Company NameBrocklehurst Chemists Limited
DirectorsPaul Hillary and Emma Elizabeth Baggaley
Company StatusActive
Company Number02913672
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameSharron Lovick
NationalityBritish
StatusCurrent
Appointed10 May 2013(19 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameMr Paul Hillary
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(22 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleGroup Director Of Finance And Resource
Country of ResidenceUnited Kingdom
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameMrs Emma Elizabeth Baggaley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(25 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleHead Of Medicines Service
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameGeoffrey Michael Land
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994
Appointment Duration4 years, 11 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressMagnolia House 7 Endyke Lane
Cottingham
North Humberside
HU16 4QD
Secretary NameGeoffrey Michael Land
NationalityBritish
StatusResigned
Appointed17 March 1994
Appointment Duration4 years, 11 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressMagnolia House 7 Endyke Lane
Cottingham
North Humberside
HU16 4QD
Secretary NameGail Margaret Burrows
NationalityBritish
StatusResigned
Appointed26 February 1999(4 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 May 2013)
RoleCompany Director
Correspondence Address57 Mill Rise
Swanland
North Ferriby
North Humberside
HU14 3PN
Director NameMrs Hilary Mary Edmondson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingston Wharf
Kingston Street
Hull
North Humberside
HU1 2ES
Director NameMrs Joanne Lynn Lane
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(19 years, 1 month after company formation)
Appointment Duration9 months (resigned 07 February 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameMr Andrew Lawrence Burnell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 July 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameMrs Yvonne Elliott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(19 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 May 2018)
RoleOperational Services Director
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameMr Timothy John Burrows
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2015)
RoleSuperintendent Pharmacist
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameMrs Joanna Elizabeth Peacham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(21 years after company formation)
Appointment Duration4 years, 12 months (resigned 24 March 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameMr Graham Martin Hill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2019)
RoleSenior Pharmacist
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecityhealthdental.co.uk
Telephone01234 567890
Telephone regionBedford

Location

Registered Address5 Beacon Way
Hull
East Yorkshire
HU3 4AE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Shareholders

