Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.W.PEACH,CHEMISTS LIMITED
Company Information for

C.W.PEACH,CHEMISTS LIMITED

Fifth Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL,
Company Registration Number
00367995
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About C.w.peach,chemists Ltd
C.W.PEACH,CHEMISTS LIMITED was founded on 1941-07-06 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". C.w.peach,chemists Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.W.PEACH,CHEMISTS LIMITED
 
Legal Registered Office
Fifth Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Other companies in HD1
 
Filing Information
Company Number 00367995
Company ID Number 00367995
Date formed 1941-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2016-12-31
Account next due 30/09/2018
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-20 12:37:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.W.PEACH,CHEMISTS 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.
Companies with same name C.W.PEACH,CHEMISTS LIMITED
The following companies were found which have the same name as C.W.PEACH,CHEMISTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.W.PEACH,CHEMISTS LIMITED Unknown

Company Officers of C.W.PEACH,CHEMISTS LIMITED

Current Directors
Officer Role Date Appointed
MAXMAC REGISTRATIONS LIMITED
Company Secretary 2008-02-08
ELIZABETH DODD
Director 2012-06-20
JAMES NICHOLAS FOWLER
Director 2008-02-08
WENDY FOWLER
Director 2008-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HOLT
Company Secretary 1991-06-14 2008-02-08
CHRISTOPHER JOHN HOLT
Director 1991-06-14 2008-02-08
MARGARET HOLT
Director 1991-06-14 2008-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXMAC REGISTRATIONS LIMITED C&D PHARMACIES LIMITED Company Secretary 2009-08-27 CURRENT 2009-08-27 Dissolved 2016-03-15
MAXMAC REGISTRATIONS LIMITED LGBT FINANCE LTD Company Secretary 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
MAXMAC REGISTRATIONS LIMITED GANTOCK ROCK LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Active
MAXMAC REGISTRATIONS LIMITED A. & J. SHEDDEN LIMITED Company Secretary 2008-01-07 CURRENT 1963-11-28 Active
MAXMAC REGISTRATIONS LIMITED GIANT RISK SOLUTIONS LTD. