TOOTHILL PHARMACY LTD
RUNCORN WATLINGTON PHARMACY LTD THAMES VALLEY CHEMISTS LIMITED

Hellopages » Cheshire » Halton » WA7 3DJ

Company number 03362875
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address L ROWLAND & CO (RETAIL) LTD 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 one hundred and two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 31 January 2016 to 31 October 2015. The most likely internet sites of TOOTHILL PHARMACY LTD are www.toothillpharmacy.co.uk, and www.toothill-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Toothill Pharmacy Ltd is a Private Limited Company. The company registration number is 03362875. Toothill Pharmacy Ltd has been working since 01 May 1997. The present status of the company is Active. The registered address of Toothill Pharmacy Ltd is L Rowland Co Retail Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire Wa7 3dj. . 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 ARTURI, Angelina Grace has been resigned. Secretary THOMAS, Richard Hugh has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director JONES, Arthur Graham Baylis has been resigned. Director JONES, Julie Elizabeth has been resigned. Director THOMAS, Richard Hugh has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
BLAKEMAN, Michael Peter
Appointed Date: 02 November 2015

Director
HUDSON, Kevin Robert
Appointed Date: 02 November 2015
62 years old

Director
SMITH, Paul Jonathan
Appointed Date: 02 November 2015
63 years old

Resigned Directors

Secretary
ARTURI, Angelina Grace
Resigned: 02 November 2015
Appointed Date: 01 July 2004

Secretary
THOMAS, Richard Hugh
Resigned: 25 April 2002
Appointed Date: 01 May 1997

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 01 July 2004
Appointed Date: 25 April 2002

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 01 May 1997
Appointed Date: 01 May 1997

Director
JONES, Arthur Graham Baylis
Resigned: 01 May 2002
Appointed Date: 01 May 1997
60 years old

Director
JONES, Julie Elizabeth
Resigned: 01 May 2002
Appointed Date: 01 February 2001
59 years old

Director
THOMAS, Richard Hugh
Resigned: 02 November 2015
Appointed Date: 01 May 1997
64 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 01 May 1997
Appointed Date: 01 May 1997

Persons With Significant Control

Mr Paul Jonathan Smith
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Kevin Robert Hudson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Michael Peter Blakeman
Notified on: 6 April 2016
67 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

TOOTHILL PHARMACY LTD Events

01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 October 2015
10 Dec 2015
Previous accounting period shortened from 31 January 2016 to 31 October 2015
26 Nov 2015
Appointment of Michael Peter Blakeman as a secretary on 2 November 2015
26 Nov 2015
Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015
...
... and 92 more events
16 May 1997
New director appointed
16 May 1997
New secretary appointed;new director appointed
16 May 1997
Director resigned
16 May 1997
Secretary resigned
01 May 1997
Incorporation

TOOTHILL PHARMACY LTD Charges

3 August 2015
Charge code 0336 2875 0013
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Toothill pharmacy, dunwich drive, swindon, SN5 8SX…
3 August 2015
Charge code 0336 2875 0012
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 December 2012
Debenture
Delivered: 17 December 2012
Status: Satisfied on 27 August 2015
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
10 October 2008
Debenture
Delivered: 16 October 2008
Status: Satisfied on 27 August 2015
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2007
Third party legal charge
Delivered: 18 July 2007
Status: Satisfied on 27 August 2015
Persons entitled: Alliance & Leicester PLC
Description: 60 high street chalgrove oxford.
1 May 2007
Third party legal charge
Delivered: 9 May 2007
Status: Satisfied on 27 August 2015
Persons entitled: Alliance & Leicester PLC
Description: 54 couching street watlington oxfordshire.
1 December 2005
Legal charge
Delivered: 14 December 2005
Status: Satisfied on 30 November 2012
Persons entitled: Medical Finance (Bristol) Limited
Description: L/H 60 high street chalgrove oxon and the plan furniture…
23 October 2003
Debenture
Delivered: 25 October 2003
Status: Satisfied on 21 March 2015
Persons entitled: Medical Finance (Bristol) Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 2003
Legal charge
Delivered: 25 October 2003
Status: Satisfied on 30 November 2012
Persons entitled: Medical Finance (Bristol) Limited
Description: L/H property watlington pharmacy, market place, watlington…
13 August 2003
Debenture
Delivered: 29 August 2003
Status: Satisfied on 21 March 2015
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited and Farillon Limited
Description: Property k/a market place, watlington, oxford OX49 5PU and…
15 July 2002
Debenture
Delivered: 20 July 2002
Status: Satisfied on 18 November 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1998
Mortgage
Delivered: 19 May 1998
Status: Satisfied on 18 November 2003
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a the pharmacy market place watlington…
13 June 1997
Debenture
Delivered: 18 June 1997
Status: Satisfied on 25 February 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…