Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES BIRTWISTLE LIMITED
Company Information for

JAMES BIRTWISTLE LIMITED

LOSTOCK BOLTON, LANCASHIRE, BL6,
Company Registration Number
00384545
Private Limited Company
Dissolved

Dissolved 2014-12-30

Company Overview

About James Birtwistle Ltd
JAMES BIRTWISTLE LIMITED was founded on 1943-12-24 and had its registered office in Lostock Bolton. The company was dissolved on the 2014-12-30 and is no longer trading or active.

Key Data
Company Name
JAMES BIRTWISTLE LIMITED
 
Legal Registered Office
LOSTOCK BOLTON
LANCASHIRE
 
Filing Information
Company Number 00384545
Date formed 1943-12-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2014-12-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-01 08:55:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES BIRTWISTLE LIMITED

Current Directors
Officer Role Date Appointed
COLIN CAUNCE
Company Secretary 2005-07-11
GORGEMEAD LIMITED
Director 2005-07-11
YAKUB IBRAHIM PATEL
Director 2010-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID ESPLEY
Director 1991-01-31 2005-07-11
IAN NOEL GORGEMEAD LTD
Director 1991-01-31 2005-07-11
IAN NOEL GORGEMEAD LTD
Company Secretary 1991-01-31 2005-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CAUNCE BURY PHARMACY LIMITED Company Secretary 2008-03-31 CURRENT 1994-06-20 Dissolved 2015-08-04
COLIN CAUNCE NASH DRUG COMPANY LIMITED Company Secretary 2007-04-30 CURRENT 1978-04-07 Active
COLIN CAUNCE BRYAN BLOOM CHEMIST LIMITED Company Secretary 2007-02-01 CURRENT 1997-12-01 Dissolved 2015-08-04
COLIN CAUNCE W.BAMFORD & SONS(CHEMISTS)LIMITED Company Secretary 2007-01-02 CURRENT 1924-05-20 Dissolved 2014-12-30
COLIN CAUNCE G J PRINCE LIMITED Company Secretary 2006-08-01 CURRENT 2002-11-08 Dissolved 2015-08-04
COLIN CAUNCE A LIPSHAW LIMITED Company Secretary 2006-06-30 CURRENT 1998-12-09 Dissolved 2014-12-30
COLIN CAUNCE LINELAUNCH LIMITED Company Secretary 2006-05-04 CURRENT 1992-01-02 Active
COLIN CAUNCE SEDDON PHARM (LOWTON) LIMITED Company Secretary 2006-03-31 CURRENT 1985-01-15 Dissolved 2015-08-04
COLIN CAUNCE WRIGHTS (BOLTON) LIMITED Company Secretary 2006-02-01 CURRENT 1984-05-22 Dissolved 2014-12-30
COLIN CAUNCE CHARLES FOX LIMITED Company Secretary 2006-02-01 CURRENT 1988-12-12 Dissolved 2014-12-30
COLIN CAUNCE SHEALMORE LIMITED Company Secretary 2006-02-01 CURRENT 1980-05-20 Dissolved 2014-12-30
COLIN CAUNCE LEONARD GORDON LIMITED Company Secretary 2005-12-01 CURRENT 1966-11-23 Dissolved 2014-12-30
COLIN CAUNCE ROYLES (DENBIGH) LIMITED Company Secretary 2005-11-01 CURRENT 2001-03-22 Dissolved 2014-12-30
COLIN CAUNCE H.N. ESPLEY & SONS LIMITED Company Secretary 2005-07-11 CURRENT 1978-02-21 Active
COLIN CAUNCE NORMAN E. SMITH (MANCHESTER) LIMITED Company Secretary 2005-06-01 CURRENT 1977-03-24 Dissolved 2015-08-04
GORGEMEAD LIMITED WESTFROST LTD Director 2017-11-01 CURRENT 1996-04-24 Active
GORGEMEAD LIMITED BRINNINGTON PHARMACY LIMITED Director 2017-11-01 CURRENT 2011-04-07 Active
GORGEMEAD LIMITED JAMES HELGASON LIMITED Director 2017-06-01 CURRENT 1984-09-03 Active
GORGEMEAD LIMITED JN MURRAY HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-07-28 Active
GORGEMEAD LIMITED J.N. MURRAY LIMITED Director 2017-03-01 CURRENT 1978-11-29 Active
GORGEMEAD LIMITED MELLING PHARMACY LIMITED Director 2016-12-01 CURRENT 2002-10-31 Active
GORGEMEAD LIMITED RICHARDSON PHARMACY LIMITED Director 2016-12-01 CURRENT 2004-08-23 Active
GORGEMEAD LIMITED OLD CROSS PHARMACY LIMITED Director 2016-04-29 CURRENT 2010-04-12 Active
GORGEMEAD LIMITED GROUP PHARMACY 1968 LIMITED Director 2016-04-29 CURRENT 2010-03-19 Active
GORGEMEAD LIMITED R.HINDHAUGH (CHEMISTS) LIMITED Director 2016-01-27 CURRENT 1955-06-23 Active
GORGEMEAD LIMITED DENCHEM LIMITED Director 2015-12-01 CURRENT 1978-08-10 Active
GORGEMEAD LIMITED ASSAN PHARMACY LIMITED Director 2015-11-26 CURRENT 2004-07-06 Active
GORGEMEAD LIMITED ASSAN PHARMACY (SOUTH WEST) LIMITED Director 2015-11-26 CURRENT 2007-02-07 Active
