ABW (CA) LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 6QR

Company number 04213750
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address HOPKINS PHARMACY, FIELDS PARK DRIVE, ALCESTER, ENGLAND, B49 6QR
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from Hopkins Pharmacy Alcester Primary Care Centre Fields Park Drive Alcester Warwickshire B49 6PX to Hopkins Pharmacy Fields Park Drive Alcester B49 6QR on 12 October 2016; Registration of charge 042137500012, created on 3 October 2016. The most likely internet sites of ABW (CA) LIMITED are www.abwca.co.uk, and www.abw-ca.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and five months. Abw Ca Limited is a Private Limited Company. The company registration number is 04213750. Abw Ca Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Abw Ca Limited is Hopkins Pharmacy Fields Park Drive Alcester England B49 6qr. The company`s financial liabilities are £192.51k. It is £128.06k against last year. The cash in hand is £61.49k. It is £-46.79k against last year. And the total assets are £317.02k, which is £14.63k against last year. CATHCART, Michael Darrell is a Director of the company. WORTON, Jonathan Richard is a Director of the company. Secretary BURGIN, Roger has been resigned. Secretary GREEN, Tony Richard has been resigned. Secretary STRANGWARD, Timothy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURGIN, Roger has been resigned. Director CATHCART, Michael Daryl has been resigned. Director GREEN, Tony Richard has been resigned. Director HUGGETT, Frances Monica has been resigned. Director STOCK, Christopher George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


abw (ca) Key Finiance

LIABILITIES £192.51k
+198%
CASH £61.49k
-44%
TOTAL ASSETS £317.02k
+4%
All Financial Figures

Current Directors

Director
CATHCART, Michael Darrell
Appointed Date: 03 October 2016
52 years old

Director
WORTON, Jonathan Richard
Appointed Date: 03 October 2016
50 years old

Resigned Directors

Secretary
BURGIN, Roger
Resigned: 16 August 2001
Appointed Date: 10 May 2001

Secretary
GREEN, Tony Richard
Resigned: 03 October 2016
Appointed Date: 27 May 2002

Secretary
STRANGWARD, Timothy
Resigned: 26 June 2002
Appointed Date: 01 December 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Director
BURGIN, Roger
Resigned: 16 August 2001
Appointed Date: 10 May 2001
82 years old

Director
CATHCART, Michael Daryl
Resigned: 03 October 2016
Appointed Date: 01 August 2013
52 years old

Director
GREEN, Tony Richard
Resigned: 03 October 2016
Appointed Date: 01 May 2002
72 years old

Director
HUGGETT, Frances Monica
Resigned: 26 June 2002
Appointed Date: 10 May 2001
82 years old

Director
STOCK, Christopher George
Resigned: 03 October 2016
Appointed Date: 27 May 2002
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

ABW (CA) LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 September 2016
12 Oct 2016
Registered office address changed from Hopkins Pharmacy Alcester Primary Care Centre Fields Park Drive Alcester Warwickshire B49 6PX to Hopkins Pharmacy Fields Park Drive Alcester B49 6QR on 12 October 2016
12 Oct 2016
Registration of charge 042137500012, created on 3 October 2016
07 Oct 2016
Registration of charge 042137500011, created on 3 October 2016
07 Oct 2016
Registration of charge 042137500013, created on 3 October 2016
...
... and 67 more events
22 May 2001
Secretary resigned
22 May 2001
Director resigned
22 May 2001
New secretary appointed;new director appointed
22 May 2001
New director appointed
10 May 2001
Incorporation

ABW (CA) LIMITED Charges

3 October 2016
Charge code 0421 3750 0013
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H hopkins pharmacy alcester health centre fields park…
3 October 2016
Charge code 0421 3750 0012
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 October 2016
Charge code 0421 3750 0011
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Christopher George Stock Tony Richard Green
Description: The leasehold property known as ground floor, alcester…
3 October 2016
Charge code 0421 3750 0010
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Intellectual property rights as defined in the debenture…
3 October 2016
Charge code 0421 3750 0009
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Christopher George Stock and Gillian Stock as Trustees of the Stock 2012 Settlement Gillian Stock Christopher George Stock
Description: The leasehold property known as ground floor, alcester…
3 October 2016
Charge code 0421 3750 0008
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Tony Green Christopher Stock
Description: Any land the company acquires in the future and…
3 October 2016
Charge code 0421 3750 0007
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Christopher Stock and Gillian Stock as Trustees of the Stock 2012 Settlement Gillian Stock Christopher Stock
Description: Any land the company acquires in the future and…
5 August 2013
Charge code 0421 3750 0006
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
15 April 2013
Charge code 0421 3750 0005
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Pharmacy premises at alcester care centre fields park drive…
10 November 2011
Debenture
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2002
Legal charge
Delivered: 7 September 2002
Status: Satisfied on 13 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a units 4/5 hopkins precint alcester B49…
29 August 2002
Debenture
Delivered: 7 September 2002
Status: Satisfied on 13 July 2016
Persons entitled: Aah Pharmaceuticals Limited
Description: A legal mortgage on all f/h and l/h property of the company…
23 May 2001
Debenture containing fixed and floating charges
Delivered: 29 May 2001
Status: Satisfied on 13 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…