Bradford
West Yorkshire
BD9 6BU
Director Name | Dr Usama Shahid |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 06 April 1998(1 year, 3 months after company formation) |
Appointment Duration | 26 years |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Heaton Bradford West Yorkshire BD9 4DT |
Director Name | Dr Mendhy Hussain Khan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(18 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Park Drive Bradford West Yorkshire BD9 4DT |
Director Name | Dr Mendhy Hussain Khan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2005) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 28 Park Drive Heaton Bradford West Yorkshire BD9 4DT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | biltonpharmacy.co.uk |
---|---|
Telephone | 01274 720468 |
Telephone region | Bradford |
Registered Address | 7c Fairfax House Cottingley Business Park Bingley Bradford BD16 1PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Dr Usama Shahid 50.00% Ordinary |
---|---|
50 at £1 | Fatima Jaffar Shahid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £701,326 |
Cash | £180,605 |
Current Liabilities | £129,932 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
4 March 1997 | Delivered on: 13 March 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at bilton place city road bradford west yorkshire t/nos: WYK153596 WYK229300, WYK101933, WYK157996, WYK229359, WYK113182, WYK179858, WYK259102, WYK131359, WYK188368, WYK304687, WYK360830, WYK147147, WYK199668, WYK304689, WYK506311, WYK151729, WYK210117 and WYK325976. Outstanding |
---|---|
24 January 1997 | Delivered on: 3 February 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at bilton place city road bradford west yorkshire t/no's WYK101933 WYK113182 WYK131359 WYK147147 WYK151729 WYK153596 WYK157996 WYK179858 WYK188368 WYK199668 WYK210117 WYK229300 WYK229359 WYK259102 WYK304687 WYK325976 WYK360830 and WYK506331 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 January 1997 | Delivered on: 3 February 1997 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. Outstanding |
20 April 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
---|---|
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
25 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
8 November 2021 | Registered office address changed from 50 Brantwood Oval Bradford West Yorkshire BD9 6QP to 7C Fairfax House Cottingley Business Park Bingley Bradford BD16 1PE on 8 November 2021 (1 page) |
22 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
9 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 February 2020 | Confirmation statement made on 16 February 2020 with updates (6 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 March 2019 | Confirmation statement made on 16 February 2019 with updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
30 April 2018 | Change of share class name or designation (2 pages) |
30 April 2018 | Resolutions
|
30 April 2018 | Change of share class name or designation (2 pages) |
26 April 2018 | Resolutions
|
26 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
18 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 May 2015 | Appointment of Dr Mendhy Hussain Khan as a director on 1 May 2015 (2 pages) |
20 May 2015 | Appointment of Dr Mendhy Hussain Khan as a director on 1 May 2015 (2 pages) |
20 May 2015 | Appointment of Dr Mendhy Hussain Khan as a director on 1 May 2015 (2 pages) |
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ England on 18 December 2013 (1 page) |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ England on 18 December 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
2 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
12 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Amended accounts made up to 30 September 2010 (8 pages) |
5 September 2011 | Amended accounts made up to 30 September 2010 (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 May 2011 | Auditors resignation (1 page) |
6 May 2011 | Auditors resignation (1 page) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 December 2010 (1 page) |
15 July 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
15 July 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
31 January 2010 | Director's details changed for Doctor Usama Shahid on 18 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Doctor Usama Shahid on 18 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
31 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 February 2009 | Return made up to 09/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 09/12/08; full list of members (3 pages) |
5 February 2008 | Return made up to 09/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 09/12/07; full list of members (2 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 February 2007 | Return made up to 09/12/06; full list of members (6 pages) |
15 February 2007 | Return made up to 09/12/06; full list of members (6 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
10 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 December 2003 | Return made up to 09/12/03; full list of members
|
30 December 2003 | Return made up to 09/12/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 28 park drive heaton bradford west yorkshire BD9 4DT (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 28 park drive heaton bradford west yorkshire BD9 4DT (1 page) |
23 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: bilton medical centre 120 city road bradford west yorkshire BD8 8JT (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: bilton medical centre 120 city road bradford west yorkshire BD8 8JT (1 page) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 January 2001 | Return made up to 09/12/00; full list of members
|
2 January 2001 | Return made up to 09/12/00; full list of members
|
24 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 September 1999 | Ad 31/03/99--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
6 September 1999 | Ad 31/03/99--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
6 September 1999 | Ad 01/04/98--------- £ si 74@1 (2 pages) |
6 September 1999 | Ad 01/04/98--------- £ si 74@1 (2 pages) |
7 January 1999 | Return made up to 09/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 09/12/98; full list of members (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 July 1998 | Return made up to 09/12/97; full list of members (6 pages) |
14 July 1998 | Return made up to 09/12/97; full list of members (6 pages) |
2 July 1998 | Secretary's particulars changed (1 page) |
2 July 1998 | Secretary's particulars changed (1 page) |
19 May 1998 | Ad 01/04/98--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
19 May 1998 | Ad 01/04/98--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: victoria house nursing home 2 nostell lane ryhill wakefield west yorkshire WF4 2DP (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: victoria house nursing home 2 nostell lane ryhill wakefield west yorkshire WF4 2DP (1 page) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 12 york place leeds LS1 2DS (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed (3 pages) |
21 January 1997 | New director appointed (1 page) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 12 york place leeds LS1 2DS (1 page) |
21 January 1997 | New director appointed (1 page) |
21 January 1997 | New secretary appointed (3 pages) |
21 January 1997 | Director resigned (1 page) |
30 December 1996 | Company name changed jancave LIMITED\certificate issued on 30/12/96 (2 pages) |
30 December 1996 | Company name changed jancave LIMITED\certificate issued on 30/12/96 (2 pages) |
9 December 1996 | Incorporation (14 pages) |
9 December 1996 | Incorporation (14 pages) |