Chelmsford
Essex
CM1 2GL
Director Name | Ms Dianne Elizabeth Harrison |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 03 June 2003(87 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 4 Cromar Way Chelmsford Essex CM1 2GL |
Secretary Name | Wendy Houghton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(91 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 13 4 Cromar Way Chelmsford Essex CM1 2GL |
Director Name | Mr Thomas William Shadforth |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(95 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 4 Cromar Way Chelmsford Essex CM1 2GL |
Director Name | Richard Douglas Range |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(75 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 February 2008) |
Role | Pharmacist |
Correspondence Address | Mill House The Chase Seven Arches Road Brentwood Essex CM14 4JH |
Director Name | Marcus William Shadforth |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(75 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 11 Robjohns Road Chelmsford Essex CM1 3AG |
Director Name | Sylvia Eleanor Shadforth |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(75 years, 7 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 11 Robjohns Road Chelmsford Essex CM1 3AG |
Secretary Name | Peter Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(75 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Fernleigh Oak Hill Road Stapleford Abbotts Romford Essex RM4 1JH |
Secretary Name | Ms Dianne Elizabeth Harrison |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2004(88 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lilford Road Billericay Essex CM11 1BS |
Director Name | Penelope Jane Skellern |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 June 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Curzon House 64 Clifton Street London EC2A 4HB |
Telephone | 01277 622927 |
---|---|
Telephone region | Brentwood |
Registered Address | Unit 13 4 Cromar Way Chelmsford Essex CM1 2GL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
2k at £0.2 | Thomas Shadforth 7.66% Ordinary |
---|---|
1000 at £0.2 | Richard Marcus Shadforth 3.85% Ordinary B |
6k at £0.2 | Hilary Margaret Hill 22.98% Ordinary |
6k at £0.2 | Marion Joy Shadforth 22.98% Ordinary |
6k at £0.2 | Nigel Geoffrey Shadforth 22.98% Ordinary |
4k at £0.2 | Richard Shadforth 15.32% Ordinary |
400 at £0.2 | Richard Douglas Range 1.54% Ordinary A |
400 at £0.2 | Richard Marcus Shadforth 1.54% Ordinary A |
200 at £0.2 | Dianne Elizabeth Harrison 0.77% Ordinary A |
99 at £0.2 | Shadforth Employee Benefit Trust 0.38% Ordinary |
1 at £0.2 | Dianne Harrison 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,428,031 |
Gross Profit | £2,384,611 |
Net Worth | £3,490,686 |
Cash | £2,320,128 |
Current Liabilities | £1,496,271 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 September 2023 (3 months ago) |
---|---|
Next Return Due | 22 September 2024 (9 months, 2 weeks from now) |
8 January 1979 | Delivered on: 12 January 1979 Satisfied on: 1 May 2013 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 high street ingatestone essex. Fully Satisfied |
---|---|
8 November 1955 | Delivered on: 14 November 1955 Satisfied on: 13 November 2008 Persons entitled: Fourth City Building Society Classification: Debenture Secured details: Sterling pounds 2500. Particulars: 53 high street, wickford, essex. Fully Satisfied |
22 February 1955 | Delivered on: 28 February 1955 Satisfied on: 1 May 2013 Persons entitled: Barclays Bank LTD Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: 2 cromer road chadwell heath, essex. Fully Satisfied |
13 January 1972 | Delivered on: 26 January 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The fish restaurant, high street, wickford, essex. Outstanding |
6 January 2021 | Director's details changed for Mr Richard Marcus Shadforth on 6 January 2021 (2 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
12 October 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
28 October 2019 | Accounts for a small company made up to 31 January 2019 (11 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (5 pages) |
25 October 2018 | Full accounts made up to 31 January 2018 (26 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
19 October 2017 | Full accounts made up to 31 January 2017 (26 pages) |
19 October 2017 | Full accounts made up to 31 January 2017 (26 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 January 2016 (25 pages) |
7 October 2016 | Full accounts made up to 31 January 2016 (25 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
25 February 2016 | Purchase of own shares. (24 pages) |
25 February 2016 | Cancellation of shares. Statement of capital on 17 February 2016
|
25 February 2016 | Cancellation of shares. Statement of capital on 17 February 2016
|
25 February 2016 | Purchase of own shares. (24 pages) |
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 October 2015 | Full accounts made up to 31 January 2015 (21 pages) |
6 October 2015 | Full accounts made up to 31 January 2015 (21 pages) |
