Active - Proposal to Strike off
Company Information for EBBW VALE CONSORTIUM LIMITED
WELL, Merchants Warehouse, Castle Street, Manchester, M3 4LZ,
|
Company Registration Number
01338409
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EBBW VALE CONSORTIUM LIMITED | |
Legal Registered Office | |
WELL Merchants Warehouse Castle Street Manchester M3 4LZ Other companies in M60 | |
Company Number | 01338409 | |
---|---|---|
Company ID Number | 01338409 | |
Date formed | 1977-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-03-31 | |
Latest return | 2023-07-28 | |
Return next due | 2024-08-11 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-02-15 10:59:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE HILTON |
||
JOHN BRANSON NUTTALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN SMITH |
Director | ||
CAROLINE JANE SELLERS |
Company Secretary | ||
NATIONAL COOPERATIVE CHEMISTS LTD |
Director | ||
SIMON JAMES EDWARD BARRATT |
Company Secretary | ||
BOOTS UK LIMITED |
Director | ||
TREVOR ALBERT HOWLETT |
Company Secretary | ||
GARETH LYNDON HOLYFIELD |
Company Secretary | ||
GARETH JOHN SMITH |
Company Secretary | ||
ANTHONY JOHN SUTTON |
Company Secretary | ||
ANTHONY JOHN SUTTON |
Director | ||
JOHN STANLEY MCGRATH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROSPECT PHARMACEUTICALS LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Dissolved 2016-08-09 | |
BESTWAY NATIONAL CHEMISTS LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
BESTWAY PANACEA HOLDINGS LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
BESTWAY PANACEA HEALTHCARE LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
BESTWAY BELFAST CHEMISTS LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active | |
ABBERTON TRADING LIMITED | Director | 2014-07-17 | CURRENT | 1992-01-15 | Dissolved 2015-12-15 | |
PORTSLADE MEDICAL SUPPLIES LIMITED | Director | 2013-09-27 | CURRENT | 1982-09-09 | Active - Proposal to Strike off | |
A. ROBERTSON & SON (CHEMISTS) LIMITED | Director | 2008-03-31 | CURRENT | 1953-10-24 | Dissolved 2014-06-06 | |
PARKINSON (PAISLEY) LIMITED | Director | 2008-02-29 | CURRENT | 2000-02-23 | Active | |
A.E. SAFFER CHEMISTS LIMITED | Director | 2007-12-14 | CURRENT | 1997-06-11 | Dissolved 2015-12-15 | |
PILLS LIMITED | Director | 2007-12-05 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
GORDON DAVIS(CHEMISTS)LTD | Director | 2007-10-25 | CURRENT | 1964-05-20 | Dissolved 2015-07-28 | |
J.H. CAPLAN PHARMACY LIMITED | Director | 2007-10-25 | CURRENT | 1996-06-17 | Dissolved 2015-12-15 | |
J. WALL PHARMACY LIMITED | Director | 2007-10-25 | CURRENT | 2000-11-29 | Dissolved 2015-12-15 | |
INDEPENDENT MEDICAL HOLDINGS LIMITED | Director | 2007-10-25 | CURRENT | 1995-02-15 | Dissolved 2015-12-15 | |
HIGH HALL LIMITED | Director | 2007-10-25 | CURRENT | 1973-05-30 | Dissolved 2015-12-15 | |
FULSHAW INVESTMENTS | Director | 2007-10-25 | CURRENT | 1994-06-30 | Dissolved 2015-12-15 | |
CRIMONSEA LIMITED | Director | 2007-10-25 | CURRENT | 1960-03-24 | Dissolved 2015-12-15 | |
COASTAL PHARMACY LIMITED | Director | 2007-10-25 | CURRENT | 1995-07-26 | Dissolved 2015-12-15 | |
MAURICE CUTLER LIMITED | Director | 2007-10-25 | CURRENT | 1966-11-30 | Dissolved 2015-12-15 | |
NEW CENTURY CHEMISTS LIMITED | Director | 2007-10-25 | CURRENT | 1972-06-05 | Dissolved 2015-12-15 | |
PEAR CHEMIST (SOUTH NORMANTON) LIMITED | Director | 2007-10-25 | CURRENT | 1990-09-28 | Dissolved 2015-12-15 | |
S A SHEARD LIMITED | Director | 2007-10-25 | CURRENT | 2003-05-12 | Dissolved 2015-12-15 | |
WOODSTOCK PHARMACY LIMITED | Director | 2007-10-25 | CURRENT | 2002-08-30 | Dissolved 2015-12-15 | |
ACCRUEDIRECT LIMITED | Director | 2007-10-25 | CURRENT | 1998-09-17 | Dissolved 2015-12-15 | |
ANDREW BASS LIMITED | Director | 2007-10-25 | CURRENT | 1980-03-13 | Dissolved 2015-12-15 | |
SOCIETY SPECIALISTS LIMITED | Director | 2007-10-25 | CURRENT | 1960-01-06 | Dissolved 2016-04-26 | |
RLJ CONSULTANCY LIMITED | Director | 2007-10-25 | CURRENT | 1996-11-25 | Active | |
CCS (WEST STREET) LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-09 | Active - Proposal to Strike off | |
