Company NameCrowncroft Limited
DirectorIan James Cubbin
Company StatusActive
Company Number03368765
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 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

Director NameDr Ian James Cubbin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(1 month, 4 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlan House
Carrog
Corwen
Clwyd
LL21 9AN
Wales
Secretary NameDr Ian James Cubbin
NationalityBritish
StatusCurrent
Appointed07 July 1997(1 month, 4 weeks after company formation)
Appointment Duration26 years, 9 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLlan House
Carrog
Corwen
Clwyd
LL21 9AN
Wales
Director NameJames Cubbin
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 month, 4 weeks after company formation)
Appointment Duration3 years (resigned 09 July 2000)
RoleCompany Director
Correspondence Address29 Stoneby Drive
Wallasey
Merseyside
L45 0LG
Director NameMr Stuart Neil Cubbin
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 month, 4 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 10 November 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadway Avenue
Wallasey
CH45 6TA
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitevictoriapharmacy.co.uk
Telephone0151 3362350
Telephone regionLiverpool

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 £1J. Cubbin & Sons LTD
99.00%
Ordinary
1 at £1Mr Stuart Neil Cubbin
1.00%
Ordinary

Financials

Year2014
Net Worth£213,505
Cash£90,234
Current Liabilities£737,701

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

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: 102 victoria road & 2 waterloo road, new brighton, wirral together with all buildings, trade and other fixtures, fixed plant and machinery from time to time.
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: 202 wallasey road, wallasey, 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) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
31 May 2023Delivered on: 6 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1. 100 victoria road, new brighton, CH45 2JF registered at the land registry under title number MS189897. 2. 102 victoria road and 2 waterloo road, new brighton, CH45 2JF registered at the land registry under title number MS390688.
Outstanding
31 May 2023Delivered on: 6 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1. 100 victoria road, new brighton, CH45 2JF registered at land registry under title number MS189897. 2. 102 victoria road and 2 waterloo road, new brighton, CH45 2JF registered at land registry under title number MS390688.
Outstanding
20 December 2022Delivered on: 22 December 2022
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: 100 victoria road, new brighton, CH45 2JF.
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: 100 victoria road, new brighton, wirral together with all buildings, trade and other fixtures, fixed plant and machinery from time to time.
Outstanding
31 July 2006Delivered on: 2 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 102 victoria road and 2 waterloo road, new brighton, wallasey t/no MS390688.
Fully Satisfied
30 September 2005Delivered on: 1 October 2005
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 202 wallasey road wallasey t/no MS350619.
Fully Satisfied
28 February 2001Delivered on: 8 March 2001
Satisfied on: 24 December 2010
Persons entitled: Aah Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including 100 victoria rd,new brighton merseyside. 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
28 February 2001Delivered on: 2 March 2001
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: 100 victoria rd,new brighton,wirral,merseyside.
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 October 1997Delivered on: 8 October 1997
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: 100 victoria road new brighton wallasey merseyside.
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)
19 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
10 November 2014Termination of appointment of Stuart Neil Cubbin as a director on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Stuart Neil Cubbin as a director on 10 November 2014 (1 page)
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)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 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 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)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 May 2013 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)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 May 2012 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)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 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 6 (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 4 (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)
24 December 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 7 (9 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)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 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)
12 May 2009Return made up to 09/05/09; full list of members (4 pages)
12 May 2009Return made up to 09/05/09; 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)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
15 May 2008Director's change of particulars / stuart cubbin / 09/05/2008 (1 page)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
15 May 2008Director's change of particulars / stuart cubbin / 09/05/2008 (1 page)
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)
5 June 2007Return made up to 09/05/07; full list of members (2 pages)
5 June 2007Return made up to 09/05/07; full list of members (2 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 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)
8 June 2006Return made up to 09/05/06; full list of members (7 pages)
8 June 2006Return made up to 09/05/06; full list of members (7 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 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)
6 May 2005Return made up to 09/05/05; full list of members (7 pages)
6 May 2005Return made up to 09/05/05; full list of members (7 pages)
19 May 2004Return made up to 09/05/04; full list of members (7 pages)
19 May 2004Return made up to 09/05/04; 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)
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)
15 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 June 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 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)
23 May 2000Return made up to 09/05/00; full list of members (7 pages)
23 May 2000Return made up to 09/05/00; full list of members (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 June 1999Registered office changed on 18/06/99 from: 17 high street neston south wirral merseyside L64 9TZ (1 page)
18 June 1999Registered office changed on 18/06/99 from: 17 high street neston south wirral merseyside L64 9TZ (1 page)
7 May 1999Return made up to 09/05/99; full list of members (4 pages)
7 May 1999Return made up to 09/05/99; full list of members (4 pages)
29 May 1998New secretary appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New secretary appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998Return made up to 09/05/98; full list of members (8 pages)
29 May 1998Return made up to 09/05/98; full list of members (8 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
3 March 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
3 March 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
26 August 1997Registered office changed on 26/08/97 from: 98 meols parade meols wirral merseyside L47 5AY (1 page)
26 August 1997Registered office changed on 26/08/97 from: 98 meols parade meols wirral merseyside L47 5AY (1 page)
13 July 1997Registered office changed on 13/07/97 from: falcon house 24 north john street liverpool L2 9RP (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997Registered office changed on 13/07/97 from: falcon house 24 north john street liverpool L2 9RP (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
9 May 1997Incorporation (15 pages)
9 May 1997Incorporation (15 pages)