BARTON PHARMACY LIMITED
WOOLACOMBE

Hellopages » Devon » North Devon » EX34 7BW

Company number 01029790
Status Active
Incorporation Date 4 November 1971
Company Type Private Limited Company
Address GROUND FLOOR, 3 WEST ROAD, WOOLACOMBE, DEVON, ENGLAND, EX34 7BW
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Registration of charge 010297900009, created on 2 February 2016. The most likely internet sites of BARTON PHARMACY LIMITED are www.bartonpharmacy.co.uk, and www.barton-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Barton Pharmacy Limited is a Private Limited Company. The company registration number is 01029790. Barton Pharmacy Limited has been working since 04 November 1971. The present status of the company is Active. The registered address of Barton Pharmacy Limited is Ground Floor 3 West Road Woolacombe Devon England Ex34 7bw. . HAMID, Osman Naveed is a Director of the company. Secretary DREW, Valerie Susan has been resigned. Secretary GOULD, Andrew James has been resigned. Director DREW, Martyn has been resigned. Director DREW, Valerie Susan has been resigned. Director GOULD, Andrew James has been resigned. Director GOULD, Hayley Jane has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
HAMID, Osman Naveed
Appointed Date: 02 February 2016
45 years old

Resigned Directors

Secretary
DREW, Valerie Susan
Resigned: 01 July 2009

Secretary
GOULD, Andrew James
Resigned: 02 February 2016
Appointed Date: 01 July 2009

Director
DREW, Martyn
Resigned: 01 July 2009
78 years old

Director
DREW, Valerie Susan
Resigned: 01 July 2009
77 years old

Director
GOULD, Andrew James
Resigned: 02 February 2016
Appointed Date: 01 July 2009
42 years old

Director
GOULD, Hayley Jane
Resigned: 02 February 2016
Appointed Date: 01 July 2009
41 years old

BARTON PHARMACY LIMITED Events

11 Jul 2016
Total exemption small company accounts made up to 31 January 2016
05 Jul 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

22 Feb 2016
Registration of charge 010297900009, created on 2 February 2016
10 Feb 2016
Registration of charge 010297900008, created on 9 February 2016
04 Feb 2016
Registration of charge 010297900007, created on 2 February 2016
...
... and 93 more events
24 Sep 1987
Return made up to 14/08/87; full list of members

02 Feb 1987
Accounts for a small company made up to 30 April 1986

12 Sep 1986
Return made up to 14/05/86; full list of members

31 May 1986
Accounts for a small company made up to 30 April 1985

04 Nov 1971
Incorporation

BARTON PHARMACY LIMITED Charges

9 February 2016
Charge code 0102 9790 0008
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 February 2016
Charge code 0102 9790 0009
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 February 2016
Charge code 0102 9790 0007
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The pharmacy. 3 west road. Woolacombe. Devon. EX34 7BW…
12 October 2011
Mortgage
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: L/H property k/a the pharmacy, 3 west road, woolacombe t/no…
16 June 2011
Debenture deed
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 1988
Debenture
Delivered: 25 July 1988
Status: Satisfied on 23 September 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied on 26 October 1988
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a numbers 52 and 54 main street barton under…
16 November 1983
Legal charge
Delivered: 24 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 54 main street, barton under needwood, burton upon…
21 August 1973
Legal charge
Delivered: 28 August 1973
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: 50 and 52 mainstreet barton under needwood staffordshire.