Company NameButt & Hobbs Limited
Company StatusActive
Company Number05358089
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 3 months ago)
Previous NameRajan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMs Naheed Younis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(5 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months
RoleAdministration
Country of ResidenceEngland
Correspondence AddressTaylor House
55-57 Bradford Road Dewsbury
Wakefield
West Yorkshire
WF13 2EG
Director NameMr Zaheer Younis Butt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(5 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor House
55-57 Bradford Road Dewsbury
Wakefield
West Yorkshire
WF13 2EG
Director NameMr Mohammad Saeed Younis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(6 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleBusiness
Country of ResidenceEngland
Correspondence AddressTaylor House
55-57 Bradford Road Dewsbury
Wakefield
West Yorkshire
WF13 2EG
Secretary NameMr Mohammad Saeed Younis
StatusCurrent
Appointed10 October 2011(6 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressTaylor House
55-57 Bradford Road Dewsbury
Wakefield
West Yorkshire
WF13 2EG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Rajesh Thakorbham Patel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 14 January 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Church Road
Warlingham
Surrey
CR6 9NU
Secretary NameAnna Serena Patel
NationalityBritish
StatusResigned
Appointed10 February 2005(1 day after company formation)
Appointment Duration6 years, 8 months (resigned 10 October 2011)
RolePharmacy Technician
Country of ResidenceEngland
Correspondence Address2 Church Road
Warlingham
Surrey
CR6 9NU

Contact

Websitewww.hobbspharmacy.co.uk
Telephone01924 455546
Telephone regionWakefield

Location

Registered AddressTaylor House
55-57 Bradford Road Dewsbury
Wakefield
West Yorkshire
WF13 2EG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Mohammad Saeed Younis
34.00%
Ordinary
33 at £1Naheed Younis
33.00%
Ordinary
33 at £1Zaheer Younis-butt
33.00%
Ordinary

Financials

Year2014
Net Worth£48,529
Cash£603,235
Current Liabilities£1,362,810

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 4 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

11 March 2015Delivered on: 14 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H pharmacey old jamaica road bermondsey london t/no TGL366204.
Outstanding
29 December 2008Delivered on: 30 December 2008
Persons entitled: Hsbc 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: The l/h property known as 41-48 wells road strood kent, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 February 2008Delivered on: 7 February 2008
Persons entitled: Hsbc 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: L/H property k/a 41/48 wells road strood kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 October 2007Delivered on: 27 October 2007
Persons entitled: Hsbc 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: L/H property at 12 godstone road, kenley, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 August 2007Delivered on: 4 September 2007
Persons entitled: Hsbc 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: L/H property k/a 197 godstone road whyteleafe surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 February 2007Delivered on: 2 February 2007
Persons entitled: Hsbc 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: L/H property k/a quarry hill pharmacy 25 quarry hill road tonbridge kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 November 2006Delivered on: 30 November 2006
Persons entitled: Hsbc 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: The l/h property at chopra pharmacy and post office, holmesdale road, south darenth, kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 August 2005Delivered on: 16 August 2005
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.
Outstanding
19 July 2005Delivered on: 20 July 2005
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

23 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
19 October 2020Unaudited abridged accounts made up to 29 February 2020 (11 pages)
14 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
24 April 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
1 May 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
26 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 28 February 2017
  • ANNOTATION Replacement The accounts were replaced on 16/05/2017 as the accounts registered on 08/05/2017 were removed as unnecessary material as the information was corrupt
(7 pages)
16 May 2017Total exemption full accounts made up to 28 February 2017
  • ANNOTATION Replacement The accounts were replaced on 16/05/2017 as the accounts registered on 08/05/2017 were removed as unnecessary material as the information was corrupt
(7 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
1 November 2016Satisfaction of charge 5 in full (2 pages)
1 November 2016Satisfaction of charge 2 in full (1 page)
1 November 2016Satisfaction of charge 5 in full (2 pages)
1 November 2016Satisfaction of charge 1 in full (1 page)
1 November 2016Satisfaction of charge 2 in full (1 page)
1 November 2016Satisfaction of charge 1 in full (1 page)
3 October 2016Satisfaction of charge 8 in full (2 pages)
3 October 2016Satisfaction of charge 6 in full (2 pages)
3 October 2016Satisfaction of charge 8 in full (2 pages)
3 October 2016Satisfaction of charge 6 in full (2 pages)
3 October 2016Satisfaction of charge 7 in full (2 pages)
3 October 2016Satisfaction of charge 7 in full (2 pages)
2 September 2016Satisfaction of charge 4 in full (2 pages)
2 September 2016Satisfaction of charge 4 in full (2 pages)
21 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 May 2016Satisfaction of charge 053580890009 in full (1 page)
4 May 2016Satisfaction of charge 053580890009 in full (1 page)
9 March 2016Satisfaction of charge 3 in full (2 pages)
9 March 2016Satisfaction of charge 3 in full (2 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
20 January 2016Director's details changed for Ms Naheed Younis on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Ms Naheed Younis on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Zaheer Younis Butt on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Zaheer Younis Butt on 20 January 2016 (2 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 March 2015Registration of charge 053580890009, created on 11 March 2015 (8 pages)
14 March 2015Registration of charge 053580890009, created on 11 March 2015 (8 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
6 December 2012Full accounts made up to 29 February 2012 (17 pages)
6 December 2012Full accounts made up to 29 February 2012 (17 pages)
29 February 2012Full accounts made up to 28 February 2011 (17 pages)
29 February 2012Full accounts made up to 28 February 2011 (17 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
16 January 2012Termination of appointment of Rajesh Patel as a director (1 page)
16 January 2012Termination of appointment of Rajesh Patel as a director (1 page)
10 October 2011Appointment of Mr Mohammad Saeed Younis as a secretary (1 page)
10 October 2011Termination of appointment of Anna Patel as a secretary (1 page)
10 October 2011Appointment of Mr Mohammad Saeed Younis as a director (2 pages)
10 October 2011Appointment of Mr Mohammad Saeed Younis as a director (2 pages)
10 October 2011Termination of appointment of Anna Patel as a secretary (1 page)
10 October 2011Appointment of Mr Mohammad Saeed Younis as a secretary (1 page)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Rajesh Thakorbham Patel on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Rajesh Thakorbham Patel on 9 February 2010 (2 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Rajesh Thakorbham Patel on 9 February 2010 (2 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
19 February 2009Return made up to 09/02/09; full list of members (5 pages)
19 February 2009Return made up to 09/02/09; full list of members (5 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
11 September 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
11 September 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
9 February 2007Return made up to 09/02/07; full list of members (4 pages)
9 February 2007Return made up to 09/02/07; full list of members (4 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
13 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
13 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 October 2006Registered office changed on 30/10/06 from: 2 church road warlingham surrey CR6 9NU (1 page)
30 October 2006Registered office changed on 30/10/06 from: 2 church road warlingham surrey CR6 9NU (1 page)
13 July 2006Company name changed rajan LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed rajan LIMITED\certificate issued on 13/07/06 (2 pages)
15 June 2006Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2006Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2006Return made up to 09/02/06; full list of members (6 pages)
25 April 2006Return made up to 09/02/06; full list of members (6 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 2 church road warlingham surrey CR6 9NU (1 page)
23 June 2005Registered office changed on 23/06/05 from: 2 church road warlingham surrey CR6 9NU (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 16 st john street london EC1M 4NT (1 page)
8 June 2005Registered office changed on 08/06/05 from: 16 st john street london EC1M 4NT (1 page)
9 February 2005Incorporation (14 pages)
9 February 2005Incorporation (14 pages)