 October 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1 Ruskin Avenue Denton Manchester Lancashire M34 2FE |
Secretary Name | Mr Peter Neville Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Burnedge Lane Grasscroft Oldham Lancashire OL4 4EB |
Director Name | Mr Mahyar Nickkh0-Amiry |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(32 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2017) |
Role | Pharmacy Area Manager |
Country of Residence | England |
Correspondence Address | Merchants Ware House Castle Street Castlefield Manchester Greater Manchester M3 4LZ |
Director Name | Mrs Emma Louise Griffiths |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(35 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2018) |
Role | National Portfolio Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mr Ian Harvey Fraser |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 4 Ingledene Avenue Salford Manchester M7 4GX |
Secretary Name | Mrs Samantha Vanessa Fraser |
---|---|
Status | Resigned |
Appointed | 31 October 2018(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 2022) |
Role | Company Director |
Correspondence Address | 4 Ingledene Avenue Salford Manchester M7 4GX |
Director Name | National Co-Operative Chemists Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(8 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 04 August 2015) |
Correspondence Address | Merchants Warehouse Castle Street Castlefield Manchester Greater Manchester M3 4LZ |
Website | cannonpharmacy.co.uk |
---|---|
Telephone | 0161 6337124 |
Telephone region | Manchester |
Registered Address | 248 Lockwood Road Huddersfield HD1 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
59 at £1 | National Co-operative Chemists LTD 59.00% Ordinary |
---|---|
23 at £1 | Peter Stanley Robert Moore 23.00% Ordinary |
18 at £1 | Peter Neville Lomas 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,728 |
Cash | £21,863 |
Current Liabilities | £55,203 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
25 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Total exemption full accounts made up to 31 October 2023 (6 pages) |
6 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2024 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
7 September 2022 | Registered office address changed from 4 Ingledene Avenue Salford Manchester M7 4GX England to 248 Lockwood Road Huddersfield HD1 3TG on 7 September 2022 (1 page) |
7 September 2022 | Cessation of Ian Fraser (Acquisitions) Limited as a person with significant control on 5 September 2022 (1 page) |
7 September 2022 | Notification of Futurepharm Ltd as a person with significant control on 5 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Samantha Vanessa Fraser as a secretary on 5 September 2022 (1 page) |
7 September 2022 | Appointment of Mr Amir Hussain Khan as a director on 5 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Ian Harvey Fraser as a director on 5 September 2022 (1 page) |
29 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
12 May 2021 | Amended accounts made up to 31 October 2019 (7 pages) |
27 April 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
23 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
12 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
1 November 2018 | Cessation of Bestway National Chemists Ltd. as a person with significant control on 31 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Emma Louise Griffiths-Mbarek as a director on 31 October 2018 (1 page) |
1 November 2018 | Registered office address changed from C/O C/O Mr Peter N Lomas 64 Burnedge Lane Grasscroft Oldham OL4 4EB to 4 Ingledene Avenue Salford Manchester M7 4GX on 1 November 2018 (1 page) |
1 November 2018 | Notification of Ian Fraser (Acquisitions) Limited as a person with significant control on 31 October 2018 (2 pages) |
1 November 2018 | Cessation of Peter Neville Lomas as a person with significant control on 31 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Peter Stanley Robert Moore as a director on 31 October 2018 (1 page) |
1 November 2018 | Appointment of Mrs Samantha Vanessa Fraser as a secretary on 31 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Peter Neville Lomas as a director on 31 October 2018 (1 page) |
1 November 2018 | Appointment of Mr Ian Harvey Fraser as a director on 31 October 2018 (2 pages) |
1 November 2018 | Cessation of Peter Stanley Robert Moore as a person with significant control on 31 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Peter Neville Lomas as a secretary on 31 October 2018 (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
23 August 2017 | Appointment of Mrs Emma Louise Griffiths-Mbarek as a director on 15 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Emma Louise Griffiths-Mbarek as a director on 15 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Mahyar Nickkh0-Amiry as a director on 15 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Mahyar Nickkh0-Amiry as a director on 15 August 2017 (1 page) |
14 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 May 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 March 2016 | Appointment of Mr Mahyar Nickkh0-Amiry as a director on 4 August 2015 (2 pages) |
17 March 2016 | Appointment of Mr Mahyar Nickkh0-Amiry as a director on 4 August 2015 (2 pages) |
26 September 2015 | Termination of appointment of National Co-Operative Chemists Limited as a director on 4 August 2015 (1 page) |
26 September 2015 | Termination of appointment of National Co-Operative Chemists Limited as a director on 4 August 2015 (1 page) |
26 September 2015 | Termination of appointment of National Co-Operative Chemists Limited as a director on 4 August 2015 (1 page) |
19 August 2015 | Director's details changed for National Co-Operative Chemists Limited on 20 July 2015 (1 page) |
