Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKEELES PHARMACY LIMITED
Company Information for

SKEELES PHARMACY LIMITED

BOLTON, LANCASHIRE, BL6 4SA,
Company Registration Number
00301427
Private Limited Company
Dissolved

Dissolved 2015-08-04

Company Overview

About Skeeles Pharmacy Ltd
SKEELES PHARMACY LIMITED was founded on 1935-06-01 and had its registered office in Bolton. The company was dissolved on the 2015-08-04 and is no longer trading or active.

Key Data
Company Name
SKEELES PHARMACY LIMITED
 
Legal Registered Office
BOLTON
LANCASHIRE
BL6 4SA
Other companies in BL6
 
Filing Information
Company Number 00301427
Date formed 1935-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-08-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-11 00:45:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKEELES PHARMACY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKEELES PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CAUNCE
Director 2014-09-19
GORGEMEAD LIMITED
Director 2014-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANWER IBRAHIM PATEL
Director 2011-07-12 2014-09-19
YAKUB IBRAHIM PATEL
Director 2011-07-12 2014-09-19
STEVEN WILD
Director 2011-07-12 2014-09-19
ASSURA LIMITED
Director 2010-03-19 2011-07-12
TIM MICHAEL DAVIES
Director 2010-12-09 2011-07-12
ALEXANDRA ROSE
Director 2008-11-10 2010-03-31
ASSURA CORPORATE SERVICES LIMITED
Director 2008-11-10 2010-03-01
ANDREW PHILIP MURRAY
Director 2008-03-25 2009-04-24
GREGORY JOSEPH MCMAHON
Company Secretary 2008-11-10 2009-02-28
ANDREW BUTTERWORTH
Company Secretary 2008-03-25 2008-11-10
MARGARET ANN SKEELES
Company Secretary 1992-09-25 2008-03-25
LINDA JANE O'NEILL
Director 2002-08-01 2008-03-25
JONATHAN DOUGLAS SKEELES
Director 1992-07-09 2008-03-25
MARGARET ANN SKEELES
Director 1992-07-09 2008-03-25
NANCY GRACE SKEELES
Director 1992-07-09 2008-03-25
VICTOR DOUGLAS SKEELES
Director 1992-07-09 2003-12-29
STEPHEN BELL
Director 2001-10-01 2001-12-29
JANET ELIZABETH WILLIAMS
Director 2001-03-31 2001-09-30
CHRISTINE FRANCES ANDERSON
Director 1992-07-09 2001-03-31
RONALD PEEL
Company Secretary 1992-07-09 1992-09-25
RONALD PEEL
Director 1992-07-09 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CAUNCE WESTFROST LTD Director 2017-11-01 CURRENT 1996-04-24 Active
ANDREW JOHN CAUNCE BRINNINGTON PHARMACY LIMITED Director 2017-11-01 CURRENT 2011-04-07 Active
ANDREW JOHN CAUNCE JN MURRAY HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-07-28 Active
ANDREW JOHN CAUNCE J.N. MURRAY LIMITED Director 2017-03-01 CURRENT 1978-11-29 Active
ANDREW JOHN CAUNCE MELLING PHARMACY LIMITED Director 2016-12-01 CURRENT 2002-10-31 Active
ANDREW JOHN CAUNCE RICHARDSON PHARMACY LIMITED Director 2016-12-01 CURRENT 2004-08-23 Active
ANDREW JOHN CAUNCE OLD CROSS PHARMACY LIMITED Director 2016-04-29 CURRENT 2010-04-12 Active
ANDREW JOHN CAUNCE GROUP PHARMACY 1968 LIMITED Director 2016-04-29 CURRENT 2010-03-19 Active
ANDREW JOHN CAUNCE MARKET WEIGHTON PHARMACY LIMITED Director 2016-04-01 CURRENT 2012-07-03 Active
