CAMPBELLS DISPENSARY LIMITED
BELFAST


Company number NI033906
Status Active
Incorporation Date 25 March 1998
Company Type Private Limited Company
Address 44 MONTGOMERY ROAD, BELFAST, BT6 9HL
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 35,098 . The most likely internet sites of CAMPBELLS DISPENSARY LIMITED are www.campbellsdispensary.co.uk, and www.campbells-dispensary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Campbells Dispensary Limited is a Private Limited Company. The company registration number is NI033906. Campbells Dispensary Limited has been working since 25 March 1998. The present status of the company is Active. The registered address of Campbells Dispensary Limited is 44 Montgomery Road Belfast Bt6 9hl. . GEDDIS, Michael David is a Secretary of the company. GEDDIS, Michael David is a Director of the company. GUERIN, Michael Francis is a Director of the company. Secretary CAMPBELL, Paul Gerard has been resigned. Director CAMPBELL, Mary Teresa has been resigned. Director CAMPBELL, Paul Gerard has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
GEDDIS, Michael David
Appointed Date: 02 October 2006

Director
GEDDIS, Michael David
Appointed Date: 02 October 2006
60 years old

Director
GUERIN, Michael Francis
Appointed Date: 02 October 2006
62 years old

Resigned Directors

Secretary
CAMPBELL, Paul Gerard
Resigned: 02 October 2006
Appointed Date: 25 March 1998

Director
CAMPBELL, Mary Teresa
Resigned: 02 October 2006
Appointed Date: 25 March 1998
68 years old

Director
CAMPBELL, Paul Gerard
Resigned: 02 October 2006
Appointed Date: 25 March 1998
62 years old

Persons With Significant Control

Mr Michael Francis Guerin Bsc
Notified on: 25 March 2017
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Udg Healthcare (Uk) Holdings Limited
Notified on: 25 March 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMPBELLS DISPENSARY LIMITED Events

03 Apr 2017
Confirmation statement made on 25 March 2017 with updates
01 Jun 2016
Full accounts made up to 31 August 2015
14 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 35,098

02 Jun 2015
Full accounts made up to 31 August 2014
31 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 35,098

...
... and 75 more events
25 Mar 1998
Certificate of incorporation
25 Mar 1998
Pars re dirs/sit reg off
25 Mar 1998
Memorandum
25 Mar 1998
Articles
25 Mar 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CAMPBELLS DISPENSARY LIMITED Charges

20 November 2013
Charge code NI03 3906 0013
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited as Security Trustee (The "Security Trustee")
Description: 1. all that leasehold property known as unit 19A forestside…
4 February 2009
Mortgage or charge
Delivered: 13 February 2009
Status: Satisfied on 30 October 2013
Persons entitled: Foyleside Limited
Description: £47,625.00 plus vat plus interest, if any rent deposit…
2 October 2006
Mortgage or charge
Delivered: 6 October 2006
Status: Satisfied on 11 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: First specific charge - all monies. All the land and…
30 September 2004
Mortgage or charge
Delivered: 14 October 2004
Status: Satisfied on 8 January 2014
Persons entitled: United Drug PLC,
Description: All monies charge all the premsies situate and known as 38…
30 September 2004
Mortgage or charge
Delivered: 14 October 2004
Status: Satisfied on 11 December 2013
Persons entitled: Boi Scot (Ire) LTD
Description: All monies charge all the premises situate at 38 to 40…
1 April 2003
Mortgage or charge
Delivered: 1 April 2003
Status: Satisfied on 8 January 2014
Persons entitled: United Drug PLC Ballina
Description: All monies second specific charge. All the premises situate…
1 April 2003
Mortgage or charge
Delivered: 1 April 2003
Status: Satisfied on 11 December 2013
Persons entitled: Bank of Scotland Canada House Green
Description: All monies first specific charge. All the premises situate…
1 April 2003
Mortgage or charge
Delivered: 1 April 2003
Status: Satisfied on 8 January 2014
Persons entitled: Ballina United Drug PLC
Description: All monies second legal charge. All that freehold property…
1 April 2003
Mortgage or charge
Delivered: 1 April 2003
Status: Satisfied on 11 December 2013
Persons entitled: Canada House Bank of Scotland Green
Description: All monies first legal charge. All that freehold property…
1 April 2003
Mortgage or charge
Delivered: 1 April 2003
Status: Satisfied on 8 January 2014
Persons entitled: United Drug PLC Ballina
Description: All monies second floating charge. All the company's…
1 April 2003
Mortgage or charge
Delivered: 1 April 2003
Status: Satisfied on 11 December 2013
Persons entitled: Canada House Green Bank of Scotland
Description: All monies first floating charge. All the company's…
12 April 1999
Mortgage or charge
Delivered: 20 April 1999
Status: Satisfied on 8 April 2003
Persons entitled: Aib Group (UK) PLC
Description: Mortgage. All that and those the freehold property situate…
24 March 1999
Mortgage or charge
Delivered: 12 April 1999
Status: Satisfied on 8 April 2003
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage debenture I) by way of specific…