27 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
27 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Mr Thomas William Shadforth on 23 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Thomas William Shadforth on 23 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 October 2014 | Secretary's details changed for Wendy Houghton on 22 October 2014 (1 page) |
22 October 2014 | Director's details changed for Mr Richard Marcus Shadforth on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Thomas William Shadforth on 22 October 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Wendy Houghton on 22 October 2014 (1 page) |
22 October 2014 | Director's details changed for Dianne Elizabeth Harrison on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Dianne Elizabeth Harrison on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Richard Marcus Shadforth on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Thomas William Shadforth on 22 October 2014 (2 pages) |
4 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to Unit 13 4 Cromar Way Chelmsford Essex CM1 2GL on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to Unit 13 4 Cromar Way Chelmsford Essex CM1 2GL on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to Unit 13 4 Cromar Way Chelmsford Essex CM1 2GL on 4 September 2014 (1 page) |
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
16 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
16 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
1 May 2013 | Satisfaction of charge 4 in full (3 pages) |
1 May 2013 | Satisfaction of charge 1 in full (3 pages) |
1 May 2013 | Satisfaction of charge 1 in full (3 pages) |
1 May 2013 | Satisfaction of charge 4 in full (3 pages) |
8 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Accounts for a medium company made up to 31 January 2012 (18 pages) |
17 October 2012 | Accounts for a medium company made up to 31 January 2012 (18 pages) |
19 June 2012 | Termination of appointment of Penelope Skellern as a director (1 page) |
19 June 2012 | Termination of appointment of Penelope Skellern as a director (1 page) |
4 January 2012 | Director's details changed for Richard Marcus Shadforth on 1 January 2012 (2 pages) |
4 January 2012 | Appointment of Mr Thomas William Shadforth as a director (2 pages) |
4 January 2012 | Appointment of Mr Thomas William Shadforth as a director (2 pages) |
4 January 2012 | Director's details changed for Richard Marcus Shadforth on 1 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Richard Marcus Shadforth on 1 January 2012 (2 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Accounts for a medium company made up to 31 January 2011 (18 pages) |
25 October 2011 | Accounts for a medium company made up to 31 January 2011 (18 pages) |
22 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Director's details changed for Richard Marcus Shadforth on 22 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Penelope Jane Skellern on 22 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Dianne Elizabeth Harrison on 22 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Richard Marcus Shadforth on 22 October 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Wendy Houghton on 22 October 2010 (1 page) |
19 November 2010 | Director's details changed for Penelope Jane Skellern on 22 October 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Wendy Houghton on 22 October 2010 (1 page) |
19 November 2010 | Director's details changed for Dianne Elizabeth Harrison on 22 October 2010 (2 pages) |
4 November 2010 | Termination of appointment of Sylvia Shadforth as a director (1 page) |
4 November 2010 | Termination of appointment of Sylvia Shadforth as a director (1 page) |
19 October 2010 | Accounts for a medium company made up to 31 January 2010 (18 pages) |
19 October 2010 | Accounts for a medium company made up to 31 January 2010 (18 pages) |
27 April 2010 | Termination of appointment of Marcus Shadforth as a director (1 page) |
27 April 2010 | Termination of appointment of Marcus Shadforth as a director (1 page) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Director's details changed for Penelope Jane Skellern on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dianne Elizabeth Harrison on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Sylvia Eleanor Shadforth on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Sylvia Eleanor Shadforth on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Richard Marcus Shadforth on 22 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (10 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Dianne Elizabeth Harrison on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Marcus William Shadforth on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Marcus William Shadforth on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Penelope Jane Skellern on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Richard Marcus Shadforth on 22 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (10 pages) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