ANDREW JOHN CAUNCE R.HINDHAUGH (CHEMISTS) LIMITED Director 2016-01-27 CURRENT 1955-06-23 Active
ANDREW JOHN CAUNCE DENCHEM LIMITED Director 2015-12-01 CURRENT 1978-08-10 Active
ANDREW JOHN CAUNCE ASSAN PHARMACY LIMITED Director 2015-11-26 CURRENT 2004-07-06 Active
ANDREW JOHN CAUNCE ASSAN PHARMACY (SOUTH WEST) LIMITED Director 2015-11-26 CURRENT 2007-02-07 Active
ANDREW JOHN CAUNCE PATHVALLEY LIMITED Director 2015-11-26 CURRENT 2003-10-29 Active
ANDREW JOHN CAUNCE MIDDLE CHARE PHARMACY LIMITED Director 2015-09-01 CURRENT 1986-02-13 Active
ANDREW JOHN CAUNCE S & D ROSS LIMITED Director 2015-09-01 CURRENT 1993-09-23 Active
ANDREW JOHN CAUNCE KAMAL & ASSOCIATES LIMITED Director 2015-07-01 CURRENT 2006-03-20 Active
ANDREW JOHN CAUNCE BRIDGE PHARMACY LIMITED Director 2015-05-01 CURRENT 1962-02-16 Active
ANDREW JOHN CAUNCE G J PRINCE LIMITED Director 2014-09-19 CURRENT 2002-11-08 Dissolved 2015-08-04
ANDREW JOHN CAUNCE IDEALMODE LIMITED Director 2014-09-19 CURRENT 2002-01-09 Dissolved 2015-08-04
ANDREW JOHN CAUNCE NORMAN E. SMITH (MANCHESTER) LIMITED Director 2014-09-19 CURRENT 1977-03-24 Dissolved 2015-08-04
ANDREW JOHN CAUNCE BRYAN BLOOM CHEMIST LIMITED Director 2014-09-19 CURRENT 1997-12-01 Dissolved 2015-08-04
ANDREW JOHN CAUNCE ARMSIDE CHEMIST LIMITED Director 2014-09-19 CURRENT 1999-05-19 Dissolved 2015-08-04
ANDREW JOHN CAUNCE CLEARUP LIMITED Director 2014-09-19 CURRENT 1998-04-27 Dissolved 2015-08-04
ANDREW JOHN CAUNCE BURY PHARMACY LIMITED Director 2014-09-19 CURRENT 1994-06-20 Dissolved 2015-08-04
ANDREW JOHN CAUNCE P & L WORSLEY LIMITED Director 2014-09-19 CURRENT 1997-11-19 Dissolved 2015-08-04
ANDREW JOHN CAUNCE SEDDON PHARM (LOWTON) LIMITED Director 2014-09-19 CURRENT 1985-01-15 Dissolved 2015-08-04
ANDREW JOHN CAUNCE MWH HEALTHCARE LIMITED Director 2014-09-19 CURRENT 2007-04-02 Dissolved 2015-08-04
ANDREW JOHN CAUNCE FRANK GOLDSMITH LIMITED Director 2014-09-19 CURRENT 1979-06-15 Dissolved 2015-08-04
ANDREW JOHN CAUNCE STAZZORD LIMITED Director 2014-09-19 CURRENT 1976-05-07 Dissolved 2015-08-04
ANDREW JOHN CAUNCE DOUGLAS SKEELES LIMITED Director 2014-09-19 CURRENT 1960-07-01 Active
ANDREW JOHN CAUNCE CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED Director 2014-09-19 CURRENT 2007-12-12 Active
ANDREW JOHN CAUNCE FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Director 2014-09-19 CURRENT 2008-05-21 Active
ANDREW JOHN CAUNCE GSH MOSSGATE LIMITED Director 2014-09-19 CURRENT 2009-03-20 Active
ANDREW JOHN CAUNCE YORKSHIRE STREET PHARMACY LIMITED Director 2014-09-19 CURRENT 2003-12-29 Active
ANDREW JOHN CAUNCE RATEBROOK LIMITED Director 2014-09-19 CURRENT 1975-04-07 Active
ANDREW JOHN CAUNCE PHARMACY EXPRESS LIMITED Director 2014-09-19 CURRENT 2001-09-03 Active
ANDREW JOHN CAUNCE HARVEY AND RICHARDSON (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 2003-10-08 Active
ANDREW JOHN CAUNCE NASH DRUG COMPANY LIMITED Director 2014-09-19 CURRENT 1978-04-07 Active
ANDREW JOHN CAUNCE HUNT & MARSDEN (BOLTON) LIMITED Director 2014-09-19 CURRENT 1973-06-18 Active
ANDREW JOHN CAUNCE H.N. ESPLEY & SONS LIMITED Director 2014-09-19 CURRENT 1978-02-21 Active
