Carrog
Corwen
Clwyd
LL21 9AN
Wales
Secretary Name | Dr Ian James Cubbin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Llan House Carrog Corwen Clwyd LL21 9AN Wales |
Director Name | James Cubbin |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 09 July 2000) |
Role | Company Director |
Correspondence Address | 29 Stoneby Drive Wallasey Merseyside L45 0LG |
Director Name | Mr Stuart Neil Cubbin |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 10 November 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadway Avenue Wallasey CH45 6TA Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | victoriapharmacy.co.uk |
---|---|
Telephone | 0151 3362350 |
Telephone region | Liverpool |
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 | J. Cubbin & Sons LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr Stuart Neil Cubbin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,505 |
Cash | £90,234 |
Current Liabilities | £737,701 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
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: 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 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: 202 wallasey road, wallasey, 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) 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 2023 | Delivered 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 2023 | Delivered 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 2022 | Delivered on: 22 December 2022 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: 100 victoria road, new brighton, CH45 2JF. 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: 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 2006 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 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 October 1997 | Delivered 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 |
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) |
---|---|
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
10 November 2014 | Termination of appointment of Stuart Neil Cubbin as a director on 10 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Stuart Neil Cubbin as a director on 10 November 2014 (1 page) |
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) |
5 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
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 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) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 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) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 9 May 2012 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) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 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 6 (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 4 (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) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 7 (9 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) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 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) |
12 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 09/05/09; 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) |
15 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
15 May 2008 | Director's change of particulars / stuart cubbin / 09/05/2008 (1 page) |
15 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
15 May 2008 | Director's change of particulars / stuart cubbin / 09/05/2008 (1 page) |
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) |
5 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
2 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) |
8 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 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) |
6 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
6 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
19 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 09/05/04; 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) |
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) |
15 May 2003 | Return made up to 09/05/03; full list of members
|
15 May 2003 | Return made up to 09/05/03; 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) |
16 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 June 2001 | Return made up to 09/05/01; full list of members
|
8 June 2001 | Return made up to 09/05/01; full list of members
|
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 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) |
23 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 17 high street neston south wirral merseyside L64 9TZ (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 17 high street neston south wirral merseyside L64 9TZ (1 page) |
7 May 1999 | Return made up to 09/05/99; full list of members (4 pages) |
7 May 1999 | Return made up to 09/05/99; full list of members (4 pages) |
29 May 1998 | New secretary appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New secretary appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
29 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
3 March 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
3 March 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 98 meols parade meols wirral merseyside L47 5AY (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 98 meols parade meols wirral merseyside L47 5AY (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: falcon house 24 north john street liverpool L2 9RP (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: falcon house 24 north john street liverpool L2 9RP (1 page) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
9 May 1997 | Incorporation (15 pages) |
9 May 1997 | Incorporation (15 pages) |