Barnsley
South Yorkshire
S70 2BB
Director Name | Mrs Julia Ann Khan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2003(13 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Secretary Name | Mr Asif Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mrs Farhana Khan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 June 2008) |
Role | Secretary |
Correspondence Address | 19 Beaumont Road Darton Barnsley South Yorkshire S75 5JL |
Secretary Name | Mrs Farhana Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 19 Beaumont Road Darton Barnsley South Yorkshire S75 5JL |
Website | silkstonepharmacy.co.uk |
---|---|
Telephone | 01226 791838 |
Telephone region | Barnsley |
Registered Address | Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Asif Khan 50.00% Ordinary |
---|---|
50 at £1 | Julia Ann Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £704,275 |
Cash | £33,762 |
Current Liabilities | £563,842 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
7 June 2011 | Delivered on: 8 June 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sharlsten hotel, 74 weeland road, sharlsten common, wakefield all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
7 June 2011 | Delivered on: 8 June 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 November 2004 | Delivered on: 6 December 2004 Satisfied on: 13 January 2011 Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties being 148 sheffield road birdwell, 3 high street silkstone, 3 ballfield lane kexborough, 12 higham common road barugh green, barnsley,. 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. Fully Satisfied |
4 October 2004 | Delivered on: 5 October 2004 Satisfied on: 30 June 2011 Persons entitled: Hsbc Bank PLC Classification: 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. Fully Satisfied |
22 January 1991 | Delivered on: 7 February 1991 Satisfied on: 17 April 2001 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. Fully Satisfied |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
27 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
30 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 June 2016 | Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page) |
19 February 2016 | Registered office address changed from Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages) |
29 January 2016 | Secretary's details changed for Mr Asif Khan on 1 December 2015 (1 page) |
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Mrs Julia Ann Khan on 1 December 2015 (2 pages) |
29 January 2016 | Director's details changed for Mr Asif Khan on 1 December 2015 (2 pages) |
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Secretary's details changed for Mr Asif Khan on 1 December 2015 (1 page) |
29 January 2016 | Director's details changed for Mr Asif Khan on 1 December 2015 (2 pages) |
29 January 2016 | Director's details changed for Mrs Julia Ann Khan on 1 December 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
16 February 2015 | Registered office address changed from Gibson Booth 12 Victoria Road Barnsley S70 2BB to Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from Gibson Booth 12 Victoria Road Barnsley S70 2BB to Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 16 February 2015 (2 pages) |
23 January 2015 | Registered office address changed from 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB to Gibson Booth 12 Victoria Road Barnsley S70 2BB on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB to Gibson Booth 12 Victoria Road Barnsley S70 2BB on 23 January 2015 (2 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (10 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (10 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
19 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
19 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
18 October 2013 | Satisfaction of charge 4 in full (5 pages) |
18 October 2013 | Satisfaction of charge 4 in full (5 pages) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
8 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
3 October 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
18 April 2012 | Director's details changed for Mrs Julia Ann Khan on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mrs Julia Ann Khan on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Asif Khan on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Asif Khan on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from Unit 12 Zenith Park Network Centre Barugh Green Barnsley South Yorkshire S75 1HT on 18 April 2012 (1 page) |
18 April 2012 | Secretary's details changed for Mr Asif Khan on 18 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Mr Asif Khan on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from Unit 12 Zenith Park Network Centre Barugh Green Barnsley South Yorkshire S75 1HT on 18 April 2012 (1 page) |
14 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
14 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
14 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
14 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 April 2010 | Director's details changed for Mrs Julia Ann Khan on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Julia Ann Khan on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Asif Khan on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr Asif Khan on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr Asif Khan on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Julia Ann Khan on 9 April 2010 (2 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
