Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. PAUL'S (H.C.C.) LIMITED
Company Information for

ST. PAUL'S (H.C.C.) LIMITED

11 MANCHESTER ROAD, WALKDEN, MANCHESTER, M28 3NS,
Company Registration Number
01609480
Private Limited Company
Active

Company Overview

About St. Paul's (h.c.c.) Ltd
ST. PAUL'S (H.C.C.) LIMITED was founded on 1982-01-26 and has its registered office in Manchester. The organisation's status is listed as "Active". St. Paul's (h.c.c.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST. PAUL'S (H.C.C.) LIMITED
 
Legal Registered Office
11 MANCHESTER ROAD
WALKDEN
MANCHESTER
M28 3NS
Other companies in WA7
 
Filing Information
Company Number 01609480
Company ID Number 01609480
Date formed 1982-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 08:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. PAUL'S (H.C.C.) 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 ST. PAUL'S (H.C.C.) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ROY HAYDN
Director 2014-12-02
GEOFFREY ALAN TIMS
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ALAN TIMS
Company Secretary 2014-12-02 2015-05-06
ROSEMARY ANN LUNT
Company Secretary 2001-05-01 2014-12-02
BOOTS (UK) LIMITED
Director 2009-11-06 2014-12-02
BRIAN LUNT
Director 1991-06-27 2014-12-02
NATIONAL CO-OPERATIVE CHEMISTS LIMITED
Director 1991-06-27 2014-12-02
NORMAN CARLIER LUNT
Director 1991-06-27 2014-02-01
E.MOSS LIMITED
Director 2005-10-17 2009-11-06
PETER DAVID BAXENDALE
Director 2003-02-28 2005-10-17
MARTIN PETER DOUGHTY
Director 1993-08-19 2003-02-28
MARTIN PETER DOUGHTY
Company Secretary 1993-08-19 2001-05-01
MICHAEL POLLITT
Company Secretary 1991-06-27 1993-08-19
MICHAEL POLLITT
Director 1991-06-27 1993-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ROY HAYDN SWIFT CHEMISTS LTD Director 2015-03-06 CURRENT 1997-06-12 Active
STEVEN ROY HAYDN RICHARD G HARDY LTD. Director 2015-03-02 CURRENT 2003-01-30 Active
STEVEN ROY HAYDN R H SWINN LIMITED Director 2015-01-02 CURRENT 1963-02-01 Active
GEOFFREY ALAN TIMS JAYNE A HIBBARD LIMITED Director 2018-03-01 CURRENT 2003-01-14 Active
GEOFFREY ALAN TIMS K.M. BRENNAN (CHEMIST) LIMITED Director 2016-08-31 CURRENT 1978-08-29 Active
GEOFFREY ALAN TIMS MONTON SPORTS CLUB TRADING LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
GEOFFREY ALAN TIMS MONTON SPORTS CLUB LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
GEOFFREY ALAN TIMS MEDEX HEALTH LIMITED Director 2016-08-16 CURRENT 2005-03-29 Active
GEOFFREY ALAN TIMS COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
GEOFFREY ALAN TIMS W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
GEOFFREY ALAN TIMS MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
GEOFFREY ALAN TIMS GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
GEOFFREY ALAN TIMS COX AND ROBINSON PHARMACY LIMITED Director 2016-02-12 CURRENT 1948-06-28 Active
GEOFFREY ALAN TIMS SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
GEOFFREY ALAN TIMS STYBARROW INVESTMENTS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
GEOFFREY ALAN TIMS SWIFT CHEMISTS LTD Director 2015-03-06 CURRENT 1997-06-12 Active
GEOFFREY ALAN TIMS RICHARD G HARDY LTD. Director 2015-03-02 CURRENT 2003-01-30 Active
GEOFFREY ALAN TIMS R H SWINN LIMITED Director 2015-01-02 CURRENT 1963-02-01 Active
GEOFFREY ALAN TIMS ANDERSONS INVESTMENTS LIMITED Director 2014-08-08 CURRENT 1996-04-09 Active
GEOFFREY ALAN TIMS THE CONCOURSE PHARMACY LIMITED Director 2013-06-10 CURRENT 2002-11-11 Active
GEOFFREY ALAN TIMS ROY LAMB LIMITED Director 2013-05-08 CURRENT 1992-04-29 Active
GEOFFREY ALAN TIMS GRASMERE LEIGH LIMITED Director 2010-08-20 CURRENT 1974-11-06 Active
GEOFFREY ALAN TIMS COOPER'S CHEMIST LIMITED Director 2010-04-01 CURRENT 2004-02-18 Dissolved 2015-09-22
GEOFFREY ALAN TIMS PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
GEOFFREY ALAN TIMS C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
GEOFFREY ALAN TIMS PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
GEOFFREY ALAN TIMS STAVELEY PHARMACY LIMITED Director 2005-02-01 CURRENT 1999-01-18 Dissolved 2015-09-15
GEOFFREY ALAN TIMS PAUL BENSON LIMITED Director 2004-01-07 CURRENT 1984-11-13 Active - Proposal to Strike off
GEOFFREY ALAN TIMS P & A J CATTEE (WHOLESALE) LTD. Director 2001-07-31 CURRENT 1964-04-29 Active
GEOFFREY ALAN TIMS PCT HEALTHCARE LIMITED Director 2001-07-31 CURRENT 1983-11-10 Active
GEOFFREY ALAN TIMS TIMS AND PARKER LIMITED Director 1993-06-10 CURRENT 1993-06-07 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
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-02-04AP01DIRECTOR APPOINTED MR PETER CATTEE
