PHARMORE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 6SE

Company number 04077832
Status Active
Incorporation Date 25 September 2000
Company Type Private Limited Company
Address NEELAN DELANEROLLE, 8 SNAITH WOOD MEWS, RAWDON, LEEDS, WEST YORKSHIRE, LS19 6SE
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registration of charge 040778320010, created on 17 October 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of PHARMORE LIMITED are www.pharmore.co.uk, and www.pharmore.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-four years and twelve months. The distance to to Bradford Forster Square Rail Station is 4.3 miles; to Bradford Interchange Rail Station is 4.5 miles; to Burley-in-Wharfedale Rail Station is 5.6 miles; to Leeds Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pharmore Limited is a Private Limited Company. The company registration number is 04077832. Pharmore Limited has been working since 25 September 2000. The present status of the company is Active. The registered address of Pharmore Limited is Neelan Delanerolle 8 Snaith Wood Mews Rawdon Leeds West Yorkshire Ls19 6se. The company`s financial liabilities are £474.1k. It is £-20.26k against last year. The cash in hand is £645.72k. It is £495.51k against last year. And the total assets are £2949.14k, which is £542.96k against last year. BISHOP, Emma is a Director of the company. DE LANEROLLE, Neelan is a Director of the company. EVITT, Andrew is a Director of the company. THOMAS, Joseph is a Director of the company. Secretary HARRIS, Daniel Saul has been resigned. Secretary HARRIS, David Jeffrey has been resigned. Secretary HARRIS, Sharon Reva has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BISHOP, Emma has been resigned. Director HARRIS, Adam Bradley has been resigned. Director HARRIS, Daniel Saul has been resigned. Director HARRIS, David Jeffery has been resigned. Director HARRIS, David Jeffery has been resigned. Director HARRIS, David Jeffrey has been resigned. Director HARRIS, Raymond has been resigned. Director MURRAY, Martin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


pharmore Key Finiance

LIABILITIES £474.1k
-5%
CASH £645.72k
+329%
TOTAL ASSETS £2949.14k
+22%
All Financial Figures

Current Directors

Director
BISHOP, Emma
Appointed Date: 16 March 2010
45 years old

Director
DE LANEROLLE, Neelan
Appointed Date: 16 March 2010
61 years old

Director
EVITT, Andrew
Appointed Date: 16 March 2010
59 years old

Director
THOMAS, Joseph
Appointed Date: 16 March 2010
57 years old

Resigned Directors

Secretary
HARRIS, Daniel Saul
Resigned: 31 March 2013
Appointed Date: 05 July 2006

Secretary
HARRIS, David Jeffrey
Resigned: 05 July 2006
Appointed Date: 17 March 2006

Secretary
HARRIS, Sharon Reva
Resigned: 17 March 2006
Appointed Date: 25 September 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 September 2000
Appointed Date: 25 September 2000

Director
BISHOP, Emma
Resigned: 16 March 2010
Appointed Date: 16 March 2010
45 years old

Director
HARRIS, Adam Bradley
Resigned: 31 March 2013
Appointed Date: 17 March 2006
56 years old

Director
HARRIS, Daniel Saul
Resigned: 31 March 2013
Appointed Date: 17 March 2006
60 years old

Director
HARRIS, David Jeffery
Resigned: 16 March 2010
Appointed Date: 16 March 2010
63 years old

Director
HARRIS, David Jeffery
Resigned: 03 January 2012
Appointed Date: 16 March 2010
63 years old

Director
HARRIS, David Jeffrey
Resigned: 05 July 2006
Appointed Date: 25 September 2000
63 years old

Director
HARRIS, Raymond
Resigned: 31 March 2013
Appointed Date: 17 March 2010
88 years old

Director
MURRAY, Martin
Resigned: 28 August 2009
Appointed Date: 05 July 2006
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 September 2000
Appointed Date: 25 September 2000

Persons With Significant Control

Mr Neelan De Lanerolle
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHARMORE LIMITED Events

24 Oct 2016
Registration of charge 040778320010, created on 17 October 2016
13 Oct 2016
Confirmation statement made on 25 September 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 28 February 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
28 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 600

...
... and 85 more events
30 Nov 2000
Director resigned
30 Nov 2000
New secretary appointed
30 Nov 2000
New director appointed
30 Nov 2000
Registered office changed on 30/11/00 from: 12 york place, leeds, west yorkshire LS1 2DS
25 Sep 2000
Incorporation

PHARMORE LIMITED Charges

17 October 2016
Charge code 0407 7832 0010
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
29 July 2014
Charge code 0407 7832 0009
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
5 June 2014
Charge code 0407 7832 0008
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
5 June 2014
Charge code 0407 7832 0007
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
22 May 2014
Charge code 0407 7832 0006
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 May 2014
Charge code 0407 7832 0005
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 March 2013
Debenture
Delivered: 11 April 2013
Status: Satisfied on 10 September 2014
Persons entitled: Legion Trade Finance Limited
Description: Fixed and floating charge over all assets present and…
27 March 2013
Debenture
Delivered: 28 March 2013
Status: Satisfied on 5 June 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
11 February 2011
Debenture
Delivered: 18 February 2011
Status: Satisfied on 19 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2006
Debenture
Delivered: 10 October 2006
Status: Satisfied on 3 August 2012
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charges over the undertaking and all…