UKBizDB.co.uk

GORGEMEAD LIMITED

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

This company is commonly known as Gorgemead Limited. The company was founded 45 years ago and was given the registration number 01425062. The firm's registered office is in BOLTON. You can find them at Lynstock House Lynstock Way, Lostock, Bolton, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:GORGEMEAD LIMITED
Company Number:01425062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1979
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Lynstock House Lynstock Way, Lostock, Bolton, BL6 4SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Secretary26 April 2021Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Director20 March 2020Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Director29 November 2022Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Director23 July 2015Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Director28 April 2021Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Director12 April 2021Active
11 Northwold Drive, Bolton, BL1 5BH

Director-Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Director01 January 2012Active
4 Breckland Drive, Heaton, Bolton, BL1 5BQ

Secretary-Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Director01 January 2012Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Director01 November 2011Active
3 Pike Road, Bolton, BL3 6TE

Director-Active
Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA

Director01 September 2016Active
4 Breckland Drive, Heaton, Bolton, BL1 5BQ

Director-Active
3 Pike Road, Bolton, BL3 6TE

Director-Active
3 Pike Road, Bolton, BL3 6TE

Director-Active
59a Schools Hill Road, Cheadle, SK8 1JE

Director28 July 2006Active

People with Significant Control

Mr Yakub Ibrahim Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Lynstock House, Lynstock Way, Bolton, England, BL6 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Anwer Ibrahim Issa Ismail Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Lynstock House, Lynstock Way, Bolton, England, BL6 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Address

Change registered office address company with date old address new address.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Accounts

Accounts with accounts type full.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Appoint person secretary company with name date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-11-13Mortgage

Mortgage satisfy charge full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.