About

Registered Number: 05171309
Date of Incorporation: 06/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Lynstock House Lynstock Way, Lostock, Bolton, Lancashire, BL6 4SA

 

Assan Pharmacy Ltd was established in 2004. We don't know the number of employees at this organisation. Burrell, Richard, Campbell, James Stewart, Daly, Conor, Davies, Tim, Fishwick, Craig Bernard, Murray, Andrew Philip, Rawlings, Nigel, Simpson, Sarah are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Richard 06 July 2004 23 March 2007 1
CAMPBELL, James Stewart 20 March 2009 22 June 2009 1
DALY, Conor 01 November 2005 23 March 2007 1
DAVIES, Tim 17 October 2005 23 March 2007 1
FISHWICK, Craig Bernard 01 November 2011 26 November 2015 1
MURRAY, Andrew Philip 01 April 2005 09 November 2005 1
RAWLINGS, Nigel 06 July 2004 09 November 2005 1
SIMPSON, Sarah 01 January 2012 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 29 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MG01 - Particulars of a mortgage or charge 13 February 2017
MG01 - Particulars of a mortgage or charge 13 February 2017
SH19 - Statement of capital 23 January 2017
RESOLUTIONS - N/A 03 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 January 2017
CAP-SS - N/A 03 January 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 23 March 2016
AP02 - Appointment of corporate director 26 November 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 19 April 2015
TM01 - Termination of appointment of director 19 September 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 06 June 2013
CERTNM - Change of name certificate 16 November 2012
NM06 - Request to seek comments of government department or other specified body on change of name 12 November 2012
CONNOT - N/A 12 November 2012
AR01 - Annual Return 25 July 2012
AA01 - Change of accounting reference date 07 March 2012
RP04 - N/A 19 January 2012
AP01 - Appointment of director 18 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 December 2011
AUD - Auditor's letter of resignation 15 November 2011
AP01 - Appointment of director 01 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 October 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
RESOLUTIONS - N/A 02 August 2011
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
AA - Annual Accounts 28 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2011
AP01 - Appointment of director 28 July 2011
AD01 - Change of registered office address 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AD04 - Change of location of company records to the registered office 31 May 2011
TM01 - Termination of appointment of director 01 April 2011
CH02 - Change of particulars for corporate director 16 March 2011
AD01 - Change of registered office address 14 March 2011
AA - Annual Accounts 25 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2010
AR01 - Annual Return 22 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2010
AA - Annual Accounts 28 May 2010
TM01 - Termination of appointment of director 31 March 2010
AP02 - Appointment of corporate director 22 March 2010
AP01 - Appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AP02 - Appointment of corporate director 16 November 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 06 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
RESOLUTIONS - N/A 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
RESOLUTIONS - N/A 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 19 March 2008
225 - Change of Accounting Reference Date 18 February 2008
RESOLUTIONS - N/A 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
395 - Particulars of a mortgage or charge 29 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
123 - Notice of increase in nominal capital 22 August 2007
363a - Annual Return 03 August 2007
RESOLUTIONS - N/A 14 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
RESOLUTIONS - N/A 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
CERTNM - Change of name certificate 03 October 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 08 August 2006
395 - Particulars of a mortgage or charge 29 June 2006
RESOLUTIONS - N/A 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
123 - Notice of increase in nominal capital 19 May 2006
RESOLUTIONS - N/A 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
363s - Annual Return 18 January 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
395 - Particulars of a mortgage or charge 29 July 2005
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
225 - Change of Accounting Reference Date 18 April 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 06 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 September 2011 Fully Satisfied

N/A

Legal charge 02 September 2011 Fully Satisfied

N/A

Legal charge 02 September 2011 Fully Satisfied

N/A

All assets debenture 22 August 2011 Outstanding

N/A

Legal charge 16 August 2011 Fully Satisfied

N/A

Legal charge 16 August 2011 Fully Satisfied

N/A

Legal charge 16 August 2011 Fully Satisfied

N/A

Legal charge 16 August 2011 Fully Satisfied

N/A

Legal charge 16 August 2011 Fully Satisfied

N/A

Legal charge 16 August 2011 Fully Satisfied

N/A

Legal charge 16 August 2011 Fully Satisfied

N/A

Legal charge 16 August 2011 Fully Satisfied

N/A

Legal charge 16 August 2011 Fully Satisfied

N/A

Legal charge 16 August 2011 Fully Satisfied

N/A

Debenture 12 July 2011 Fully Satisfied

N/A

Debenture 15 November 2007 Fully Satisfied

N/A

Supplemental deed 15 June 2006 Fully Satisfied

N/A

Debenture 21 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.