GORGEMEAD LIMITED PATHVALLEY LIMITED Director 2015-11-26 CURRENT 2003-10-29 Active
GORGEMEAD LIMITED S & D ROSS LIMITED Director 2015-09-01 CURRENT 1993-09-23 Active
GORGEMEAD LIMITED MIDDLE CHARE PHARMACY LIMITED Director 2015-09-01 CURRENT 1986-02-13 Active
GORGEMEAD LIMITED BRIDGE PHARMACY LIMITED Director 2015-05-01 CURRENT 1962-02-16 Active
GORGEMEAD LIMITED IDEALMODE LIMITED Director 2014-09-19 CURRENT 2002-01-09 Dissolved 2015-08-04
GORGEMEAD LIMITED SKEELES PHARMACY LIMITED Director 2014-09-19 CURRENT 1935-06-01 Dissolved 2015-08-04
GORGEMEAD LIMITED ARMSIDE CHEMIST LIMITED Director 2014-09-19 CURRENT 1999-05-19 Dissolved 2015-08-04
GORGEMEAD LIMITED CLEARUP LIMITED Director 2014-09-19 CURRENT 1998-04-27 Dissolved 2015-08-04
GORGEMEAD LIMITED P & L WORSLEY LIMITED Director 2014-09-19 CURRENT 1997-11-19 Dissolved 2015-08-04
GORGEMEAD LIMITED MWH HEALTHCARE LIMITED Director 2014-09-19 CURRENT 2007-04-02 Dissolved 2015-08-04
GORGEMEAD LIMITED DOUGLAS SKEELES LIMITED Director 2014-09-19 CURRENT 1960-07-01 Active
GORGEMEAD LIMITED CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED Director 2014-09-19 CURRENT 2007-12-12 Active
GORGEMEAD LIMITED FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Director 2014-09-19 CURRENT 2008-05-21 Active
GORGEMEAD LIMITED GSH MOSSGATE LIMITED Director 2014-09-19 CURRENT 2009-03-20 Active
GORGEMEAD LIMITED YORKSHIRE STREET PHARMACY LIMITED Director 2014-09-19 CURRENT 2003-12-29 Active
GORGEMEAD LIMITED HARVEY AND RICHARDSON (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 2003-10-08 Active
GORGEMEAD LIMITED HARVEY AND RICHARDSON LIMITED Director 2014-09-19 CURRENT 1976-12-09 Active
GORGEMEAD LIMITED DARWEN (H.C.C.) LIMITED Director 2010-10-11 CURRENT 1977-08-16 Active
GORGEMEAD LIMITED BURY PHARMACY LIMITED Director 2008-03-31 CURRENT 1994-06-20 Dissolved 2015-08-04
GORGEMEAD LIMITED GOODALL AND BUTLER LIMITED Director 2008-02-29 CURRENT 1951-03-29 Dissolved 2014-12-30
GORGEMEAD LIMITED NASH DRUG COMPANY LIMITED Director 2007-04-30 CURRENT 1978-04-07 Active
GORGEMEAD LIMITED BRYAN BLOOM CHEMIST LIMITED Director 2007-02-01 CURRENT 1997-12-01 Dissolved 2015-08-04
GORGEMEAD LIMITED W.BAMFORD & SONS(CHEMISTS)LIMITED Director 2007-01-02 CURRENT 1924-05-20 Dissolved 2014-12-30
GORGEMEAD LIMITED G J PRINCE LIMITED Director 2006-08-01 CURRENT 2002-11-08 Dissolved 2015-08-04
GORGEMEAD LIMITED A LIPSHAW LIMITED Director 2006-06-30 CURRENT 1998-12-09 Dissolved 2014-12-30
GORGEMEAD LIMITED LINELAUNCH LIMITED Director 2006-05-04 CURRENT 1992-01-02 Active
GORGEMEAD LIMITED SEDDON PHARM (LOWTON) LIMITED Director 2006-03-31 CURRENT 1985-01-15 Dissolved 2015-08-04
GORGEMEAD LIMITED CHARLES FOX LIMITED Director 2006-02-01 CURRENT 1988-12-12 Dissolved 2014-12-30
GORGEMEAD LIMITED SHEALMORE LIMITED Director 2006-02-01 CURRENT 1980-05-20 Dissolved 2014-12-30
GORGEMEAD LIMITED LEONARD GORDON LIMITED Director 2005-12-01 CURRENT 1966-11-23 Dissolved 2014-12-30
GORGEMEAD LIMITED ROYLES (DENBIGH) LIMITED Director 2005-11-01 CURRENT 2001-03-22 Dissolved 2014-12-30
GORGEMEAD LIMITED H.N. ESPLEY & SONS LIMITED Director 2005-07-11 CURRENT 1978-02-21 Active
GORGEMEAD LIMITED PHARMACY EXPRESS LIMITED Director 2005-07-01 CURRENT 2001-09-03 Active
GORGEMEAD LIMITED NORMAN E. SMITH (MANCHESTER) LIMITED Director 2005-06-01 CURRENT 1977-03-24 Dissolved 2015-08-04
GORGEMEAD LIMITED RATEBROOK LIMITED Director 2005-06-01 CURRENT 1975-04-07 Active
YAKUB IBRAHIM PATEL JARVIS SPENCER JEWELLERY LIMITED Director 2016-09-13 CURRENT 2016-08-18 Active
YAKUB IBRAHIM PATEL PROSPER MULTI ACADEMY TRUST Director 2016-01-20 CURRENT 2016-01-20 Active
YAKUB IBRAHIM PATEL ALLIANCE FORECOURTS LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-02-09
YAKUB IBRAHIM PATEL GOODALL AND BUTLER LIMITED Director 2010-10-26 CURRENT 1951-03-29 Dissolved 2014-12-30
YAKUB IBRAHIM PATEL W.BAMFORD & SONS(CHEMISTS)LIMITED Director 2010-09-27 CURRENT 1924-05-20 Dissolved 2014-12-30
YAKUB IBRAHIM PATEL SHEALMORE LIMITED Director 2010-09-27 CURRENT 1980-05-20 Dissolved 2014-12-30