ANDREW JOHN CAUNCE HARVEY AND RICHARDSON LIMITED Director 2014-09-19 CURRENT 1976-12-09 Active
ANDREW JOHN CAUNCE LINELAUNCH LIMITED Director 2014-09-19 CURRENT 1992-01-02 Active
ANDREW JOHN CAUNCE DARWEN (H.C.C.) LIMITED Director 2014-09-01 CURRENT 1977-08-16 Active
ANDREW JOHN CAUNCE MANTLE PROPERTY SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ANDREW JOHN CAUNCE AL MADINAH MANAGEMENT COMPANY LIMITED Director 2012-07-01 CURRENT 2010-09-16 Active
GORGEMEAD LIMITED WESTFROST LTD Director 2017-11-01 CURRENT 1996-04-24 Active
GORGEMEAD LIMITED BRINNINGTON PHARMACY LIMITED Director 2017-11-01 CURRENT 2011-04-07 Active
GORGEMEAD LIMITED JAMES HELGASON LIMITED Director 2017-06-01 CURRENT 1984-09-03 Active
GORGEMEAD LIMITED JN MURRAY HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-07-28 Active
GORGEMEAD LIMITED J.N. MURRAY LIMITED Director 2017-03-01 CURRENT 1978-11-29 Active
GORGEMEAD LIMITED MELLING PHARMACY LIMITED Director 2016-12-01 CURRENT 2002-10-31 Active
GORGEMEAD LIMITED RICHARDSON PHARMACY LIMITED Director 2016-12-01 CURRENT 2004-08-23 Active
GORGEMEAD LIMITED OLD CROSS PHARMACY LIMITED Director 2016-04-29 CURRENT 2010-04-12 Active
GORGEMEAD LIMITED GROUP PHARMACY 1968 LIMITED Director 2016-04-29 CURRENT 2010-03-19 Active
GORGEMEAD LIMITED R.HINDHAUGH (CHEMISTS) LIMITED Director 2016-01-27 CURRENT 1955-06-23 Active
GORGEMEAD LIMITED DENCHEM LIMITED Director 2015-12-01 CURRENT 1978-08-10 Active
GORGEMEAD LIMITED ASSAN PHARMACY LIMITED Director 2015-11-26 CURRENT 2004-07-06 Active
GORGEMEAD LIMITED ASSAN PHARMACY (SOUTH WEST) LIMITED Director 2015-11-26 CURRENT 2007-02-07 Active
GORGEMEAD LIMITED PATHVALLEY LIMITED Director 2015-11-26 CURRENT 2003-10-29 Active
GORGEMEAD LIMITED MIDDLE CHARE PHARMACY LIMITED Director 2015-09-01 CURRENT 1986-02-13 Active
GORGEMEAD LIMITED S & D ROSS LIMITED Director 2015-09-01 CURRENT 1993-09-23 Active
GORGEMEAD LIMITED BRIDGE PHARMACY LIMITED Director 2015-05-01 CURRENT 1962-02-16 Active
GORGEMEAD LIMITED IDEALMODE LIMITED Director 2014-09-19 CURRENT 2002-01-09 Dissolved 2015-08-04
GORGEMEAD LIMITED ARMSIDE CHEMIST LIMITED Director 2014-09-19 CURRENT 1999-05-19 Dissolved 2015-08-04
GORGEMEAD LIMITED CLEARUP LIMITED Director 2014-09-19 CURRENT 1998-04-27 Dissolved 2015-08-04
GORGEMEAD LIMITED P & L WORSLEY LIMITED Director 2014-09-19 CURRENT 1997-11-19 Dissolved 2015-08-04
GORGEMEAD LIMITED MWH HEALTHCARE LIMITED Director 2014-09-19 CURRENT 2007-04-02 Dissolved 2015-08-04
GORGEMEAD LIMITED DOUGLAS SKEELES LIMITED Director 2014-09-19 CURRENT 1960-07-01 Active
GORGEMEAD LIMITED CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED Director 2014-09-19 CURRENT 2007-12-12 Active
GORGEMEAD LIMITED FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Director 2014-09-19 CURRENT 2008-05-21 Active
GORGEMEAD LIMITED GSH MOSSGATE LIMITED Director 2014-09-19 CURRENT 2009-03-20 Active
GORGEMEAD LIMITED YORKSHIRE STREET PHARMACY LIMITED Director 2014-09-19 CURRENT 2003-12-29 Active
