SANDBEDS PHARMACY LIMITED
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 9PL

Company number 02783824
Status Active
Incorporation Date 26 January 1993
Company Type Private Limited Company
Address PADDOCK BUSINESS CENTRE 2 PADDOCK ROAD, WEST PIMBO INDUSTRIAL ESTATE, SKELMERSDALE, LANCASHIRE, ENGLAND, WN8 9PL
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Audit exemption statement of guarantee by parent company for period ending 30/06/16; Consolidated accounts of parent company for subsidiary company period ending 30/06/16. The most likely internet sites of SANDBEDS PHARMACY LIMITED are www.sandbedspharmacy.co.uk, and www.sandbeds-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Sandbeds Pharmacy Limited is a Private Limited Company. The company registration number is 02783824. Sandbeds Pharmacy Limited has been working since 26 January 1993. The present status of the company is Active. The registered address of Sandbeds Pharmacy Limited is Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire England Wn8 9pl. . ATKINSON, David is a Director of the company. BALL, Christopher is a Director of the company. BUTTERWORTH, Andrew Craig is a Director of the company. JEFFERS, Stephen Thomas is a Director of the company. Secretary DEADMAN, Mavis has been resigned. Secretary FELDMAN, Stephen, Dr. has been resigned. Secretary FERN, Douglas has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LESTNER, Alison Michelle has been resigned. Director ADHIKARI, Sheela has been resigned. Director DEADMAN, Mavis has been resigned. Director FERN, Douglas has been resigned. Director FERN, Felicia Adele has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LESTNER, Alison Michelle has been resigned. Director LESTNER, Barry Conrad has been resigned. Director LESTNER, David Andrew has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
ATKINSON, David
Appointed Date: 01 July 2016
52 years old

Director
BALL, Christopher
Appointed Date: 01 July 2016
65 years old

Director
BUTTERWORTH, Andrew Craig
Appointed Date: 01 July 2016
53 years old

Director
JEFFERS, Stephen Thomas
Appointed Date: 01 July 2016
69 years old

Resigned Directors

Secretary
DEADMAN, Mavis
Resigned: 24 January 1996
Appointed Date: 07 April 1993

Secretary
FELDMAN, Stephen, Dr.
Resigned: 01 July 2016
Appointed Date: 03 April 2006

Secretary
FERN, Douglas
Resigned: 31 March 2000
Appointed Date: 30 March 1995

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 April 1993
Appointed Date: 26 January 1993

Secretary
LESTNER, Alison Michelle
Resigned: 03 April 2006
Appointed Date: 31 March 2000

Director
ADHIKARI, Sheela
Resigned: 31 March 2000
Appointed Date: 07 April 1993
79 years old

Director
DEADMAN, Mavis
Resigned: 30 March 1995
Appointed Date: 07 April 1993
95 years old

Director
FERN, Douglas
Resigned: 31 March 2000
Appointed Date: 01 September 1993
78 years old

Director
FERN, Felicia Adele
Resigned: 31 March 2000
Appointed Date: 31 March 2000
76 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 April 1993
Appointed Date: 26 January 1993
71 years old

Director
LESTNER, Alison Michelle
Resigned: 27 November 2000
Appointed Date: 31 March 2000
63 years old

Director
LESTNER, Barry Conrad
Resigned: 27 November 2000
Appointed Date: 31 March 2000
96 years old

Director
LESTNER, David Andrew
Resigned: 01 July 2016
Appointed Date: 31 March 2000
63 years old

SANDBEDS PHARMACY LIMITED Events

25 Apr 2017
Audit exemption subsidiary accounts made up to 30 June 2016
25 Apr 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
24 Apr 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
24 Apr 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
06 Feb 2017
Confirmation statement made on 26 January 2017 with updates
...
... and 120 more events
27 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Apr 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Apr 1993
£ nc 1000/3000 07/04/93

16 Apr 1993
Company name changed jewelridge LIMITED\certificate issued on 19/04/93

26 Jan 1993
Incorporation

SANDBEDS PHARMACY LIMITED Charges

1 July 2016
Charge code 0278 3824 0010
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 June 2013
Charge code 0278 3824 0009
Delivered: 19 June 2013
Status: Satisfied on 8 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0278 3824 0008
Delivered: 19 June 2013
Status: Satisfied on 8 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0278 3824 0007
Delivered: 18 June 2013
Status: Satisfied on 8 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property known as woodsie road halifax west…
14 June 2013
Charge code 0278 3824 0006
Delivered: 18 June 2013
Status: Satisfied on 8 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property known as 49 sandbeds road pellon halifax…
7 March 2005
Debenture
Delivered: 11 March 2005
Status: Satisfied on 23 July 2013
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited
Description: 49 sandbeds road pellon halifax and 23 boothtown road…
29 November 2000
Legal charge
Delivered: 8 December 2000
Status: Satisfied on 23 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Pharmacy at 49 sandbeds road halifax. By way of fixed…
29 November 2000
Legal charge
Delivered: 8 December 2000
Status: Satisfied on 23 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 boothtown road halifax. By way of fixed charge the…
29 November 2000
Debenture
Delivered: 8 December 2000
Status: Satisfied on 23 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1994
Debenture
Delivered: 19 August 1994
Status: Satisfied on 9 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…