YAKUB IBRAHIM PATEL A LIPSHAW LIMITED Director 2010-09-27 CURRENT 1998-12-09 Dissolved 2014-12-30
YAKUB IBRAHIM PATEL MARSH (BOLTON) LIMITED Director 2010-01-27 CURRENT 2010-01-27 Active - Proposal to Strike off
YAKUB IBRAHIM PATEL ESSA FOUNDATION ACADEMIES TRUST Director 2008-10-23 CURRENT 2008-10-23 Active
YAKUB IBRAHIM PATEL ATHERTON PHARMACY CONSORTIUM LIMITED Director 2005-02-03 CURRENT 2005-01-26 Dissolved 2014-12-30
YAKUB IBRAHIM PATEL WALKBOOST LIMITED Director 2002-08-21 CURRENT 2002-05-29 Active
YAKUB IBRAHIM PATEL PRINWEST LIMITED Director 1999-07-07 CURRENT 1998-12-10 Active
YAKUB IBRAHIM PATEL GORGEMEAD LIMITED Director 1991-11-30 CURRENT 1979-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-01DS01APPLICATION FOR STRIKING-OFF
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-22AA30/09/13 TOTAL EXEMPTION FULL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 950
2013-12-24AR0117/12/13 FULL LIST
2013-05-09AA30/09/12 TOTAL EXEMPTION FULL
2013-01-09AR0117/12/12 FULL LIST
2012-05-08AA30/09/11 TOTAL EXEMPTION FULL
2011-12-28AR0117/12/11 FULL LIST
2011-08-02RES01ALTER ARTICLES 12/07/2011
2011-08-02RES13RE FACILITIES AGREEMENT 12/07/2011
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-04AA30/09/10 TOTAL EXEMPTION FULL
2010-12-24AR0117/12/10 FULL LIST
2010-12-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GORGEMEAD LIMITED / 24/12/2010
2010-09-27AP01DIRECTOR APPOINTED MR YAKUB IBRAHIM PATEL
2010-05-10AA30/09/09 TOTAL EXEMPTION FULL
2009-12-23AR0117/12/09 FULL LIST
2009-12-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GORGEMEAD LIMITED / 23/12/2009
2009-07-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION FULL
2007-12-21363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-25363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-04-12363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-04-12288bSECRETARY RESIGNED
2006-03-20288cSECRETARY'S PARTICULARS CHANGED
2006-03-20353LOCATION OF REGISTER OF MEMBERS
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: LYNSTOCK HOUSE LYNSTOCK WAY LOSTOCK BOLTON LANCASHIRE BL6 4SA
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 450 WHALLEY NEW ROAD ROE LEE BLACKBURN LANCASHIRE BB1 9SL
2005-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288aNEW DIRECTOR APPOINTED
2004-12-29363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-16363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-14363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-27363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-08363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-11363aRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-08353LOCATION OF REGISTER OF MEMBERS
1999-01-08288cDIRECTOR'S PARTICULARS CHANGED
1999-01-08363aRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-05363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-07-20AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-10287REGISTERED OFFICE CHANGED ON 10/01/97 FROM: 343 PRESTON OLD ROAD CHERRY TREE BLACKBURN LANCASHIRE BB2 5LJ
1997-01-10363sRETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS
1996-07-15AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-30363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to JAMES BIRTWISTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES BIRTWISTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
EQUITABLE CHARGE 1983-11-23 Satisfied YORKSHIRE BANK PLC.
Intangible Assets
Patents
We have not found any records of JAMES BIRTWISTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES BIRTWISTLE LIMITED
Trademarks
We have not found any records of JAMES BIRTWISTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES BIRTWISTLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as JAMES BIRTWISTLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES BIRTWISTLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES BIRTWISTLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES BIRTWISTLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.