GORGEMEAD LIMITED HARVEY AND RICHARDSON (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 2003-10-08 Active
GORGEMEAD LIMITED HARVEY AND RICHARDSON LIMITED Director 2014-09-19 CURRENT 1976-12-09 Active
GORGEMEAD LIMITED DARWEN (H.C.C.) LIMITED Director 2010-10-11 CURRENT 1977-08-16 Active
GORGEMEAD LIMITED BURY PHARMACY LIMITED Director 2008-03-31 CURRENT 1994-06-20 Dissolved 2015-08-04
GORGEMEAD LIMITED GOODALL AND BUTLER LIMITED Director 2008-02-29 CURRENT 1951-03-29 Dissolved 2014-12-30
GORGEMEAD LIMITED NASH DRUG COMPANY LIMITED Director 2007-04-30 CURRENT 1978-04-07 Active
GORGEMEAD LIMITED BRYAN BLOOM CHEMIST LIMITED Director 2007-02-01 CURRENT 1997-12-01 Dissolved 2015-08-04
GORGEMEAD LIMITED W.BAMFORD & SONS(CHEMISTS)LIMITED Director 2007-01-02 CURRENT 1924-05-20 Dissolved 2014-12-30
GORGEMEAD LIMITED G J PRINCE LIMITED Director 2006-08-01 CURRENT 2002-11-08 Dissolved 2015-08-04
GORGEMEAD LIMITED A LIPSHAW LIMITED Director 2006-06-30 CURRENT 1998-12-09 Dissolved 2014-12-30
GORGEMEAD LIMITED LINELAUNCH LIMITED Director 2006-05-04 CURRENT 1992-01-02 Active
GORGEMEAD LIMITED SEDDON PHARM (LOWTON) LIMITED Director 2006-03-31 CURRENT 1985-01-15 Dissolved 2015-08-04
GORGEMEAD LIMITED CHARLES FOX LIMITED Director 2006-02-01 CURRENT 1988-12-12 Dissolved 2014-12-30
GORGEMEAD LIMITED SHEALMORE LIMITED Director 2006-02-01 CURRENT 1980-05-20 Dissolved 2014-12-30
GORGEMEAD LIMITED LEONARD GORDON LIMITED Director 2005-12-01 CURRENT 1966-11-23 Dissolved 2014-12-30
GORGEMEAD LIMITED ROYLES (DENBIGH) LIMITED Director 2005-11-01 CURRENT 2001-03-22 Dissolved 2014-12-30
GORGEMEAD LIMITED JAMES BIRTWISTLE LIMITED Director 2005-07-11 CURRENT 1943-12-24 Dissolved 2014-12-30
GORGEMEAD LIMITED H.N. ESPLEY & SONS LIMITED Director 2005-07-11 CURRENT 1978-02-21 Active
GORGEMEAD LIMITED PHARMACY EXPRESS LIMITED Director 2005-07-01 CURRENT 2001-09-03 Active
GORGEMEAD LIMITED NORMAN E. SMITH (MANCHESTER) LIMITED Director 2005-06-01 CURRENT 1977-03-24 Dissolved 2015-08-04
GORGEMEAD LIMITED RATEBROOK LIMITED Director 2005-06-01 CURRENT 1975-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-12DS01APPLICATION FOR STRIKING-OFF
2014-12-15AA31/03/14 TOTAL EXEMPTION FULL
2014-09-19AP02CORPORATE DIRECTOR APPOINTED GORGEMEAD LIMITED
2014-09-19AP01DIRECTOR APPOINTED MR ANDREW JOHN CAUNCE
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR YAKUB PATEL
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILD
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANWER PATEL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 6500
2014-08-04AR0109/07/14 FULL LIST
2013-11-28AA31/03/13 TOTAL EXEMPTION FULL
2013-07-23AR0109/07/13 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION FULL
2012-07-25AR0109/07/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-11-15AUDAUDITOR'S RESIGNATION
2011-09-30AR0109/07/11 FULL LIST
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM THE BREW HOUSE GREENALLS AVENUE WARRINGTON ENGLAND WA4 6HL ENGLAND
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ASSURA LIMITED
2011-07-26AP01DIRECTOR APPOINTED MR YAKUB IBRAHIM PATEL