7 November 2009 | Director's details changed for Mrs Julia Ann Khan on 27 October 2009 (3 pages) |
7 November 2009 | Registered office address changed from 3 Ballfield Lane Darton Barnsley South Yorkshire S75 5EF on 7 November 2009 (1 page) |
7 November 2009 | Director's details changed for Mr Asif Khan on 27 October 2009 (3 pages) |
7 November 2009 | Director's details changed for Mrs Julia Ann Khan on 27 October 2009 (3 pages) |
7 November 2009 | Registered office address changed from 3 Ballfield Lane Darton Barnsley South Yorkshire S75 5EF on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from 3 Ballfield Lane Darton Barnsley South Yorkshire S75 5EF on 7 November 2009 (1 page) |
7 November 2009 | Director's details changed for Mr Asif Khan on 27 October 2009 (3 pages) |
5 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
26 January 2009 | Director's change of particulars / asif khan / 30/06/2008 (1 page) |
26 January 2009 | Director's change of particulars / julia khan / 30/06/2008 (2 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 January 2009 | Secretary's change of particulars / asif khan / 30/06/2008 (1 page) |
26 January 2009 | Director's change of particulars / asif khan / 30/06/2008 (1 page) |
26 January 2009 | Director's change of particulars / julia khan / 30/06/2008 (2 pages) |
26 January 2009 | Secretary's change of particulars / asif khan / 30/06/2008 (1 page) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
22 December 2008 | Return made up to 22/01/08; full list of members (4 pages) |
22 December 2008 | Return made up to 22/01/08; full list of members (4 pages) |
4 August 2008 | Appointment terminate, director and secretary farhana khan logged form (1 page) |
4 August 2008 | Appointment terminate, director and secretary farhana khan logged form (1 page) |
1 August 2008 | Secretary appointed asif khan (2 pages) |
1 August 2008 | Secretary appointed asif khan (2 pages) |
30 July 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 July 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
19 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 April 2007 | Return made up to 22/01/07; full list of members (2 pages) |
18 April 2007 | Return made up to 22/01/07; full list of members (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
9 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 December 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 January 2004 | Return made up to 22/01/04; full list of members
|
13 January 2004 | Return made up to 22/01/04; full list of members
|
20 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
20 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
13 February 2002 | Return made up to 22/01/02; full list of members
|
13 February 2002 | Return made up to 22/01/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2001 | Return made up to 22/01/01; full list of members
|
2 February 2001 | Return made up to 22/01/01; full list of members
|
7 June 2000 | Registered office changed on 07/06/00 from: 6 & 8 high street west cornforth ferryhill county durham DL17 9HR (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 6 & 8 high street west cornforth ferryhill county durham DL17 9HR (1 page) |
13 April 2000 | Return made up to 22/01/00; full list of members
|
13 April 2000 | Return made up to 22/01/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
8 February 1999 | Return made up to 22/01/99; no change of members
|
8 February 1999 | Return made up to 22/01/99; no change of members
|
30 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: barclays house 9-10 victoria street basingstoke hampshire RG21 3BT (1 page) |
30 March 1998 | Registered office changed on 30/03/98 from: barclays house 9-10 victoria street basingstoke hampshire RG21 3BT (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | Return made up to 22/01/98; full list of members (5 pages) |
28 January 1998 | Return made up to 22/01/98; full list of members (5 pages) |
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
7 August 1997 | Registered office changed on 07/08/97 from: northcote house 115-117 fleet road fleet hartfordshire GU13 8PD (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: northcote house 115-117 fleet road fleet hartfordshire GU13 8PD (1 page) |
30 April 1997 | Return made up to 22/01/97; full list of members (5 pages) |
30 April 1997 | Return made up to 22/01/97; full list of members (5 pages) |
23 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 March 1995 | Return made up to 22/01/95; full list of members (12 pages) |
28 March 1995 | Return made up to 22/01/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
12 July 1990 | Resolutions
|
12 July 1990 | Memorandum and Articles of Association (13 pages) |
12 July 1990 | Resolutions
|
12 July 1990 | Memorandum and Articles of Association (13 pages) |
1 March 1990 | Resolutions
|
1 March 1990 | Memorandum and Articles of Association (7 pages) |
1 March 1990 | Memorandum and Articles of Association (7 pages) |
22 January 1990 | Incorporation (9 pages) |
22 January 1990 | Incorporation (9 pages) |