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

HECKINGTON PHARMACY LIMITED

LINCOLN, ENGLAND, LN5,
Company Registration Number
03794917
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Heckington Pharmacy Ltd
HECKINGTON PHARMACY LIMITED was founded on 1999-06-24 and had its registered office in Lincoln. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
HECKINGTON PHARMACY LIMITED
 
Legal Registered Office
LINCOLN
ENGLAND
 
Filing Information
Company Number 03794917
Date formed 1999-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-08-31
Date Dissolved 2018-04-17
Type of accounts FULL
Last Datalog update: 2018-05-12 12:58:10
Primary Source:Companies House
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 HECKINGTON PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
JANE POWELL
Company Secretary 2015-10-01
STEPHEN HUGHES
Director 2015-10-01
DAVID FRANK MALTBY
Director 2015-10-01
MARGARET WILLIAMSON TRANTER
Director 2016-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
KIM ANDREW BAILEY
Director 1999-06-24 2015-10-01
RUTH MARGARET BAILEY
Director 1999-06-24 2015-10-01
LOUIS ARNOLD HULSE
Company Secretary 1999-06-24 2015-07-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-06-24 1999-06-24
LONDON LAW SERVICES LIMITED
Nominated Director 1999-06-24 1999-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET WILLIAMSON TRANTER F.MALTBY & SONS LIMITED Director 2016-06-13 CURRENT 1949-01-21 Active
MARGARET WILLIAMSON TRANTER GADSBY'S OF SOUTHWELL LIMITED Director 2016-06-13 CURRENT 1985-02-21 Active
MARGARET WILLIAMSON TRANTER SOUTH LINCOLNSHIRE CREMATORIUM LIMITED Director 2016-06-13 CURRENT 2012-05-31 Active
MARGARET WILLIAMSON TRANTER LINCOLN CORN EXCHANGE AND MARKETS (1991) LIMITED Director 2016-06-13 CURRENT 1990-10-25 Active
MARGARET WILLIAMSON TRANTER GREETWELL DEVELOPMENTS LIMITED Director 2016-06-13 CURRENT 1998-03-09 Active
MARGARET WILLIAMSON TRANTER HOLLAND BROTHERS LIMITED Director 2010-05-24 CURRENT 1920-10-22 Dissolved 2015-02-03
MARGARET WILLIAMSON TRANTER BLUEPRINT DEVELOPMENTS LIMITED Director 2010-05-24 CURRENT 1995-06-01 Dissolved 2015-02-03
MARGARET WILLIAMSON TRANTER FIGUREFIRST LIMITED Director 2010-05-24 CURRENT 1992-12-17 Dissolved 2015-02-03
MARGARET WILLIAMSON TRANTER F MALTBY HOLDINGS LIMITED Director 2010-05-24 CURRENT 2007-12-06 Dissolved 2015-02-03
MARGARET WILLIAMSON TRANTER F. MALTBY LIMITED Director 2010-05-24 CURRENT 1975-11-03 Dissolved 2015-02-03
MARGARET WILLIAMSON TRANTER ONYXBRIDGE LIMITED Director 2009-08-17 CURRENT 2002-03-07 Dissolved 2015-02-10

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
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-17DS01APPLICATION FOR STRIKING-OFF
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-12AA01PREVSHO FROM 30/09/2016 TO 31/08/2016
2016-07-08AR0124/06/16 FULL LIST
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-08AD02SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ UNITED KINGDOM
2016-07-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2016-06-20AP01DIRECTOR APPOINTED MRS MARGARET WILLIAMSON TRANTER
2016-03-15AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 7 BREWERS COURT DONINGTON SPALDING LINCOLNSHIRE PE11 4US ENGLAND
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM ANDREW BAILEY / 01/10/2015
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET BAILEY / 01/10/2015
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM STANLEY BETT HOUSE TENTERCROFT STREET LINCOLN LINCOLNSHIRE LN5 7DB ENGLAND
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 26 HIGH STREET HECKINGTON SLEAFORD LINCOLNSHIRE NG34 9QZ
2015-10-02AP01DIRECTOR APPOINTED MR STEVE HUGHES
2015-10-02AP01DIRECTOR APPOINTED MR DAVID FRANK MALTBY
2015-10-02AP03SECRETARY APPOINTED MISS JANE POWELL
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BAILEY
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KIM BAILEY
2015-09-02TM02APPOINTMENT TERMINATED, SECRETARY LOUIS HULSE
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0124/06/15 FULL LIST
2015-06-03AA30/09/14 TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-26AR0124/06/14 FULL LIST
2014-02-26AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-26AR0124/06/13 FULL LIST
2013-03-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-09AR0124/06/12 FULL LIST
2012-03-19AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-11AR0124/06/11 FULL LIST
2011-03-10AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-24AR0124/06/10 FULL LIST
2010-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-06-24AD02SAIL ADDRESS CREATED
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET BAILEY / 24/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM ANDREW BAILEY / 24/06/2010
2010-03-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / KIM BAILEY / 24/06/2009
2009-03-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-06-30353LOCATION OF REGISTER OF MEMBERS
2008-04-18AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-21363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-11363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-19363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-22363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-24363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-22363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-09363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-04363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-07-13225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
1999-06-28288bDIRECTOR RESIGNED
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-28288bSECRETARY RESIGNED
1999-06-28288aNEW SECRETARY APPOINTED
1999-06-28287REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HECKINGTON 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 HECKINGTON PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HECKINGTON PHARMACY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.629
MortgagesNumMortOutstanding1.599
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.039

This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores

Creditors
Creditors Due Within One Year 2013-09-30 £ 103,410
Creditors Due Within One Year 2012-09-30 £ 105,066
Provisions For Liabilities Charges 2013-09-30 £ 5,717
Provisions For Liabilities Charges 2012-09-30 £ 6,327

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30

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 HECKINGTON PHARMACY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 290,256
Cash Bank In Hand 2012-09-30 £ 266,114
Current Assets 2013-09-30 £ 454,194
Current Assets 2012-09-30 £ 431,746
Debtors 2013-09-30 £ 91,407
Debtors 2012-09-30 £ 98,614
Shareholder Funds 2013-09-30 £ 384,283
Shareholder Funds 2012-09-30 £ 363,720
Stocks Inventory 2013-09-30 £ 72,531
Stocks Inventory 2012-09-30 £ 67,018
Tangible Fixed Assets 2013-09-30 £ 39,216
Tangible Fixed Assets 2012-09-30 £ 43,367

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HECKINGTON PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HECKINGTON PHARMACY LIMITED
Trademarks
We have not found any records of HECKINGTON PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HECKINGTON 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 HECKINGTON PHARMACY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HECKINGTON 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 HECKINGTON 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 HECKINGTON 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.