UKBizDB.co.uk

B.B.R. (SKELMERS DALE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.b.r. (skelmers Dale) Limited. The company was founded 46 years ago and was given the registration number 01315356. The firm's registered office is in RUNCORN. You can find them at L Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:B.B.R. (SKELMERS DALE) LIMITED
Company Number:01315356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1977
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:L Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, United Kingdom, WA7 3DJ

Secretary23 December 2020Active
L Rowland & Co (Retail) Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Director01 October 2017Active
L Rowland & Co (Retail) Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Director01 December 2020Active
L Rowland & Co (Retail) Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, England, WA7 3DJ

Secretary31 October 2007Active
L Rowland & Co (Retail) Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Secretary13 May 2019Active
4 Denshaw, Upholland, WN8 0AY

Secretary-Active
14 Gore Drive, Aughton, Ormskirk, L39 4UA

Secretary24 October 2001Active
71 The Concourse, Skelmersdale, WN8 6LJ

Director11 November 1991Active
5 Wilbraham Close, Mickle Trafford, CH2 4TH

Director31 October 2007Active
L Rowland & Co (Retail) Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Director01 March 2011Active
22-24 Moor Street, Ormskirk, L39

Director-Active
81 Kennelwood Avenue, Liverpool, L33 6UE

Director-Active
L Rowland & Co (Retail) Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, England, WA7 3DJ

Director31 October 2007Active
1 Dingle Road, Upholland, Skelmersdale, WN8 0EN

Director-Active
Dolydd Road, Wrexham, LL13 7TF

Corporate Director01 April 2000Active

People with Significant Control

Mr Kenneth John Black
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:L Rowland & Co (Retail) Ltd, Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Ian Campbell Cowan
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:L Rowland & Co (Retail) Ltd, Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr John Gerard Patrick D'Arcy
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:L Rowland & Co (Retail) Ltd, Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Ms Margaret Elizabeth Macrury
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:L Rowland & Co (Retail) Ltd, Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
L Rowland & Co (Retail) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rowlands Pharmacy, Rivington Road, Runcorn, England, WA7 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-30Dissolution

Dissolution application strike off company.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Appoint person secretary company with name date.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-07-26Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.