19 August 2015 | Director's details changed for National Co-Operative Chemists Limited on 20 July 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 March 2015 | Director's details changed for National Co-Operative Chemists Limited on 1 March 2015 (1 page) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for National Co-Operative Chemists Limited on 1 March 2015 (1 page) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for National Co-Operative Chemists Limited on 1 March 2015 (1 page) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Amended accounts made up to 30 October 2009 (7 pages) |
3 August 2011 | Amended accounts made up to 30 October 2009 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Previous accounting period extended from 30 October 2010 to 31 October 2010 (1 page) |
9 December 2010 | Previous accounting period extended from 30 October 2010 to 31 October 2010 (1 page) |
28 July 2010 | Total exemption small company accounts made up to 30 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 October 2009 (4 pages) |
28 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for National Co-Operative Chemists Limited on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Peter Stanley Robert Moore on 1 January 2010 (2 pages) |
24 May 2010 | Registered office address changed from C/O C/O Mr Peter N Lomas 64 Burnedge Lane Grasscroft Oldham OL4 4EB United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for National Co-Operative Chemists Limited on 1 January 2010 (1 page) |
24 May 2010 | Registered office address changed from Cannon Street Health Centre Cannon Street Oldham Greater Manchester OL9 6EP on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for National Co-Operative Chemists Limited on 1 January 2010 (2 pages) |
24 May 2010 | Registered office address changed from C/O C/O Mr Peter N Lomas 64 Burnedge Lane Grasscroft Oldham OL4 4EB United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Peter Neville Lomas on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for National Co-Operative Chemists Limited on 1 January 2010 (1 page) |
24 May 2010 | Director's details changed for Peter Neville Lomas on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Peter Stanley Robert Moore on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Peter Neville Lomas on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Peter Stanley Robert Moore on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for National Co-Operative Chemists Limited on 1 January 2010 (1 page) |
24 May 2010 | Registered office address changed from Cannon Street Health Centre Cannon Street Oldham Greater Manchester OL9 6EP on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for National Co-Operative Chemists Limited on 1 January 2010 (2 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 October 2007 (4 pages) |
26 August 2008 | Return made up to 09/03/08; full list of members (4 pages) |
26 August 2008 | Return made up to 09/03/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 October 2006 (7 pages) |
13 June 2007 | Return made up to 09/03/07; full list of members (7 pages) |
13 June 2007 | Return made up to 09/03/07; full list of members (7 pages) |
4 July 2006 | Return made up to 09/03/06; full list of members (7 pages) |
4 July 2006 | Return made up to 09/03/06; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 October 2005 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 October 2005 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 May 2005 | Return made up to 09/03/05; full list of members (7 pages) |
19 May 2005 | Return made up to 09/03/05; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 September 2004 | Return made up to 09/03/04; full list of members
|
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 September 2004 | Return made up to 09/03/04; full list of members
|
1 December 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
26 June 2003 | Return made up to 09/03/03; full list of members (7 pages) |
26 June 2003 | Return made up to 09/03/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
10 April 2002 | Return made up to 09/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 09/03/02; full list of members (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
19 June 2001 | Return made up to 09/03/01; full list of members (8 pages) |
19 June 2001 | Return made up to 09/03/01; full list of members (8 pages) |
1 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 June 2000 | Return made up to 09/03/00; full list of members (8 pages) |
8 June 2000 | Return made up to 09/03/00; full list of members (8 pages) |
2 December 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
5 October 1999 | Return made up to 09/03/99; no change of members (7 pages) |
5 October 1999 | Return made up to 09/03/99; no change of members (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 June 1998 | Return made up to 09/03/98; no change of members (5 pages) |
5 June 1998 | Return made up to 09/03/98; no change of members (5 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
8 June 1997 | Return made up to 09/03/97; full list of members (7 pages) |
8 June 1997 | Return made up to 09/03/97; full list of members (7 pages) |
11 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
11 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
13 March 1996 | Return made up to 09/03/96; no change of members (5 pages) |
13 March 1996 | Return made up to 09/03/96; no change of members (5 pages) |
9 May 1995 | Return made up to 09/03/95; no change of members (6 pages) |
9 May 1995 | Return made up to 09/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 August 1982 | Incorporation (19 pages) |
18 August 1982 | Incorporation (19 pages) |