Company NameCannon St. (H.C.C.) Limited
DirectorAmir Hussain Khan
Company StatusActive
Company Number01659041
CategoryPrivate Limited Company
Incorporation Date18 August 1982(41 years, 8 months 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 Amir Hussain Khan
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(40 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address248 Lockwood Road
Huddersfield
HD1 3TG
Director NameMr Peter Neville Lomas
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 31 October 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address64 Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4EB
Director NameMr Peter Stanley Robert Moore
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 31 October 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1 Ruskin Avenue
Denton
Manchester
Lancashire
M34 2FE
Secretary NameMr Peter Neville Lomas
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4EB
Director NameMr Mahyar Nickkh0-Amiry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(32 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 August 2017)
RolePharmacy Area Manager
Country of ResidenceEngland
Correspondence AddressMerchants Ware House Castle Street
Castlefield
Manchester
Greater Manchester
M3 4LZ
Director NameMrs Emma Louise Griffiths
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(35 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2018)
RoleNational Portfolio Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Ian Harvey Fraser
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(36 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Ingledene Avenue
Salford
Manchester
M7 4GX
Secretary NameMrs Samantha Vanessa Fraser
StatusResigned
Appointed31 October 2018(36 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2022)
RoleCompany Director
Correspondence Address4 Ingledene Avenue
Salford
Manchester
M7 4GX
Director NameNational Co-Operative Chemists Limited (Corporation)
StatusResigned
Appointed01 March 1991(8 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 04 August 2015)
Correspondence AddressMerchants Warehouse Castle Street
Castlefield
Manchester
Greater Manchester
M3 4LZ

Contact

Websitecannonpharmacy.co.uk
Telephone0161 6337124
Telephone regionManchester

Location

Registered Address248 Lockwood Road
Huddersfield
HD1 3TG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

59 at £1National Co-operative Chemists LTD
59.00%
Ordinary
23 at £1Peter Stanley Robert Moore
23.00%
Ordinary
18 at £1Peter Neville Lomas
18.00%
Ordinary

