Stockton Heath
Warrington
Cheshire
WA4 6SG
Director Name | Ho Chi Michael Yu |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1996(54 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 51 London Road Stockton Heath Warrington Cheshire WA4 6SG |
Director Name | Mr John David Schofield |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1996) |
Role | Chemist |
Correspondence Address | Holly Cottage Stockton Lane Grappenhall Warrington Cheshire WA4 3EW |
Secretary Name | Mrs Caroline Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 21 Marfield Road Hale Barnes Cheshire |
Director Name | Mr Paul Ngok Loi Ho |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(54 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 18 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37b Stafford Road Eccles Manchester M30 9HN |
Director Name | Mr Michael Ho Chi Yu |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Barton Hey Drive Caldy Wirral Merseyside L48 2LE |
Secretary Name | Daniel Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 1999) |
Role | Pharmacist |
Correspondence Address | 127 Doeford Close Culcheth Warrington WA3 4DP |
Secretary Name | Mr Paul Ngok Loi Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(54 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 18 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37b Stafford Road Eccles Manchester M30 9HN |
Telephone | 01925 264183 |
---|---|
Telephone region | Warrington |
Registered Address | 51 London Road Stockton Heath Warrington Cheshire WA4 6SG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1.8k at £1 | Green Cross Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,181,673 |
Cash | £1,251,695 |
Current Liabilities | £699,290 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (2 months ago) |
---|---|
Next Return Due | 14 August 2024 (10 months, 2 weeks from now) |
10 November 2003 | Delivered 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 1996 | Delivered 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 1988 | Delivered 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 |
2 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (21 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (21 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
30 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 September 2013 | Satisfaction of charge 2 in full (4 pages) |
11 September 2013 | Satisfaction of charge 3 in full (4 pages) |
11 September 2013 | Satisfaction of charge 1 in full (4 pages) |
11 September 2013 | Satisfaction of charge 3 in full (4 pages) |
11 September 2013 | Satisfaction of charge 2 in full (4 pages) |
11 September 2013 | Satisfaction of charge 1 in full (4 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
1 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for Ho Chi Michael Yu on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Ho Chi Michael Yu on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Ho Chi Michael Yu on 1 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
22 December 2008 | Director's change of particulars / daniel wong / 01/05/2008 (2 pages) |
22 December 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 December 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 December 2008 | Director's change of particulars / daniel wong / 01/05/2008 (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 July 2008 | Company name changed thomas brown (chemists) LIMITED\certificate issued on 30/07/08 (2 pages) |
25 July 2008 | Company name changed thomas brown (chemists) LIMITED\certificate issued on 30/07/08 (2 pages) |
14 April 2008 | Return made up to 31/07/07; full list of members (4 pages) |
14 April 2008 | Return made up to 31/07/07; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
31 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
22 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
29 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
5 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 22 st georges street chorley lancashire PR7 2AA (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 22 st georges street chorley lancashire PR7 2AA (1 page) |
11 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
11 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
11 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 September 2000 | Return made up to 31/07/00; full list of members (8 pages) |
4 September 2000 | Return made up to 31/07/00; full list of members (8 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Return made up to 31/07/99; no change of members (6 pages) |
15 September 1999 | Return made up to 31/07/99; no change of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: harrison salmon associates jubilee house 15 queens road chorley lancashire PR7 1JU (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: harrison salmon associates jubilee house 15 queens road chorley lancashire PR7 1JU (1 page) |
15 September 1998 | Return made up to 31/07/98; full list of members
|
15 September 1998 | Return made up to 31/07/98; full list of members
|
3 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
28 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
15 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
15 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
4 April 1997 | Return made up to 31/07/96; change of members
|
4 April 1997 | Return made up to 31/07/96; change of members
|
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (2 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: jubilee house 15 queens road chorley lancashire PR7 1JL (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: jubilee house 15 queens road chorley lancashire PR7 1JL (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Director resigned (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 51 london road stockton heath nr warrington WA4 6SG (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 51 london road stockton heath nr warrington WA4 6SG (1 page) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
3 September 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
3 September 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
10 August 1996 | Particulars of mortgage/charge (4 pages) |
10 August 1996 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
13 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
5 October 1988 | Resolutions
|
21 June 1988 | Alter mem and arts (15 pages) |
21 June 1988 | Alter mem and arts (15 pages) |
18 August 1941 | Certificate of incorporation (1 page) |
18 August 1941 | Certificate of incorporation (1 page) |