Company NameGreencross Pharmacy Limited
DirectorsDaniel Sai Lun Wong and Ho Chi Michael Yu
Company StatusActive
Company Number00368792
CategoryPrivate Limited Company
Incorporation Date18 August 1941(82 years, 2 months ago)
Previous NameThomas Brown (Chemists) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Daniel Sai Lun Wong
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(54 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
Director NameHo Chi Michael Yu
Date of BirthNovember 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(54 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address51 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
Director NameMr John David Schofield
Date of BirthMarch 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(49 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1996)
RoleChemist
Correspondence AddressHolly Cottage Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3EW
Secretary NameMrs Caroline Schofield
NationalityBritish
StatusResigned
Appointed31 July 1991(49 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address21 Marfield Road
Hale Barnes
Cheshire
Director NameMr Paul Ngok Loi Ho
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(54 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 18 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37b Stafford Road
Eccles
Manchester
M30 9HN
Director NameMr Michael Ho Chi Yu
Date of BirthNovember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(54 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Barton Hey Drive
Caldy
Wirral
Merseyside
L48 2LE
Secretary NameDaniel Wong
NationalityBritish
StatusResigned
Appointed30 April 1996(54 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 1999)
RolePharmacist
Correspondence Address127 Doeford Close
Culcheth
Warrington
WA3 4DP
Secretary NameMr Paul Ngok Loi Ho
NationalityBritish
StatusResigned
Appointed30 April 1996(54 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 18 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37b Stafford Road
Eccles
Manchester
M30 9HN

Contact

Telephone01925 264183
Telephone regionWarrington

Location

Registered Address51 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £1Green Cross Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,181,673
Cash£1,251,695
Current Liabilities£699,290

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (2 months ago)
Next Return Due14 August 2024 (10 months, 2 weeks from now)

Charges

10 November 2003Delivered on: 19 November 2003
Satisfied on: 11 September 2013
Persons entitled: Aah Pharmaceuticals Limited Barclay Pharmaceuticals Limited Farillon Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 london road, stockton heath, warrington. 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
24 July 1996Delivered on: 10 August 1996
Satisfied on: 11 September 2013
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: 51 london road stockton heath warrington cheshire and all assets of the company. See the mortgage charge document for full details.
Fully Satisfied
4 May 1988Delivered on: 16 May 1988
Satisfied on: 11 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 51 london road, stockton heath warrington heath cheshire and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (21 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (21 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
30 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,773
(6 pages)
30 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,773
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,773
(6 pages)
3 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,773
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 September 2013Satisfaction of charge 2 in full (4 pages)
11 September 2013Satisfaction of charge 3 in full (4 pages)
11 September 2013Satisfaction of charge 1 in full (4 pages)
11 September 2013Satisfaction of charge 3 in full (4 pages)
11 September 2013Satisfaction of charge 2 in full (4 pages)
11 September 2013Satisfaction of charge 1 in full (4 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,773
(6 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,773
(6 pages)
1 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Ho Chi Michael Yu on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Ho Chi Michael Yu on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Ho Chi Michael Yu on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
22 December 2008Director's change of particulars / daniel wong / 01/05/2008 (2 pages)
22 December 2008Return made up to 31/07/08; full list of members (4 pages)
22 December 2008Return made up to 31/07/08; full list of members (4 pages)
22 December 2008Director's change of particulars / daniel wong / 01/05/2008 (2 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 July 2008Company name changed thomas brown (chemists) LIMITED\certificate issued on 30/07/08 (2 pages)
25 July 2008Company name changed thomas brown (chemists) LIMITED\certificate issued on 30/07/08 (2 pages)
14 April 2008Return made up to 31/07/07; full list of members (4 pages)
14 April 2008Return made up to 31/07/07; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Return made up to 31/07/06; full list of members (2 pages)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Return made up to 31/07/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005Return made up to 31/07/05; full list of members (2 pages)
22 September 2005Return made up to 31/07/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 September 2004Return made up to 31/07/04; full list of members (7 pages)
29 September 2004Return made up to 31/07/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
5 September 2003Return made up to 31/07/03; full list of members (7 pages)
5 September 2003Return made up to 31/07/03; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: 22 st georges street chorley lancashire PR7 2AA (1 page)
2 July 2003Registered office changed on 02/07/03 from: 22 st georges street chorley lancashire PR7 2AA (1 page)
11 September 2002Return made up to 31/07/02; full list of members (7 pages)
11 September 2002Secretary's particulars changed;director's particulars changed (1 page)
11 September 2002Return made up to 31/07/02; full list of members (7 pages)
11 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 August 2001Return made up to 31/07/01; full list of members (7 pages)
16 August 2001Return made up to 31/07/01; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 September 2000Return made up to 31/07/00; full list of members (8 pages)
4 September 2000Return made up to 31/07/00; full list of members (8 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Secretary resigned (1 page)
15 September 1999Return made up to 31/07/99; no change of members (6 pages)
15 September 1999Return made up to 31/07/99; no change of members (6 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 October 1998Registered office changed on 16/10/98 from: harrison salmon associates jubilee house 15 queens road chorley lancashire PR7 1JU (1 page)
16 October 1998Registered office changed on 16/10/98 from: harrison salmon associates jubilee house 15 queens road chorley lancashire PR7 1JU (1 page)
15 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 August 1997Return made up to 31/07/97; full list of members (8 pages)
28 August 1997Return made up to 31/07/97; full list of members (8 pages)
15 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
15 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
4 April 1997Return made up to 31/07/96; change of members
  • 363(287) ‐ Registered office changed on 04/04/97
(6 pages)
4 April 1997Return made up to 31/07/96; change of members
  • 363(287) ‐ Registered office changed on 04/04/97
(6 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
5 February 1997Director resigned (2 pages)
5 February 1997Registered office changed on 05/02/97 from: jubilee house 15 queens road chorley lancashire PR7 1JL (1 page)
5 February 1997Registered office changed on 05/02/97 from: jubilee house 15 queens road chorley lancashire PR7 1JL (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997Director resigned (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
24 January 1997Registered office changed on 24/01/97 from: 51 london road stockton heath nr warrington WA4 6SG (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Registered office changed on 24/01/97 from: 51 london road stockton heath nr warrington WA4 6SG (1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
3 September 1996Accounts for a small company made up to 31 August 1995 (8 pages)
3 September 1996Accounts for a small company made up to 31 August 1995 (8 pages)
10 August 1996Particulars of mortgage/charge (4 pages)
10 August 1996Particulars of mortgage/charge (4 pages)
13 September 1995Return made up to 31/07/95; no change of members (4 pages)
13 September 1995Return made up to 31/07/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
5 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1988Alter mem and arts (15 pages)
21 June 1988Alter mem and arts (15 pages)
18 August 1941Certificate of incorporation (1 page)
18 August 1941Certificate of incorporation (1 page)