Rivington Road Whitehouse
Preston Brook Runcorn
Cheshire
WA7 3DJ
Director Name | Mr Stephen William Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Medical Supplies Limited Rivington Road Whitehouse Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 36 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 December 2020(92 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Phoenix Medical Supplies Limited Rivington Road Whitehouse Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | Stephen John William Marks |
---|---|
Status | Current |
Appointed | 23 December 2020(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(63 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 March 2011) |
Role | Marketing Manager |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(63 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2002) |
Role | Pharmacist-Managing Director |
Correspondence Address | Pistyll House Farm Cox Lane Marford Wrexham North Wales LL12 8YS Wales |
Director Name | Mr Michael Calvert Sunter |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(63 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Dalveen Cottage 7 Selkirk Drive Chester Cheshire CH4 8AQ Wales |
Director Name | Mr Christopher Philip Pole |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(63 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 1995) |
Role | Pharmacist |
Correspondence Address | 3 Bryn Tegla Llandegla Wrexham Clwyd LL11 3AX Wales |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(63 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Director Name | Mr John Robert Jones |
---|---|
Date of Birth | January 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(63 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 1998) |
Role | Personnel Director |
Correspondence Address | 2 Oak Drive Wrexham LL12 7HL Wales |
Director Name | Mr Rowland Basil Cole |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(63 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 1998) |
Role | Chairman |
Correspondence Address | 10 Green Park Erddig Wrexham LL13 7YE Wales |
Secretary Name | Mr Joseph Jonathan Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(63 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Director Name | John Hemingway |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(63 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | 5 Denbigh Drive Clitheroe Lancashire BB7 2BH |
Director Name | Robert Richard Toomey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseacre Wood Lane Parkgate Wirral CH64 6QZ Wales |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(71 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Phoenix Medical Supplies Limited Rivington Road Whitehouse Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Stephan Franz Walter Lichtenheldt |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 July 1999(71 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Santa Monica 1a Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(74 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Medical Supplies Limited Rivington Road Whitehouse Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | Mr Michael Peter Blakeman |
---|---|
Status | Resigned |
Appointed | 01 March 2011(83 years after company formation) |
Appointment Duration | 8 years (resigned 10 March 2019) |
Role | Company Director |
Correspondence Address | Phoenix Medical Supplies Limited Rivington Road Whitehouse Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Phoenix Medical Supplies Limited Rivington Road Whitehouse Preston Brook Runcorn Cheshire WA7 3DJ |
Website | rowlandspharmacy.co.uk |
---|---|
Telephone | 07 407735132 |
Telephone region | Mobile |
Registered Address | Phoenix Medical Supplies Limited Rivington Road Whitehouse Preston Brook Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
1.9m at £1 | Phoenix Medical Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 September 2022 (1 year ago) |
---|---|
Next Return Due | 2 October 2023 (5 days from now) |
26 May 1970 | Delivered on: 9 June 1970 Satisfied on: 16 January 1999 Persons entitled: Industrial Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 28/02/69 and an agreement dated 26/05/70. 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. Fully Satisfied |
---|---|
29 June 1992 | Delivered on: 3 July 1992 Satisfied on: 11 January 1999 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 and schedule attached for full details). 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. Fully Satisfied |
25 April 1991 | Delivered on: 15 May 1991 Satisfied on: 31 July 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
29 July 1988 | Delivered on: 4 August 1988 Satisfied on: 11 January 1999 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock in trade, work in progress, pre payments & investments. 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. Fully Satisfied |
1 August 1983 | Delivered on: 6 August 1983 Satisfied on: 11 January 1999 Persons entitled: Investors in Industry PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to the security documents described in the charge. Particulars: Fixed charge over l/h premises at 1) 103/105 high street, rhyl, clwyd 2) 28 vale rd rhyl, clwyd. Tog with all bldgs & fixtures (inc trade fixtures) fixed plant & machinery. Fully Satisfied |
4 January 1980 | Delivered on: 11 January 1980 Satisfied on: 11 January 1999 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 301 high street bangor:- together with all fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
2 July 1976 | Delivered on: 8 July 1976 Satisfied on: 11 January 1999 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Supplemental legal charge Secured details: For further securing the monies advanced under the terms of a charge dated 26/05/70 and an agreement dated 02/07/76 and all other monies due or to become due from the company to the chargee. Particulars: A first fixed charge by way of legal mortgage on the company's property of 0.424 acres at croesnewydd road, wrexham, clwyd together with all buildings and fixtures in the nature of landlords fixtures. Fully Satisfied |
28 February 1969 | Delivered on: 5 March 1969 Satisfied on: 24 February 2000 Persons entitled: Industrial Commercial Finance Corpr LTD Classification: Mortgage debenture Secured details: £75,000 and all other monies due etc. Particulars: Fixed charge on premises at dolydd road,wrexham and 8 queen street 9 high street 12 and 14 lord street and 1,2,3,4, duke street, wrexham with all fittings. (See doc 104 for further details). Fully Satisfied |
28 February 1969 | Delivered on: 28 February 1969 Satisfied on: 9 July 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties mentioned in schedule to deed and all other property with fixtures fixed plant and machinery goodwill and uncalled capital undertaking assets by way of fixed and floating charge.(see doc 103). Fully Satisfied |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
---|---|
