UKBizDB.co.uk

R.HINDHAUGH (CHEMISTS) LIMITED

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

This company is commonly known as R.hindhaugh (chemists) Limited. The company was founded 68 years ago and was given the registration number 00551033. 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 86900 - Other human health activities.

Company Information

Name:R.HINDHAUGH (CHEMISTS) LIMITED
Company Number:00551033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1955
End of financial year:07 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

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

Director27 January 2016Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Corporate Director27 January 2016Active
Millbank, Ashington Road Ellington, Morpeth, NE61 5JJ

Secretary-Active
42 Plessey Crescent, Whitley Bay, NE25 8QL

Secretary30 June 2004Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Secretary01 September 2012Active
Millbank, Ashington Road Ellington, Morpeth, NE61 5JJ

Director-Active
Millbank, Ashington Road Ellington, Morpeth, NE61 5JJ

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

Director26 November 2010Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Director30 June 2004Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Director26 November 2010Active
Delaval House Avenue Road, Seaton Delaval, Whitley Bay, NE25 0DS

Director16 October 2009Active
38, Elsdon Avenue, Seaton Delaval, Whitley Bay, NE25 0HJ

Director16 January 2009Active
38 Elsdon Avenue, Shiremoor, NE25 0HJ

Director30 June 2004Active
17 Northside Place, Holywell, Whitley Bay, NE25 0NQ

Director30 October 2004Active
10 Woodhall Court, Seaton Delaval, NE25 0BX

Director30 June 2004Active
68 Staward Avenue, Seaton Delaval, NE25 0JG

Director30 June 2004Active

People with Significant Control

Gorgemead Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lynstock House, Lynstock Way, Bolton, England, BL6 4SA
Nature of control:
  • Significant influence or control

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
2024-03-08Accounts

Accounts with accounts type dormant.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Officers

Appoint corporate director company with name date.

Download
2016-01-27Officers

Appoint person director company with name date.

Download
2016-01-27Officers

Termination director company with name termination date.

Download
2016-01-27Officers

Termination director company with name termination date.

Download
2016-01-27Officers

Termination director company with name termination date.

Download
2016-01-27Officers

Termination director company with name termination date.

Download
2016-01-27Officers

Termination director company with name termination date.

Download
2016-01-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.