About

Registered Number: 01296451
Date of Incorporation: 01/02/1977 (47 years and 4 months ago)
Company Status: Active
Registered Address: Allenby Laboratories Wigan Road, Westhoughton, Bolton, BL5 2AL

 

Based in Bolton, M & A Pharmachem Ltd was established in 1977, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Armstrong-entwistle, Carol Anne, Gatenby, Michael, Miller, Benjamin Lawrence, Young, David Richard, Armstrong, Elsie Maureen, Fairbrother, Lee, Armstrong, Francis Joseph, Charleston, George, Gatenby, Michael, Pessagno, Gerard Michael Dominic, Riding, Philip Alan, Shreeve, John Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG-ENTWISTLE, Carol Anne 06 May 2019 - 1
GATENBY, Michael 20 July 2001 - 1
MILLER, Benjamin Lawrence 06 May 2019 - 1
YOUNG, David Richard 06 May 2019 - 1
ARMSTRONG, Francis Joseph N/A 22 November 2013 1
CHARLESTON, George 30 June 2000 01 January 2014 1
GATENBY, Michael 30 June 2000 06 October 2000 1
PESSAGNO, Gerard Michael Dominic 31 October 2013 20 April 2020 1
RIDING, Philip Alan 01 February 2003 07 March 2007 1
SHREEVE, John Daniel 06 May 2019 14 April 2020 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Elsie Maureen N/A 25 July 2018 1
FAIRBROTHER, Lee 25 July 2018 01 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 14 May 2020
MR01 - N/A 28 April 2020
MR01 - N/A 28 April 2020
AP01 - Appointment of director 24 April 2020
SH01 - Return of Allotment of shares 24 April 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
TM01 - Termination of appointment of director 20 April 2020
TM02 - Termination of appointment of secretary 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
MR04 - N/A 08 January 2020
MR04 - N/A 08 January 2020
MR04 - N/A 08 January 2020
MR04 - N/A 08 January 2020
MR01 - N/A 07 January 2020
AA01 - Change of accounting reference date 28 October 2019
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 31 October 2018
MR01 - N/A 12 September 2018
MR01 - N/A 10 September 2018
TM02 - Termination of appointment of secretary 25 July 2018
AP03 - Appointment of secretary 25 July 2018
CS01 - N/A 04 May 2018
MR01 - N/A 26 February 2018
AA - Annual Accounts 09 January 2018
PSC02 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
MR01 - N/A 09 June 2017
CS01 - N/A 03 May 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 02 November 2016
MR01 - N/A 27 June 2016
AR01 - Annual Return 31 December 2015
CH01 - Change of particulars for director 31 December 2015
CH03 - Change of particulars for secretary 31 December 2015
RESOLUTIONS - N/A 03 September 2015
AA - Annual Accounts 17 May 2015
MR04 - N/A 11 April 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 22 October 2014
RESOLUTIONS - N/A 19 March 2014
AUD - Auditor's letter of resignation 17 January 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
TM01 - Termination of appointment of director 12 December 2013
AD01 - Change of registered office address 12 December 2013
RESOLUTIONS - N/A 11 November 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 10 October 2009
395 - Particulars of a mortgage or charge 15 July 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 15 November 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 12 September 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 03 December 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 21 January 2000
363s - Annual Return 05 June 1999
AA - Annual Accounts 26 May 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 18 June 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 22 May 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 28 September 1994
363s - Annual Return 06 January 1994
363a - Annual Return 10 November 1993
AA - Annual Accounts 17 August 1993
AA - Annual Accounts 07 November 1992
363a - Annual Return 02 February 1992
AA - Annual Accounts 20 September 1991
363a - Annual Return 04 March 1991
288 - N/A 23 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1990
395 - Particulars of a mortgage or charge 20 March 1990
288 - N/A 23 January 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
363 - Annual Return 11 July 1988
288 - N/A 27 June 1988
AA - Annual Accounts 27 June 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
MISC - Miscellaneous document 01 February 1977
NEWINC - New incorporation documents 01 February 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2020 Outstanding

N/A

A registered charge 16 April 2020 Outstanding

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 04 September 2018 Fully Satisfied

N/A

A registered charge 04 September 2018 Fully Satisfied

N/A

A registered charge 20 February 2018 Fully Satisfied

N/A

A registered charge 08 June 2017 Fully Satisfied

N/A

A registered charge 14 June 2016 Fully Satisfied

N/A

Guarantee & debenture 08 July 2009 Fully Satisfied

N/A

Mortgage debenture 14 March 1990 Fully Satisfied

N/A

Single debenture 23 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.