Leicester
LE2 6EH
Director Name | Mr Alun Rhys Davies |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 21 years (resigned 30 April 2021) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | Baglan Pharmacy 84 Fairwood Drive Baglan Port Talbot Glamorgan SA12 8NU Wales |
Secretary Name | Pamela Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 August 2009) |
Role | Company Director |
Correspondence Address | Oakfield House Penybryn Pyle Bridgend Mid Glam CF33 6RA Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
76 at £1 | A. Davies 76.00% Ordinary |
---|---|
24 at £1 | Louise Davies 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £318,994 |
Cash | £306,956 |
Current Liabilities | £109,058 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
30 April 2021 | Delivered on: 20 May 2021 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Particulars: For full details, please see debenture deed. All the assets, property and undertaking for the time being subject to the security created by, or pursuant to, the debenture deed. Outstanding |
---|---|
1 September 2000 | Delivered on: 7 September 2000 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 |
1 September 2000 | Delivered on: 7 September 2000 Satisfied on: 17 September 2005 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/Hold property known as 14 hamilton terrace milford haven pembrokeshire. And the proceeds of sale thereof 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. Fully Satisfied |
3 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Unaudited abridged accounts made up to 31 August 2019 (11 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (12 pages) |
5 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
30 October 2018 | Satisfaction of charge 1 in full (1 page) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (15 pages) |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 May 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
31 May 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (3 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Alun Rhys Davies on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Alun Rhys Davies on 1 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Alun Rhys Davies on 1 March 2010 (2 pages) |
9 September 2009 | Appointment terminated secretary pamela davies (1 page) |
9 September 2009 | Appointment terminated secretary pamela davies (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 April 2005 | Return made up to 30/03/05; full list of members
|
6 April 2005 | Return made up to 30/03/05; full list of members
|
9 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
5 June 2003 | Return made up to 30/03/03; full list of members (6 pages) |
5 June 2003 | Return made up to 30/03/03; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
30 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
11 September 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
11 September 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
30 March 2000 | Incorporation (13 pages) |
30 March 2000 | Incorporation (13 pages) |