Company NameGainmoor Limited
DirectorsIan James Cubbin and Duncan Arthur Cubbin
Company StatusActive
Company Number02169372
CategoryPrivate Limited Company
Incorporation Date25 September 1987(36 years, 7 months ago)

Business Activity

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

Directors

Secretary NameDr Ian James Cubbin
NationalityBritish
StatusCurrent
Appointed01 July 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Road
Wallasey
CH45 2JF
Wales
Director NameDr Ian James Cubbin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Road
Wallasey
CH45 2JF
Wales
Director NameDuncan Arthur Cubbin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(15 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Road
Wallasey
CH45 2JF
Wales
Director NameJames Cubbin
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 July 2000)
RolePharmacist
Correspondence AddressRock Villa
Wellington Road
Wallasey
Merseyside
L45 2NF
Director NameMichael Alexander Valins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Woolton Park
Liverpool
Merseyside
L25 6DU
Secretary NameMichael Alexander Valins
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Woolton Park
Liverpool
Merseyside
L25 6DU

Contact

Websitewirrelpharmacy.co.uk

Location

Registered Address100 Victoria Road
Wallasey
CH45 2JF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1James Cubbin & Sons LTD
99.00%
Ordinary
1 at £1Dr I.j. Cubbin
1.00%
Ordinary

Financials

Year2014
Net Worth-£153,402
Cash£364
Current Liabilities£518,825

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

31 May 2023Delivered 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 2023Delivered 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 2022Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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 1997Delivered 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 1991Delivered 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

Filing History

15 October 2020Registered 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 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
21 October 2013Registered office address changed from 17 High Street Neston South Wirral Merseyside CH64 9TZ on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 17 High Street Neston South Wirral Merseyside CH64 9TZ on 21 October 2013 (1 page)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
17 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
17 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
25 August 2009Return made up to 22/08/09; full list of members (4 pages)
25 August 2009Return made up to 22/08/09; full list of members (4 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
9 September 2008Return made up to 22/08/08; full list of members (4 pages)
9 September 2008Return made up to 22/08/08; full list of members (4 pages)
6 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
6 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 August 2007Return made up to 22/08/07; full list of members (2 pages)
23 August 2007Return made up to 22/08/07; full list of members (2 pages)
7 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
7 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
31 August 2006Return made up to 22/08/06; full list of members (7 pages)
31 August 2006Return made up to 22/08/06; full list of members (7 pages)
3 August 2006Particulars of mortgage/charge (4 pages)
3 August 2006Particulars of mortgage/charge (4 pages)
20 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
20 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
17 August 2005Return made up to 22/08/05; full list of members (7 pages)
17 August 2005Return made up to 22/08/05; full list of members (7 pages)
25 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
14 September 2004Return made up to 22/08/04; full list of members (7 pages)
14 September 2004Return made up to 22/08/04; full list of members (7 pages)
12 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 August 2003Return made up to 22/08/03; full list of members (7 pages)
15 August 2003Return made up to 22/08/03; full list of members (7 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
22 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 August 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
29 August 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 August 2000Return made up to 22/08/00; full list of members (6 pages)
23 August 2000Return made up to 22/08/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 September 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 June 1999Registered office changed on 18/06/99 from: 17 the high street neston south wirral L64 9TZ (1 page)
18 June 1999Registered office changed on 18/06/99 from: 17 the high street neston south wirral L64 9TZ (1 page)
10 September 1998Return made up to 22/08/98; no change of members (4 pages)
10 September 1998Return made up to 22/08/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 30 September 1997 (10 pages)
27 April 1998Accounts for a small company made up to 30 September 1997 (10 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
29 August 1997Return made up to 22/08/97; no change of members (4 pages)
29 August 1997Return made up to 22/08/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 30 September 1996 (10 pages)
3 June 1997Accounts for a small company made up to 30 September 1996 (10 pages)
10 September 1996Return made up to 22/08/96; full list of members (6 pages)
10 September 1996Return made up to 22/08/96; full list of members (6 pages)
28 June 1996Full accounts made up to 30 September 1995 (13 pages)
28 June 1996Full accounts made up to 30 September 1995 (13 pages)