294.1k at £1City Health Care Partnership Cic
100.00%
Ordinary

Financials

Year2014
Net Worth£891,902
Cash£576,501
Current Liabilities£489,419

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

10 May 2013Delivered on: 13 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 August 2000Delivered on: 16 August 2000
Satisfied on: 10 January 2007
Persons entitled: Norwich & Peterborough Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 214 willerby road kingston upon hull.
Fully Satisfied
11 August 2000Delivered on: 16 August 2000
Satisfied on: 10 January 2007
Persons entitled: Norwich & Peterborough Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 189 wold road kingston upon hull.
Fully Satisfied
17 March 1999Delivered on: 19 March 1999
Satisfied on: 10 January 2007
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 March 2022 (18 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
29 November 2021Full accounts made up to 31 March 2021 (20 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
8 December 2020Full accounts made up to 31 March 2020 (18 pages)
2 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
25 March 2020Termination of appointment of Joanna Elizabeth Peacham as a director on 24 March 2020 (1 page)
10 December 2019Appointment of Mrs Emma Elizabeth Baggaley as a director on 1 December 2019 (2 pages)
10 December 2019Termination of appointment of Graham Martin Hill as a director on 1 December 2019 (1 page)
26 November 2019Full accounts made up to 31 March 2019 (18 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
15 November 2018Full accounts made up to 31 March 2018 (17 pages)
7 June 2018Appointment of Mr Graham Martin Hill as a director on 7 June 2018 (2 pages)
30 May 2018Termination of appointment of Yvonne Elliott as a director on 30 May 2018 (1 page)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 31 March 2017 (15 pages)
2 November 2017Full accounts made up to 31 March 2017 (15 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 March 2016 (16 pages)
22 December 2016Full accounts made up to 31 March 2016 (16 pages)
4 July 2016Termination of appointment of Andrew Lawrence Burnell as a director on 4 July 2016 (1 page)
4 July 2016Appointment of Mr Paul Hillary as a director on 4 July 2016 (2 pages)
4 July 2016Appointment of Mr Paul Hillary as a director on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Andrew Lawrence Burnell as a director on 4 July 2016 (1 page)
18 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 294,118
(4 pages)
18 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 294,118
(4 pages)
23 November 2015Full accounts made up to 31 March 2015 (11 pages)
23 November 2015Full accounts made up to 31 March 2015 (11 pages)
5 May 2015Termination of appointment of Timothy John Burrows as a director on 31 March 2015 (1 page)
5 May 2015Termination of appointment of Timothy John Burrows as a director on 31 March 2015 (1 page)
31 March 2015Appointment of Mrs Joanna Elizabeth Peacham as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mrs Joanna Elizabeth Peacham as a director on 31 March 2015 (2 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 294,118
(4 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 294,118
(4 pages)
21 July 2014Accounts for a small company made up to 31 March 2014 (11 pages)
21 July 2014Accounts for a small company made up to 31 March 2014 (11 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 294,118
(4 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 294,118
(4 pages)
6 March 2014Auditor's resignation (1 page)
6 March 2014Auditor's resignation (1 page)
7 February 2014Termination of appointment of Joanne Lane as a director (1 page)
7 February 2014Appointment of Mr Timothy John Burrows as a director (2 pages)
7 February 2014Appointment of Mr Timothy John Burrows as a director (2 pages)
7 February 2014Termination of appointment of Joanne Lane as a director (1 page)
30 January 2014Registered office address changed from 2 Earls Court Priory Park East Henry Boot Way Hull East Yorkshire HU4 7DY on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 2 Earls Court Priory Park East Henry Boot Way Hull East Yorkshire HU4 7DY on 30 January 2014 (1 page)
20 January 2014Current accounting period shortened from 9 May 2014 to 31 March 2014 (1 page)
20 January 2014Current accounting period shortened from 9 May 2014 to 31 March 2014 (1 page)
20 January 2014Current accounting period shortened from 9 May 2014 to 31 March 2014 (1 page)
8 January 2014Accounts for a small company made up to 9 May 2013 (7 pages)
8 January 2014Accounts for a small company made up to 9 May 2013 (7 pages)
8 January 2014Accounts for a small company made up to 9 May 2013 (7 pages)
31 May 2013Previous accounting period shortened from 30 June 2013 to 9 May 2013 (3 pages)
31 May 2013Previous accounting period shortened from 30 June 2013 to 9 May 2013 (3 pages)
31 May 2013Previous accounting period shortened from 30 June 2013 to 9 May 2013 (3 pages)
24 May 2013Termination of appointment of Timothy Burrows as a director (2 pages)
24 May 2013Appointment of Yvonne Elliott as a director (3 pages)
24 May 2013Appointment of Yvonne Elliott as a director (3 pages)
24 May 2013Termination of appointment of Gail Burrows as a secretary (2 pages)
24 May 2013Appointment of Mr Andrew Lawrence Burnell as a director (3 pages)
24 May 2013Appointment of Mrs Joanne Lynn Lane as a director (3 pages)
24 May 2013Termination of appointment of Timothy Burrows as a director (2 pages)
24 May 2013Appointment of Mr Andrew Lawrence Burnell as a director (3 pages)
24 May 2013Registered office address changed from 214 Willerby Road Hull HU5 5JW on 24 May 2013 (2 pages)
24 May 2013Appointment of Mrs Joanne Lynn Lane as a director (3 pages)
24 May 2013Termination of appointment of Hilary Edmondson as a director (2 pages)
24 May 2013Appointment of Sharron Lovick as a secretary (3 pages)
24 May 2013Registered office address changed from 214 Willerby Road Hull HU5 5JW on 24 May 2013 (2 pages)
24 May 2013Termination of appointment of Hilary Edmondson as a director (2 pages)
24 May 2013Termination of appointment of Gail Burrows as a secretary (2 pages)
24 May 2013Appointment of Sharron Lovick as a secretary (3 pages)
13 May 2013Registration of charge 029136720004 (33 pages)
13 May 2013Registration of charge 029136720004 (33 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
26 October 2012Accounts for a small company made up to 30 June 2012 (7 pages)
26 October 2012Accounts for a small company made up to 30 June 2012 (7 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
14 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
14 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
4 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
17 March 2010Director's details changed for Hilary Mary Edmondson on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Timothy John Burrows on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Timothy John Burrows on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Hilary Mary Edmondson on 17 March 2010 (2 pages)
4 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
4 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 30 June 2008 (8 pages)
19 January 2009Accounts for a small company made up to 30 June 2008 (8 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
29 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
29 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
27 March 2007Return made up to 17/03/07; full list of members (7 pages)
27 March 2007Return made up to 17/03/07; full list of members (7 pages)
16 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
16 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Return made up to 17/03/06; full list of members (7 pages)
15 March 2006Return made up to 17/03/06; full list of members (7 pages)
11 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
11 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
30 March 2005Return made up to 17/03/05; full list of members (7 pages)
30 March 2005Return made up to 17/03/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
23 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
25 March 2004Return made up to 17/03/04; full list of members (7 pages)
25 March 2004Return made up to 17/03/04; full list of members (7 pages)
12 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
12 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
25 March 2003Return made up to 17/03/03; full list of members (7 pages)
25 March 2003Return made up to 17/03/03; full list of members (7 pages)
10 January 2003Full accounts made up to 30 June 2002 (13 pages)
10 January 2003Full accounts made up to 30 June 2002 (13 pages)
29 March 2002Full accounts made up to 30 June 2001 (11 pages)
29 March 2002Full accounts made up to 30 June 2001 (11 pages)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
28 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Full accounts made up to 30 June 2000 (9 pages)
28 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Full accounts made up to 30 June 2000 (9 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
24 March 2000Return made up to 17/03/00; full list of members (6 pages)
24 March 2000Return made up to 17/03/00; full list of members (6 pages)
19 January 2000Full accounts made up to 30 June 1999 (8 pages)
19 January 2000Full accounts made up to 30 June 1999 (8 pages)
17 August 1999£ nc 250000/294118 05/08/99 (1 page)
17 August 1999£ nc 250000/294118 05/08/99 (1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 August 1999Ad 05/08/99--------- £ si 44118@1=44118 £ ic 250000/294118 (2 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 August 1999Ad 05/08/99--------- £ si 44118@1=44118 £ ic 250000/294118 (2 pages)
12 August 1999Memorandum and Articles of Association (11 pages)
12 August 1999Memorandum and Articles of Association (11 pages)
21 May 1999Ad 31/03/99--------- £ si 249998@1=249998 £ ic 2/250000 (12 pages)
21 May 1999Ad 31/03/99--------- £ si 249998@1=249998 £ ic 2/250000 (12 pages)
31 March 1999Return made up to 17/03/99; full list of members (6 pages)
31 March 1999Return made up to 17/03/99; full list of members (6 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Secretary resigned;director resigned (1 page)
12 March 1999Secretary resigned;director resigned (1 page)
8 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 March 1999£ nc 100/250000 26/02/99 (1 page)
8 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999£ nc 100/250000 26/02/99 (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
10 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
19 March 1998Return made up to 17/03/98; full list of members (6 pages)
19 March 1998Return made up to 17/03/98; full list of members (6 pages)
7 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
7 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
24 March 1997Return made up to 17/03/97; no change of members (4 pages)
24 March 1997Return made up to 17/03/97; no change of members (4 pages)
15 October 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
15 October 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
2 April 1996Return made up to 28/03/96; no change of members (4 pages)
2 April 1996Return made up to 28/03/96; no change of members (4 pages)
21 November 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
21 November 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
31 March 1995Return made up to 28/03/95; full list of members (6 pages)
31 March 1995Return made up to 28/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)