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
18 September 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
13 April 2017 | Full accounts made up to 31 January 2017 (15 pages) |
22 November 2016 | Full accounts made up to 31 January 2016 (15 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (12 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
24 September 2014 | Full accounts made up to 31 January 2014 (12 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
31 July 2014 | Satisfaction of charge 7 in full (1 page) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
15 November 2012 | Auditor's resignation (2 pages) |
14 November 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
25 September 2012 | Director's details changed for Mr Kevin Robert Hudson on 25 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Director's details changed for Mr Paul Jonathan Smith on 25 September 2012 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
8 March 2011 | Appointment of Mr Michael Peter Blakeman as a secretary (1 page) |
8 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
8 March 2011 | Termination of appointment of David Cole as a director (1 page) |
3 March 2011 | Termination of appointment of Joseph Penn as a secretary (1 page) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Resolutions
|
1 June 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 May 2010 | Resolutions
|
2 February 2010 | Full accounts made up to 31 January 2009 (16 pages) |
21 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
25 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (12 pages) |
9 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (11 pages) |
6 October 2006 | Return made up to 18/09/06; full list of members (8 pages) |
16 December 2005 | Return made up to 18/09/05; full list of members (8 pages) |
29 November 2005 | Full accounts made up to 31 January 2005 (11 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (11 pages) |
15 September 2004 | Return made up to 18/09/04; full list of members (8 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
5 October 2003 | Full accounts made up to 31 January 2003 (10 pages) |
16 November 2002 | Resolutions
|
9 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: dolydd road wrexham LL13 7TF (1 page) |
10 August 2002 | Full accounts made up to 31 January 2002 (14 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (1 page) |
8 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
10 May 2001 | Accounting reference date extended from 30/12/01 to 31/01/02 (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
15 January 2001 | Director resigned (1 page) |
21 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
20 July 2000 | Accounting reference date extended from 30/11/99 to 30/12/99 (1 page) |
6 April 2000 | Nc inc already adjusted 02/12/99 (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Ad 02/12/99--------- £ si 842233@1=842233 £ ic 1104712/1946945 (2 pages) |
28 March 2000 | Resolutions
|
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2000 | Return made up to 04/10/99; full list of members (29 pages) |
8 September 1999 | Secretary's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
18 June 1999 | Auditor's resignation (1 page) |
23 April 1999 | Full group accounts made up to 30 November 1998 (32 pages) |
23 April 1999 | New director appointed (2 pages) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
24 December 1998 | Resolutions
|
21 December 1998 | Director resigned (1 page) |
16 December 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
6 November 1998 | Return made up to 04/10/98; change of members
|
6 November 1998 | Full group accounts made up to 4 April 1998 (30 pages) |
6 November 1998 | Full group accounts made up to 4 April 1998 (30 pages) |
29 January 1998 | New director appointed (2 pages) |
28 October 1997 | Full group accounts made up to 5 April 1997 (31 pages) |
28 October 1997 | Full group accounts made up to 5 April 1997 (31 pages) |
28 October 1997 | Return made up to 04/10/97; full list of members (8 pages) |
30 October 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
30 October 1996 | Return made up to 04/10/96; full list of members (10 pages) |
9 February 1996 | Director resigned (2 pages) |
19 October 1995 | Full group accounts made up to 1 April 1995 (28 pages) |
19 October 1995 | Full group accounts made up to 1 April 1995 (28 pages) |
19 October 1995 | Return made up to 06/10/95; bulk list available separately (10 pages) |
11 October 1994 | Full group accounts made up to 2 April 1994 (25 pages) |
11 October 1994 | Full group accounts made up to 2 April 1994 (25 pages) |
13 October 1993 | Full group accounts made up to 3 April 1993 (25 pages) |
13 October 1993 | Full group accounts made up to 3 April 1993 (25 pages) |
28 October 1992 | Full group accounts made up to 4 April 1992 (29 pages) |
28 October 1992 | Full group accounts made up to 4 April 1992 (29 pages) |
21 July 1992 | Memorandum and Articles of Association (28 pages) |
21 July 1992 | Resolutions
|
7 November 1991 | Full group accounts made up to 31 March 1991 (25 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
20 November 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
22 November 1989 | Full group accounts made up to 31 March 1989 (25 pages) |
7 November 1989 | Return made up to 10/10/89; full list of members (9 pages) |
6 October 1988 | Full group accounts made up to 2 April 1988 (21 pages) |
6 October 1988 | Full group accounts made up to 2 April 1988 (21 pages) |
6 November 1987 | Return made up to 25/09/87; full list of members (10 pages) |
6 November 1987 | Full group accounts made up to 4 April 1987 (21 pages) |
6 November 1987 | Full group accounts made up to 4 April 1987 (21 pages) |
13 February 1987 | Full accounts made up to 5 April 1986 (15 pages) |
13 February 1987 | Full accounts made up to 5 April 1986 (15 pages) |
23 December 1985 | Accounts made up to 30 March 1985 (17 pages) |
19 December 1984 | Accounts made up to 31 March 1984 (16 pages) |
23 December 1983 | Accounts made up to 2 April 1983 (15 pages) |
23 December 1983 | Accounts made up to 2 April 1983 (15 pages) |
31 December 1982 | Accounts made up to 3 April 1982 (15 pages) |
31 December 1982 | Accounts made up to 3 April 1982 (15 pages) |
29 December 1981 | Accounts made up to 4 April 1981 (13 pages) |
29 December 1981 | Accounts made up to 4 April 1981 (13 pages) |
1 October 1981 | Accounts made up to 29 March 1980 (12 pages) |
17 April 1980 | Accounts made up to 31 March 1979 (11 pages) |
29 April 1978 | Accounts made up to 1 April 1978 (13 pages) |
29 April 1978 | Accounts made up to 1 April 1978 (13 pages) |
21 February 1978 | Accounts made up to 3 April 1976 (12 pages) |
21 February 1978 | Accounts made up to 3 April 1976 (12 pages) |
11 February 1977 | Accounts made up to 29 March 1975 (10 pages) |
20 May 1975 | Accounts made up to 31 March 2074 (12 pages) |
27 March 1974 | Accounts made up to 31 March 2073 (7 pages) |