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TIM DAVIES
2011-07-26AP01DIRECTOR APPOINTED MR STEVEN WILD
2011-07-26AP01DIRECTOR APPOINTED MR ANWER IBRAHIM PATEL
2011-05-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-03-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSURA LIMITED / 14/03/2011
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 3300 DARESBURY BUSINESS PARK WARRINGTON CHESHIRE WA4 4HS
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-09AP01DIRECTOR APPOINTED TIM DAVIES
2010-07-22AR0109/07/10 FULL LIST
2010-07-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-07-22AD02SAIL ADDRESS CREATED
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ROSE
2010-03-22AP02CORPORATE DIRECTOR APPOINTED ASSURA LIMITED
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ASSURA CORPORATE SERVICES LIMITED
2010-02-16RES13DISTRIBUTE SHARES 27/01/2010
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ROSE / 06/10/2009
2009-07-09363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY GREGORY MCMAHON
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MURRAY
2009-04-27225PREVEXT FROM 25/03/2009 TO 31/03/2009
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY ANDREW BUTTERWORTH
2008-12-11288aSECRETARY APPOINTED GREGORY JOSEPH MCMAHON
2008-12-11288aDIRECTOR APPOINTED ALEXANDRA ROSE
2008-12-11288aDIRECTOR APPOINTED ASSURA CORPORATE SERVICES LIMITED
2008-12-11RES13DIRECTOR AUTHORISATION 10/11/2008
2008-12-11RES01ADOPT ARTICLES 10/11/2008
2008-11-18AA25/03/08 TOTAL EXEMPTION FULL
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURRAY / 24/10/2008
2008-11-04225PREVSHO FROM 31/03/2008 TO 25/03/2008
2008-09-18363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QR
2008-04-14288aDIRECTOR APPOINTED ANDREW PHILIP MURRAY
2008-04-10288aSECRETARY APPOINTED ANDREW BUTTERWORTH
2008-04-07RES01ADOPT ARTICLES 25/03/2008
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARGARET SKEELES
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR NANCY SKEELES
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SKEELES
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR LINDA O'NEILL
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 27 WESTON ROAD LONG ASHTON BRISTOL BS41 9AA
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SKEELES PHARMACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKEELES PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-10-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1971-04-08 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SKEELES PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKEELES PHARMACY LIMITED
Trademarks
We have not found any records of SKEELES PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKEELES PHARMACY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as SKEELES PHARMACY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SKEELES PHARMACY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKEELES PHARMACY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKEELES PHARMACY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.