Company NameBradway Pharmacy Ltd
Company StatusDissolved
Company Number05624048
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Duckenfield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 11 February 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHallfield House
Bradfield Dale
Sheffield
South Yorkshire
S6 6LE
Secretary NameMs Deborah Ann Libby
StatusClosed
Appointed01 October 2012(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 11 February 2020)
RoleCompany Director
Correspondence AddressHallfield House
Bradfield Dale
Sheffield
South Yorkshire
S6 6LE
Director NameSusan Bridget Lomas
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address44 Prospect Road
Bradway
Sheffield
South Yorkshire
S17 4JD
Secretary NameChristopher John Lomas
NationalityBritish
StatusResigned
Appointed21 November 2005(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2012)
RoleCompany Director
Correspondence Address44 Prospect Road
Bradway
Sheffield
South Yorkshire
S17 4JD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address206 Bocking Lane
Sheffield
South Yorkshire
S8 7BP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield

Shareholders

100 at £1Green Cross Chemists LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 October 2012Delivered on: 5 October 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 October 2012Delivered on: 2 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor pharmacy and flat at 298 twentywell lane, bradway, sheffield together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

20 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 January 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
22 October 2012Registered office address changed from Pegasus House 463a Glossop Road Sheffield S Yorkshire S10 2QD United Kingdom on 22 October 2012 (1 page)
15 October 2012Termination of appointment of Susan Lomas as a director (1 page)
15 October 2012Appointment of Ms Deborah Ann Libby as a secretary (2 pages)
15 October 2012Appointment of Mr Andrew John Duckenfield as a director (2 pages)
15 October 2012Termination of appointment of Christopher Lomas as a secretary (1 page)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 December 2011Registered office address changed from Jasmine Cottage Rowland Bakewell Derbyshire DE45 1NR on 20 December 2011 (1 page)
20 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD England on 20 December 2011 (1 page)
12 July 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
18 November 2009Director's details changed for Susan Bridget Lomas on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Return made up to 15/11/08; full list of members (3 pages)
18 November 2008Location of debenture register (1 page)
18 November 2008Registered office changed on 18/11/2008 from jasmine cottage, rowland bakewell derbyshire DE45 1NR (1 page)
22 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Return made up to 15/11/07; full list of members (2 pages)
27 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Return made up to 15/11/06; full list of members (2 pages)
6 December 2005Ad 21/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2005New director appointed (1 page)
6 December 2005New secretary appointed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
15 November 2005Incorporation (9 pages)