CASTLE PHARMACY CAERNARFON LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 3DJ

Company number 04408081
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address L. ROWLAND & CO (RETAIL) LIMITED RIVINGTON ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 3DJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Ceris Roberts as a director on 30 June 2016. The most likely internet sites of CASTLE PHARMACY CAERNARFON LIMITED are www.castlepharmacycaernarfon.co.uk, and www.castle-pharmacy-caernarfon.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-three years and six months. Castle Pharmacy Caernarfon Limited is a Private Limited Company. The company registration number is 04408081. Castle Pharmacy Caernarfon Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Castle Pharmacy Caernarfon Limited is L Rowland Co Retail Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire Wa7 3dj. The company`s financial liabilities are £3333.16k. It is £511.54k against last year. The cash in hand is £3139.81k. It is £504.04k against last year. And the total assets are £3592.32k, which is £485.69k against last year. BLAKEMAN, Michael Peter is a Secretary of the company. HUDSON, Kevin Robert is a Director of the company. SMITH, Paul Jonathan is a Director of the company. Secretary ROBERTS, Huw Tudor has been resigned. Secretary SUTHERLAND, Belinda Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROBERTS, Ceris has been resigned. Director ROBERTS, Huw Tudor has been resigned. Director SUTHERLAND, Belinda Jane has been resigned. The company operates in "Dispensing chemist in specialised stores".


castle pharmacy caernarfon Key Finiance

LIABILITIES £3333.16k
+18%
CASH £3139.81k
+19%
TOTAL ASSETS £3592.32k
+15%
All Financial Figures

Current Directors

Secretary
BLAKEMAN, Michael Peter
Appointed Date: 30 June 2016

Director
HUDSON, Kevin Robert
Appointed Date: 30 June 2016
62 years old

Director
SMITH, Paul Jonathan
Appointed Date: 30 June 2016
63 years old

Resigned Directors

Secretary
ROBERTS, Huw Tudor
Resigned: 30 June 2016
Appointed Date: 30 June 2005

Secretary
SUTHERLAND, Belinda Jane
Resigned: 30 June 2005
Appointed Date: 03 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Director
ROBERTS, Ceris
Resigned: 30 June 2016
Appointed Date: 01 July 2005
55 years old

Director
ROBERTS, Huw Tudor
Resigned: 30 June 2016
Appointed Date: 03 April 2002
57 years old

Director
SUTHERLAND, Belinda Jane
Resigned: 30 June 2005
Appointed Date: 03 April 2002
70 years old

Persons With Significant Control

Mr Kenneth John Black
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Margaret Elizabeth Macrury
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr John Gerard Patrick D'Arcy
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Ian Campbell Cowan
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

L Rowland & Co (Retail) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASTLE PHARMACY CAERNARFON LIMITED Events

13 Apr 2017
Confirmation statement made on 3 April 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Termination of appointment of Ceris Roberts as a director on 30 June 2016
18 Jul 2016
Termination of appointment of Huw Tudor Roberts as a director on 30 June 2016
18 Jul 2016
Appointment of Kevin Robert Hudson as a director on 30 June 2016
...
... and 39 more events
30 Dec 2002
Accounting reference date extended from 30/04/03 to 30/06/03
26 Oct 2002
Particulars of mortgage/charge
23 Apr 2002
Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100
05 Apr 2002
Secretary resigned
03 Apr 2002
Incorporation

CASTLE PHARMACY CAERNARFON LIMITED Charges

9 October 2002
Debenture
Delivered: 26 October 2002
Status: Satisfied on 22 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…