Company number 07457952
Status Active
Incorporation Date 2 December 2010
Company Type Private Limited Company
Address UNDERCLIFFE HEALTH CARE CENTRE, LOWTHER STREET, BRADFORD, WEST YORKSHIRE, BD2 4RA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Registration of charge 074579520004, created on 7 February 2017; Registration of charge 074579520003, created on 7 February 2017; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of GIBSON PHARMACY LIMITED are www.gibsonpharmacy.co.uk, and www.gibson-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Gibson Pharmacy Limited is a Private Limited Company.
The company registration number is 07457952. Gibson Pharmacy Limited has been working since 02 December 2010.
The present status of the company is Active. The registered address of Gibson Pharmacy Limited is Undercliffe Health Care Centre Lowther Street Bradford West Yorkshire Bd2 4ra. . BARGH, Susan Elizabeth is a Secretary of the company. BARGH, Susan Elizabeth is a Director of the company. PATEL, Viran Suresh is a Director of the company. Director WRIGHT, John Charles has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Viran Suresh Patel
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Susan Elizabeth Bargh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GIBSON PHARMACY LIMITED Events
09 Feb 2017
Registration of charge 074579520004, created on 7 February 2017
07 Feb 2017
Registration of charge 074579520003, created on 7 February 2017
18 Jan 2017
Confirmation statement made on 2 December 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 January 2016
22 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
...
... and 12 more events
15 Aug 2012
Previous accounting period extended from 31 December 2011 to 31 January 2012
15 Aug 2012
Registered office address changed from 41 Pledwick Crescent Wakefield WF2 6DG England on 15 August 2012
20 Dec 2011
Annual return made up to 2 December 2011 with full list of shareholders
28 Jan 2011
Particulars of a mortgage or charge / charge no: 1
02 Dec 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
7 February 2017
Charge code 0745 7952 0004
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Omnibus guarantee & set-off agreement…
7 February 2017
Charge code 0745 7952 0003
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property.. 19-21 howard street, rotherham, S65…
1 November 2013
Charge code 0745 7952 0002
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H pharmacy 15 lowther street bradford t/n WYK874744…
26 January 2011
Debenture
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…