6 November 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 October 2008 | Director's change of particulars / richard shadforth / 31/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / sylvia shadforth / 31/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / richard shadforth / 31/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / sylvia shadforth / 31/10/2008 (1 page) |
31 October 2008 | Return made up to 22/10/08; full list of members (7 pages) |
31 October 2008 | Return made up to 22/10/08; full list of members (7 pages) |
10 October 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
10 October 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
6 March 2008 | Appointment terminated director richard range (1 page) |
6 March 2008 | Appointment terminated director richard range (1 page) |
20 November 2007 | Return made up to 22/10/07; full list of members (5 pages) |
20 November 2007 | Return made up to 22/10/07; full list of members (5 pages) |
25 October 2007 | Full accounts made up to 31 January 2007 (17 pages) |
25 October 2007 | Full accounts made up to 31 January 2007 (17 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Return made up to 22/10/06; full list of members (5 pages) |
5 January 2007 | Return made up to 22/10/06; full list of members (5 pages) |
8 November 2006 | Accounts for a medium company made up to 31 January 2006 (18 pages) |
8 November 2006 | Accounts for a medium company made up to 31 January 2006 (18 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
2 November 2005 | Return made up to 22/10/05; no change of members (8 pages) |
2 November 2005 | Return made up to 22/10/05; no change of members (8 pages) |
21 October 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
21 October 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
4 November 2004 | Return made up to 22/10/04; full list of members
|
4 November 2004 | Return made up to 22/10/04; full list of members
|
28 October 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
28 October 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
28 October 2003 | Return made up to 22/10/03; full list of members (10 pages) |
28 October 2003 | Return made up to 22/10/03; full list of members (10 pages) |
18 October 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
18 October 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
8 January 2003 | Ad 11/11/02--------- £ si 1000@1=1000 £ ic 24250/25250 (2 pages) |
8 January 2003 | Ad 11/11/02--------- £ si 1000@1=1000 £ ic 24250/25250 (2 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
29 October 2002 | Return made up to 22/10/02; full list of members (9 pages) |
29 October 2002 | Return made up to 22/10/02; full list of members (9 pages) |
15 October 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
15 October 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
9 September 2002 | Ad 26/07/02--------- £ si [email protected]=250 £ ic 24000/24250 (2 pages) |
9 September 2002 | Ad 26/07/02--------- £ si [email protected]=250 £ ic 24000/24250 (2 pages) |
5 November 2001 | Accounts for a medium company made up to 31 January 2001 (15 pages) |
5 November 2001 | Accounts for a medium company made up to 31 January 2001 (15 pages) |
5 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 80-83 long lane london EC1A 9RL (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 80-83 long lane london EC1A 9RL (1 page) |
26 October 2000 | Return made up to 22/10/00; full list of members (8 pages) |
26 October 2000 | Return made up to 22/10/00; full list of members (8 pages) |
24 October 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
24 October 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
29 October 1999 | Return made up to 22/10/99; full list of members
|
29 October 1999 | Return made up to 22/10/99; full list of members
|
27 October 1999 | Accounts for a medium company made up to 31 January 1999 (15 pages) |
27 October 1999 | Accounts for a medium company made up to 31 January 1999 (15 pages) |
2 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
2 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
22 October 1998 | Accounts for a medium company made up to 31 January 1998 (15 pages) |
22 October 1998 | Accounts for a medium company made up to 31 January 1998 (15 pages) |
30 October 1997 | Return made up to 22/10/97; full list of members
|
30 October 1997 | Return made up to 22/10/97; full list of members
|
7 October 1997 | Accounts for a medium company made up to 31 January 1997 (15 pages) |
7 October 1997 | Accounts for a medium company made up to 31 January 1997 (15 pages) |
30 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
22 October 1996 | Accounts for a medium company made up to 31 January 1996 (16 pages) |
22 October 1996 | Accounts for a medium company made up to 31 January 1996 (16 pages) |
5 October 1995 | Accounts for a medium company made up to 31 January 1995 (16 pages) |
5 October 1995 | Accounts for a medium company made up to 31 January 1995 (16 pages) |