Financials

Year2014
Net Worth£84,728
Cash£21,863
Current Liabilities£55,203

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

25 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
11 January 2024Total exemption full accounts made up to 31 October 2023 (6 pages)
6 January 2024Compulsory strike-off action has been discontinued (1 page)
3 January 2024Total exemption full accounts made up to 31 October 2022 (6 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
17 April 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
7 September 2022Registered 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 2022Cessation of Ian Fraser (Acquisitions) Limited as a person with significant control on 5 September 2022 (1 page)
7 September 2022Notification of Futurepharm Ltd as a person with significant control on 5 September 2022 (2 pages)
7 September 2022Termination of appointment of Samantha Vanessa Fraser as a secretary on 5 September 2022 (1 page)
7 September 2022Appointment of Mr Amir Hussain Khan as a director on 5 September 2022 (2 pages)
7 September 2022Termination of appointment of Ian Harvey Fraser as a director on 5 September 2022 (1 page)
29 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 October 2021 (8 pages)
12 May 2021Amended accounts made up to 31 October 2019 (7 pages)
27 April 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
23 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
12 June 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
1 November 2018Cessation of Bestway National Chemists Ltd. as a person with significant control on 31 October 2018 (1 page)
1 November 2018Termination of appointment of Emma Louise Griffiths-Mbarek as a director on 31 October 2018 (1 page)
1 November 2018Registered 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 2018Notification of Ian Fraser (Acquisitions) Limited as a person with significant control on 31 October 2018 (2 pages)
1 November 2018Cessation of Peter Neville Lomas as a person with significant control on 31 October 2018 (1 page)
1 November 2018Termination of appointment of Peter Stanley Robert Moore as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Mrs Samantha Vanessa Fraser as a secretary on 31 October 2018 (2 pages)
1 November 2018Termination of appointment of Peter Neville Lomas as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Mr Ian Harvey Fraser as a director on 31 October 2018 (2 pages)
1 November 2018Cessation of Peter Stanley Robert Moore as a person with significant control on 31 October 2018 (1 page)
1 November 2018Termination of appointment of Peter Neville Lomas as a secretary on 31 October 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
23 August 2017Appointment of Mrs Emma Louise Griffiths-Mbarek as a director on 15 August 2017 (2 pages)
23 August 2017Appointment of Mrs Emma Louise Griffiths-Mbarek as a director on 15 August 2017 (2 pages)
22 August 2017Termination of appointment of Mahyar Nickkh0-Amiry as a director on 15 August 2017 (1 page)
22 August 2017Termination of appointment of Mahyar Nickkh0-Amiry as a director on 15 August 2017 (1 page)
14 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 May 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
17 March 2016Appointment of Mr Mahyar Nickkh0-Amiry as a director on 4 August 2015 (2 pages)
17 March 2016Appointment of Mr Mahyar Nickkh0-Amiry as a director on 4 August 2015 (2 pages)
26 September 2015Termination of appointment of National Co-Operative Chemists Limited as a director on 4 August 2015 (1 page)
26 September 2015Termination of appointment of National Co-Operative Chemists Limited as a director on 4 August 2015 (1 page)
26 September 2015Termination of appointment of National Co-Operative Chemists Limited as a director on 4 August 2015 (1 page)
19 August 2015Director's details changed for National Co-Operative Chemists Limited on 20 July 2015 (1 page)
19 August 2015Director's details changed for National Co-Operative Chemists Limited on 20 July 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 March 2015Director's details changed for National Co-Operative Chemists Limited on 1 March 2015 (1 page)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Director's details changed for National Co-Operative Chemists Limited on 1 March 2015 (1 page)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Director's details changed for National Co-Operative Chemists Limited on 1 March 2015 (1 page)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
3 August 2011Amended accounts made up to 30 October 2009 (7 pages)
3 August 2011Amended accounts made up to 30 October 2009 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
9 December 2010Previous accounting period extended from 30 October 2010 to 31 October 2010 (1 page)
9 December 2010Previous accounting period extended from 30 October 2010 to 31 October 2010 (1 page)
28 July 2010Total exemption small company accounts made up to 30 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 30 October 2009 (4 pages)
28 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for National Co-Operative Chemists Limited on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Peter Stanley Robert Moore on 1 January 2010 (2 pages)
24 May 2010Registered 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 2010Director's details changed for National Co-Operative Chemists Limited on 1 January 2010 (1 page)
24 May 2010Registered office address changed from Cannon Street Health Centre Cannon Street Oldham Greater Manchester OL9 6EP on 24 May 2010 (1 page)
24 May 2010Director's details changed for National Co-Operative Chemists Limited on 1 January 2010 (2 pages)
24 May 2010Registered 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 2010Director's details changed for Peter Neville Lomas on 1 January 2010 (2 pages)
24 May 2010Director's details changed for National Co-Operative Chemists Limited on 1 January 2010 (1 page)
24 May 2010Director's details changed for Peter Neville Lomas on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Peter Stanley Robert Moore on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Peter Neville Lomas on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Peter Stanley Robert Moore on 1 January 2010 (2 pages)
24 May 2010Director's details changed for National Co-Operative Chemists Limited on 1 January 2010 (1 page)
24 May 2010Registered office address changed from Cannon Street Health Centre Cannon Street Oldham Greater Manchester OL9 6EP on 24 May 2010 (1 page)
24 May 2010Director's details changed for National Co-Operative Chemists Limited on 1 January 2010 (2 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 April 2009Return made up to 09/03/09; full list of members (4 pages)
8 April 2009Return made up to 09/03/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 30 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 30 October 2007 (4 pages)
26 August 2008Return made up to 09/03/08; full list of members (4 pages)
26 August 2008Return made up to 09/03/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 30 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 30 October 2006 (7 pages)
13 June 2007Return made up to 09/03/07; full list of members (7 pages)
13 June 2007Return made up to 09/03/07; full list of members (7 pages)
4 July 2006Return made up to 09/03/06; full list of members (7 pages)
4 July 2006Return made up to 09/03/06; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 30 October 2005 (7 pages)
19 June 2006Total exemption small company accounts made up to 30 October 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 May 2005Return made up to 09/03/05; full list of members (7 pages)
19 May 2005Return made up to 09/03/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 September 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 September 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 December 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
26 June 2003Return made up to 09/03/03; full list of members (7 pages)
26 June 2003Return made up to 09/03/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
10 April 2002Return made up to 09/03/02; full list of members (7 pages)
10 April 2002Return made up to 09/03/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
19 June 2001Return made up to 09/03/01; full list of members (8 pages)
19 June 2001Return made up to 09/03/01; full list of members (8 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 June 2000Return made up to 09/03/00; full list of members (8 pages)
8 June 2000Return made up to 09/03/00; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 December 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 October 1999Return made up to 09/03/99; no change of members (7 pages)
5 October 1999Return made up to 09/03/99; no change of members (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 June 1998Return made up to 09/03/98; no change of members (5 pages)
5 June 1998Return made up to 09/03/98; no change of members (5 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 June 1997Return made up to 09/03/97; full list of members (7 pages)
8 June 1997Return made up to 09/03/97; full list of members (7 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
13 March 1996Return made up to 09/03/96; no change of members (5 pages)
13 March 1996Return made up to 09/03/96; no change of members (5 pages)
9 May 1995Return made up to 09/03/95; no change of members (6 pages)
9 May 1995Return made up to 09/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 August 1982Incorporation (19 pages)
18 August 1982Incorporation (19 pages)