55-57 Bradford Road Dewsbury
Wakefield
West Yorkshire
WF13 2EG
Director Name | Mr Zaheer Younis Butt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Taylor House 55-57 Bradford Road Dewsbury Wakefield West Yorkshire WF13 2EG |
Director Name | Mr Mohammad Saeed Younis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2011(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Business |
Country of Residence | England |
Correspondence Address | Taylor House 55-57 Bradford Road Dewsbury Wakefield West Yorkshire WF13 2EG |
Secretary Name | Mr Mohammad Saeed Younis |
---|---|
Status | Current |
Appointed | 10 October 2011(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Taylor House 55-57 Bradford Road Dewsbury Wakefield West Yorkshire WF13 2EG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Rajesh Thakorbham Patel |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 January 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Church Road Warlingham Surrey CR6 9NU |
Secretary Name | Anna Serena Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 October 2011) |
Role | Pharmacy Technician |
Country of Residence | England |
Correspondence Address | 2 Church Road Warlingham Surrey CR6 9NU |
Website | www.hobbspharmacy.co.uk |
---|---|
Telephone | 01924 455546 |
Telephone region | Wakefield |
Registered Address | Taylor House 55-57 Bradford Road Dewsbury Wakefield West Yorkshire WF13 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Mohammad Saeed Younis 34.00% Ordinary |
---|---|
33 at £1 | Naheed Younis 33.00% Ordinary |
33 at £1 | Zaheer Younis-butt 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,529 |
Cash | £603,235 |
Current Liabilities | £1,362,810 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
11 March 2015 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
23 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
19 October 2020 | Unaudited abridged accounts made up to 29 February 2020 (11 pages) |
14 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
24 April 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
1 May 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 28 February 2017
|
16 May 2017 | Total exemption full accounts made up to 28 February 2017
|
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
1 November 2016 | Satisfaction of charge 5 in full (2 pages) |
1 November 2016 | Satisfaction of charge 2 in full (1 page) |
1 November 2016 | Satisfaction of charge 5 in full (2 pages) |
1 November 2016 | Satisfaction of charge 1 in full (1 page) |
1 November 2016 | Satisfaction of charge 2 in full (1 page) |
1 November 2016 | Satisfaction of charge 1 in full (1 page) |
3 October 2016 | Satisfaction of charge 8 in full (2 pages) |
3 October 2016 | Satisfaction of charge 6 in full (2 pages) |
3 October 2016 | Satisfaction of charge 8 in full (2 pages) |
3 October 2016 | Satisfaction of charge 6 in full (2 pages) |
3 October 2016 | Satisfaction of charge 7 in full (2 pages) |
3 October 2016 | Satisfaction of charge 7 in full (2 pages) |
2 September 2016 | Satisfaction of charge 4 in full (2 pages) |
2 September 2016 | Satisfaction of charge 4 in full (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 May 2016 | Satisfaction of charge 053580890009 in full (1 page) |
4 May 2016 | Satisfaction of charge 053580890009 in full (1 page) |
9 March 2016 | Satisfaction of charge 3 in full (2 pages) |
9 March 2016 | Satisfaction of charge 3 in full (2 pages) |
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
20 January 2016 | Director's details changed for Ms Naheed Younis on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Ms Naheed Younis on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Zaheer Younis Butt on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Zaheer Younis Butt on 20 January 2016 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 March 2015 | Registration of charge 053580890009, created on 11 March 2015 (8 pages) |
14 March 2015 | Registration of charge 053580890009, created on 11 March 2015 (8 pages) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
12 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (17 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (17 pages) |
29 February 2012 | Full accounts made up to 28 February 2011 (17 pages) |
29 February 2012 | Full accounts made up to 28 February 2011 (17 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Termination of appointment of Rajesh Patel as a director (1 page) |
16 January 2012 | Termination of appointment of Rajesh Patel as a director (1 page) |
10 October 2011 | Appointment of Mr Mohammad Saeed Younis as a secretary (1 page) |
10 October 2011 | Termination of appointment of Anna Patel as a secretary (1 page) |
10 October 2011 | Appointment of Mr Mohammad Saeed Younis as a director (2 pages) |
10 October 2011 | Appointment of Mr Mohammad Saeed Younis as a director (2 pages) |
10 October 2011 | Termination of appointment of Anna Patel as a secretary (1 page) |
10 October 2011 | Appointment of Mr Mohammad Saeed Younis as a secretary (1 page) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Rajesh Thakorbham Patel on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Rajesh Thakorbham Patel on 9 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Rajesh Thakorbham Patel on 9 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
19 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
19 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
11 September 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Return made up to 09/02/07; full list of members (4 pages) |
9 February 2007 | Return made up to 09/02/07; full list of members (4 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
13 December 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 2 church road warlingham surrey CR6 9NU (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 2 church road warlingham surrey CR6 9NU (1 page) |
13 July 2006 | Company name changed rajan LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed rajan LIMITED\certificate issued on 13/07/06 (2 pages) |
15 June 2006 | Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2006 | Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2006 | Return made up to 09/02/06; full list of members (6 pages) |
25 April 2006 | Return made up to 09/02/06; full list of members (6 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 2 church road warlingham surrey CR6 9NU (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 2 church road warlingham surrey CR6 9NU (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 16 st john street london EC1M 4NT (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 16 st john street london EC1M 4NT (1 page) |
9 February 2005 | Incorporation (14 pages) |
9 February 2005 | Incorporation (14 pages) |