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-05-09AR0124/04/16 ANNUAL RETURN FULL LIST
2015-09-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AA01Previous accounting period shortened from 28/02/15 TO 30/11/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0124/04/15 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MR GEOFFREY ALAN TIMS
2015-05-06TM02Termination of appointment of Geoffrey Alan Tims on 2015-05-06
2014-12-12AUDAUDITOR'S RESIGNATION
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NATIONAL CO-OPERATIVE CHEMISTS LIMITED
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LUNT
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BOOTS (UK) LIMITED
2014-12-05TM02Termination of appointment of Rosemary Ann Lunt on 2014-12-02
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/14 FROM Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH
2014-12-05AP03Appointment of Mr Geoffrey Alan Tims as company secretary on 2014-12-02
2014-12-05AP01DIRECTOR APPOINTED MR STEVEN ROY HAYDN
2014-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0124/04/14 ANNUAL RETURN FULL LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN LUNT
2013-10-15RES01ADOPT ARTICLES 22/03/2013
2013-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-05-15AR0124/04/13 FULL LIST
2012-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-05-16AR0124/04/12 FULL LIST
2011-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-04-27AR0124/04/11 FULL LIST
2010-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-05-24AR0124/04/10 FULL LIST
2010-05-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL CO-OPERATIVE CHEMISTS LIMITED / 24/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CARLIER LUNT / 24/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LUNT / 24/04/2010
2010-01-28AP02CORPORATE DIRECTOR APPOINTED BOOTS (UK) LIMITED
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR E.MOSS LIMITED
2009-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / E.MOSS LIMITED / 24/08/2009
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / NATIONAL CO-OPERATIVE CHEMISTS LIMITED / 22/07/2009
2009-04-29363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-29363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-05-09363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-06-07363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-06288bDIRECTOR RESIGNED
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: STANLEY CHAMBERS HIGH STREET RUNCORN CHESHIRE WA7 1JH
2005-06-09363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-05-04363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-05-17363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-03-19288bDIRECTOR RESIGNED
2003-03-19288aNEW DIRECTOR APPOINTED
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-05-05363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-06-15288aNEW SECRETARY APPOINTED
2001-06-01363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-06-01288bSECRETARY RESIGNED
2000-12-04225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-12363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-09363sRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-23363sRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-01363sRETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS
1996-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-11363sRETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS
1995-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-22363sRETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS
1994-08-24363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ST. PAUL'S (H.C.C.) 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 ST. PAUL'S (H.C.C.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-31 Satisfied MAWDSLEY-BROOKS & CO LTD
DEBENTURE 2008-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ST. PAUL'S (H.C.C.) LIMITED

Intangible Assets
Patents
We have not found any records of ST. PAUL'S (H.C.C.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. PAUL'S (H.C.C.) LIMITED
Trademarks
We have not found any records of ST. PAUL'S (H.C.C.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. PAUL'S (H.C.C.) 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 (99999 - Dormant Company) as ST. PAUL'S (H.C.C.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST. PAUL'S (H.C.C.) 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 ST. PAUL'S (H.C.C.) 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 ST. PAUL'S (H.C.C.) 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.