Wallasey
CH45 2JF
Wales
Director Name | Dr Ian James Cubbin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Road Wallasey CH45 2JF Wales |
Director Name | Duncan Arthur Cubbin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2003(15 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Road Wallasey CH45 2JF Wales |
Director Name | James Cubbin |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 July 2000) |
Role | Pharmacist |
Correspondence Address | Rock Villa Wellington Road Wallasey Merseyside L45 2NF |
Director Name | Michael Alexander Valins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(3 years, 11 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Woolton Park Liverpool Merseyside L25 6DU |
Secretary Name | Michael Alexander Valins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(3 years, 11 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Woolton Park Liverpool Merseyside L25 6DU |
Website | wirrelpharmacy.co.uk |
---|
Registered Address | 100 Victoria Road Wallasey CH45 2JF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | James Cubbin & Sons LTD 99.00% Ordinary |
---|---|
1 at £1 | Dr I.j. Cubbin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£153,402 |
Cash | £364 |
Current Liabilities | £518,825 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
31 May 2023 | Delivered on: 6 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 119 and 121 brimstage road, heswall, wirral, CH60 1XF registered at land registry under title number MS175171. Outstanding |
---|---|
31 May 2023 | Delivered on: 6 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 119 and 121 brimstage road, heswall, wirral, CH60 1XF registered at land registry under title number MS175171. Outstanding |
20 December 2022 | Delivered on: 22 December 2022 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: 119 and 121 brimstage road, heswall, wirral, CH60 1XF. Outstanding |
20 December 2010 | Delivered on: 7 January 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 119 & 121 brimstage road, heswall, wirral together with all buildings, trade and other fixtures, fixed plant and machinery from time to time. Outstanding |
20 December 2010 | Delivered on: 24 December 2010 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 July 2006 | Delivered on: 3 August 2006 Satisfied on: 24 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 119 and 121 brimstage road, heswall hills, wirral t/n MS175171. Fully Satisfied |
1 October 1997 | Delivered on: 8 October 1997 Satisfied on: 24 December 2010 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. See the mortgage charge document for full details. Fully Satisfied |
1 July 1991 | Delivered on: 9 July 1991 Satisfied on: 24 December 2010 Persons entitled: Statim Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H rock house 19 the cross neston cheshire. 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 |
15 October 2020 | Registered office address changed from Galen House 17a High Street Neston South Wirral CH64 9TZ to 100 Victoria Road Wallasey CH45 2JF on 15 October 2020 (1 page) |
---|---|
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
24 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
24 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
21 October 2013 | Registered office address changed from 17 High Street Neston South Wirral Merseyside CH64 9TZ on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 17 High Street Neston South Wirral Merseyside CH64 9TZ on 21 October 2013 (1 page) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
8 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
17 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
3 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
9 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
6 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
6 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
7 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
7 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (7 pages) |
3 August 2006 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | Particulars of mortgage/charge (4 pages) |
20 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
20 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
17 August 2005 | Return made up to 22/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 22/08/05; full list of members (7 pages) |
25 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
14 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
12 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
21 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
22 August 2002 | Return made up to 22/08/02; full list of members
|
22 August 2002 | Return made up to 22/08/02; full list of members
|
22 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 August 2001 | Return made up to 22/08/01; full list of members
|
29 August 2001 | Return made up to 22/08/01; full list of members
|
23 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 September 1999 | Return made up to 22/08/99; full list of members
|
14 September 1999 | Return made up to 22/08/99; full list of members
|
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 17 the high street neston south wirral L64 9TZ (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 17 the high street neston south wirral L64 9TZ (1 page) |
10 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
10 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
27 April 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Return made up to 22/08/97; no change of members (4 pages) |
29 August 1997 | Return made up to 22/08/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
3 June 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
10 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
28 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
28 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |