About

Registered Number: 04952659
Date of Incorporation: 04/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE,

 

Based in Elland, Ryburn Pharmacy (Ripponden) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lubera, Karen Elizabeth, Lubera, Alexander Joseph, Lubera, Gregory Thomas, Lubera, Joseph at Companies House. We don't currently know the number of employees at Ryburn Pharmacy (Ripponden) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUBERA, Alexander Joseph 11 September 2013 - 1
LUBERA, Gregory Thomas 11 September 2013 - 1
LUBERA, Joseph 04 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LUBERA, Karen Elizabeth 04 November 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 30 July 2018
MR04 - N/A 23 October 2017
MR04 - N/A 23 October 2017
MR05 - N/A 23 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 July 2017
PSC04 - N/A 12 July 2017
PSC04 - N/A 12 July 2017
PSC04 - N/A 12 July 2017
PSC04 - N/A 12 July 2017
AD01 - Change of registered office address 27 June 2017
AA - Annual Accounts 25 October 2016
CH01 - Change of particulars for director 07 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 11 November 2013
RESOLUTIONS - N/A 09 October 2013
CC04 - Statement of companies objects 09 October 2013
SH08 - Notice of name or other designation of class of shares 09 October 2013
RESOLUTIONS - N/A 05 September 2013
SH01 - Return of Allotment of shares 05 September 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 23 August 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AR01 - Annual Return 12 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 04 November 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 03 August 2005
225 - Change of Accounting Reference Date 04 March 2005
363s - Annual Return 26 November 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
287 - Change in situation or address of Registered Office 05 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 24 December 2009 Fully Satisfied

N/A

Legal charge 25 February 2004 Outstanding

N/A

Debenture 25 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.