Company NameBourne Pharmacy Limited
DirectorsPurnima Rajesh Morjaria and Rajesh Mansulhial Morjaria
Company StatusActive
Company Number03936032
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years 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 NameMrs Purnima Rajesh Morjaria
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Rajesh Mansulhial Morjaria
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Jeffrey George Bourne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressDayhills House
Dayhills
Stone
Staffordshire
ST15 8RU
Secretary NameMrs Karen Lynn Bourne
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleHealth Service Manager
Country of ResidenceEngland
Correspondence AddressDayhills House
Dayhills
Stone
Staffordshire
ST15 8RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedaylewis.co.uk

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Secret Potions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 weeks, 5 days ago)
Next Return Due14 March 2025 (11 months, 4 weeks from now)

Charges

8 October 2013Delivered on: 21 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a blythe bridge pharmacy, 240 uttoxeter road, by the bridge stoke on trent. Notification of addition to or amendment of charge.
Outstanding
8 October 2013Delivered on: 11 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a blythe bridge pharmacy, 240 uttoxeter road, blythe bridge, stoke-on-trent. Notification of addition to or amendment of charge.
Outstanding
31 March 2000Delivered on: 6 April 2000
Satisfied on: 12 October 2013
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: 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
31 March 2000Delivered on: 4 April 2000
Satisfied on: 12 October 2013
Persons entitled: Medical Finance (Retail) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240 uttoxeter road blythe bridge stoke on trent together with all buildings trade and other fixtures. 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
31 March 2000Delivered on: 4 April 2000
Satisfied on: 12 October 2013
Persons entitled: Medical Finance (Retail) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 240 uttoxeter road, blythe bridge, stoke on trent. Fixed charge on plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
21 October 2013Registration of charge 039360320005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 October 2013Registration of charge 039360320005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 October 2013Satisfaction of charge 3 in full (4 pages)
12 October 2013Satisfaction of charge 2 in full (4 pages)
12 October 2013Satisfaction of charge 2 in full (4 pages)
12 October 2013Satisfaction of charge 1 in full (4 pages)
12 October 2013Satisfaction of charge 3 in full (4 pages)
12 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Registered office address changed from Dayhills House Dayhills Stone Staffordshire ST15 8RU on 11 October 2013 (2 pages)
11 October 2013Termination of appointment of Karen Bourne as a secretary (2 pages)
11 October 2013Appointment of Mr Rajesh Mansulhial Morjaria as a director (3 pages)
11 October 2013Termination of appointment of Jeffrey Bourne as a director (2 pages)
11 October 2013Appointment of Mrs Purnima Rajesh Morjaria as a director (3 pages)
11 October 2013Termination of appointment of Karen Bourne as a secretary (2 pages)
11 October 2013Registration of charge 039360320004 (38 pages)
11 October 2013Registration of charge 039360320004 (38 pages)
11 October 2013Registered office address changed from Dayhills House Dayhills Stone Staffordshire ST15 8RU on 11 October 2013 (2 pages)
11 October 2013Termination of appointment of Jeffrey Bourne as a director (2 pages)
11 October 2013Appointment of Mrs Purnima Rajesh Morjaria as a director (3 pages)
11 October 2013Appointment of Mr Rajesh Mansulhial Morjaria as a director (3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
23 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 28/02/09; full list of members (3 pages)
8 April 2009Return made up to 28/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 March 2008Return made up to 28/02/08; full list of members (3 pages)
21 March 2008Return made up to 28/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 March 2007Return made up to 28/02/07; full list of members (6 pages)
31 March 2007Return made up to 28/02/07; full list of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 28/02/06; full list of members (6 pages)
14 March 2006Return made up to 28/02/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 28/02/05; full list of members (6 pages)
29 March 2005Return made up to 28/02/05; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 28/02/04; full list of members (6 pages)
25 March 2004Return made up to 28/02/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 28/02/03; full list of members (6 pages)
27 March 2003Return made up to 28/02/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 September 2000Ad 08/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 September 2000Ad 08/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
29 February 2000Incorporation (21 pages)
29 February 2000Incorporation (21 pages)