OPUS PHARMACEUTICALS LIMITED | Director | 2006-07-26 | CURRENT | 2006-07-26 | Active - Proposal to Strike off | |
CREWE COMPLETE SOLUTION LIMITED | Director | 2006-07-14 | CURRENT | 2006-04-03 | Active | |
P WILLIAMS CHEMISTS (WIRRAL) LIMITED | Director | 2006-05-31 | CURRENT | 1994-11-07 | Dissolved 2015-12-15 | |
UTTOXETER PHARMACY LIMITED | Director | 2006-05-31 | CURRENT | 2001-07-26 | Dissolved 2015-12-15 | |
HULMES CHEMISTS LIMITED | Director | 2006-05-31 | CURRENT | 1998-05-21 | Dissolved 2016-04-26 | |
P WILLIAMS CHEMISTS (CHESTER) LIMITED | Director | 2006-05-31 | CURRENT | 1996-06-11 | Active - Proposal to Strike off | |
CROWN IMPERIAL ASSOCIATES LIMITED | Director | 2006-05-31 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
STEPHEN BASKIND PHARMACY LIMITED | Director | 2006-04-28 | CURRENT | 2002-04-03 | Dissolved 2015-12-15 | |
ROUNDHAY HEALTH CARE LIMITED | Director | 2006-03-31 | CURRENT | 2002-05-07 | Dissolved 2015-12-15 | |
JOHN DERBYSHIRE LIMITED | Director | 2006-02-28 | CURRENT | 1982-08-05 | Dissolved 2015-12-15 | |
RJ & K GOODYEAR LTD | Director | 2006-02-01 | CURRENT | 2003-05-30 | Dissolved 2016-04-26 | |
KENNETH R.RUTTER LIMITED | Director | 2006-01-31 | CURRENT | 1971-08-25 | Dissolved 2016-04-26 | |
MEDICHEM (NORTHERN) LIMITED | Director | 2006-01-31 | CURRENT | 1996-11-20 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNETTE GILLIAN KRIGE | |
AP01 | DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRANSON NUTTALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
AP03 | Appointment of Mr Thomas Richard John Ferguson as company secretary on 2019-04-26 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
TM02 | Termination of appointment of Caroline Hilton on 2018-08-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SMITH | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AD04 | Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ | |
AD02 | Register inspection address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ | |
CH01 | Director's details changed for Mr Anthony John Smith on 2015-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 04/07/15 | |
AA01 | Previous accounting period extended from 04/01/15 TO 30/06/15 | |
AA01 | Current accounting period extended from 04/01/16 TO 30/01/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/15 FROM 1 Angel Square Manchester M60 0AG | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED MISS CAROLINE HILTON | |
RES01 | ADOPT ARTICLES 30/09/2014 | |
AP01 | DIRECTOR APPOINTED MR JOHN BRANSON NUTTALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATIONAL COOPERATIVE CHEMISTS LTD | |
AA | 04/01/14 TOTAL EXEMPTION SMALL | |
AA | 04/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM C/O C/O CO-OPERATIVE GROUP LTD SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1RY | |
AR01 | 06/02/14 FULL LIST | |
AA | 05/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 FULL LIST | |
AP03 | SECRETARY APPOINTED CAROLINE JANE SELLERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON BARRATT | |
AA01 | CURREXT FROM 30/11/2012 TO 04/01/2013 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOOTS UK LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM THE HEALTH CENTRE BRIDGE ST EBBW VALE NP23 6EY | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED SIMON JAMES EDWARD BARRATT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SMITH / 05/10/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TREVOR HOWLETT | |
AP01 | DIRECTOR APPOINTED ANTHONY JOHN SMITH | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOOTS UK LIMITED / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL COOPERATIVE CHEMISTS LTD / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL COOPERATIVE CHEMISTS LTD / 23/07/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/02/00 | |
363s | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EBBW VALE CONSORTIUM LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EBBW VALE CONSORTIUM LIMITED are:
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. |