COUPER & COULTER PHARMACIES LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH42 3XD

Company number 03699389
Status Active
Incorporation Date 21 January 1999
Company Type Private Limited Company
Address 296 OLD CHESTER ROAD, ROCK FERRY BIRKENHEAD, WIRRAL, MERSEYSIDE, CH42 3XD
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,000 . The most likely internet sites of COUPER & COULTER PHARMACIES LIMITED are www.coupercoulterpharmacies.co.uk, and www.couper-coulter-pharmacies.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and nine months. The distance to to Edge Hill Rail Station is 3.4 miles; to Bank Hall Rail Station is 4.5 miles; to Kirkby Rail Station is 9 miles; to Flint Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Couper Coulter Pharmacies Limited is a Private Limited Company. The company registration number is 03699389. Couper Coulter Pharmacies Limited has been working since 21 January 1999. The present status of the company is Active. The registered address of Couper Coulter Pharmacies Limited is 296 Old Chester Road Rock Ferry Birkenhead Wirral Merseyside Ch42 3xd. The company`s financial liabilities are £206.34k. It is £-18.18k against last year. The cash in hand is £135.15k. It is £-7.56k against last year. And the total assets are £357.43k, which is £-16.68k against last year. COULTER, Dawn Elizabeth is a Secretary of the company. COULTER, Dawn Elizabeth is a Director of the company. COULTER, William Ian is a Director of the company. COUPER, Fiona Mary is a Director of the company. COUPER, Gordon James is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


couper & coulter pharmacies Key Finiance

LIABILITIES £206.34k
-9%
CASH £135.15k
-6%
TOTAL ASSETS £357.43k
-5%
All Financial Figures

Current Directors

Secretary
COULTER, Dawn Elizabeth
Appointed Date: 21 January 1999

Director
COULTER, Dawn Elizabeth
Appointed Date: 28 October 1999
54 years old

Director
COULTER, William Ian
Appointed Date: 21 January 1999
55 years old

Director
COUPER, Fiona Mary
Appointed Date: 21 January 1999
52 years old

Director
COUPER, Gordon James
Appointed Date: 21 January 1999
57 years old

Persons With Significant Control

Mr William Ian Coulter
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Gordon James Couper
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUPER & COULTER PHARMACIES LIMITED Events

02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000

...
... and 43 more events
03 Sep 1999
Registered office changed on 03/09/99 from: 5 holmville road high bebington wirral merseyside L63 2PU
12 Apr 1999
Particulars of mortgage/charge
16 Feb 1999
Particulars of mortgage/charge
12 Feb 1999
Accounting reference date extended from 31/01/00 to 31/03/00
21 Jan 1999
Incorporation

COUPER & COULTER PHARMACIES LIMITED Charges

1 February 2001
Legal charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 296 old chester road birkenhead…
29 March 1999
Legal charge
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7/9 handbridge chester cheshire.
7 February 1999
Debenture
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…