Active
Company Information for DENNIS GORE (CHEMISTS) LIMITED
26 WHITTAKER LANE, PRESTWICH, MANCHESTER, M25 1FX,
|
Company Registration Number
00638365
Private Limited Company
Active |
Company Name | |
---|---|
DENNIS GORE (CHEMISTS) LIMITED | |
Legal Registered Office | |
26 WHITTAKER LANE PRESTWICH MANCHESTER M25 1FX Other companies in SK4 | |
Company Number | 00638365 | |
---|---|---|
Company ID Number | 00638365 | |
Date formed | 1959-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 27/11/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB864442806 |
Last Datalog update: | 2023-12-07 01:41:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGINA SALLY BORSON |
||
MARC SAUL BORSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH HILARY GORE |
Company Secretary | ||
DENNIS GORE |
Director | ||
RUTH HILARY GORE |
Director | ||
FREDA GORE |
Company Secretary | ||
FREDA GORE |
Director | ||
FRED GORE |
Director | ||
SYDNEY GORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUXLEY EUROPE LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2008-01-29 | Active | |
PROGREZION UK LTD | Company Secretary | 2005-05-05 | CURRENT | 2004-03-18 | Active | |
HUXLEY EUROPE LIMITED | Director | 2008-02-05 | CURRENT | 2008-01-29 | Active | |
PROGREZION UK LTD | Director | 2005-05-05 | CURRENT | 2004-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | |
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | |
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/22 TO 27/02/22 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
Change of details for Progrezion Uk Limited as a person with significant control on 2020-06-24 | ||
PSC05 | Change of details for Progrezion Uk Limited as a person with significant control on 2020-06-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/20 FROM Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/20 FROM St Johns' Chambers Love Street Chester CH1 1QN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS GEORGINA SALLY BORSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marc Saul Borson on 2015-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006383650003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEORGINA SALLY BORSON on 2014-11-14 | |
CH01 | Director's details changed for Marc Saul Borson on 2014-11-14 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/2008 FROM C/O HALLIDAYS LIMITED PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: C/O WALLA LEETE & CO 40 KING STREET WEST MANCHESTER M3 2WY | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
225 | ACC. REF. DATE EXTENDED FROM 12/02/02 TO 28/02/02 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 12/02/01 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 12/02/00 | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 12/02/99 | |
AA | FULL ACCOUNTS MADE UP TO 12/02/98 | |
363s | RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 12/02/97 | |
363s | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 12/02/96 | |
363s | RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 12/02/95 | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 12/02/94 | |
363s | RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/11/94 FROM: COLCHESTER HOUSE 38 - 42 PETER STREET MANCHESTER M25 GP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/02/93 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENNIS GORE (CHEMISTS) LIMITED
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as DENNIS GORE (CHEMISTS) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
29061310 | Sterols | |||
29 | ||||
29 | ||||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
07123900 | Dried mushrooms and truffles, whole, cut, sliced, broken or in powder, but not further prepared (excl. mushrooms of the genus "Agaricus", wood ears "Auricularia spp." and jelly fungi "Tremella spp.") | |||
29 | ||||
30045000 | Medicaments containing provitamins, vitamins, incl. natural concentrates and derivatives thereof used primarily as vitamins, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale | |||
33079000 | Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s. | |||
30045000 | Medicaments containing provitamins, vitamins, incl. natural concentrates and derivatives thereof used primarily as vitamins, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale | |||
29 | ||||
07123100 | Dried mushrooms of the genus "Agaricus", whole, cut, sliced, broken or in powder, but not further prepared |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |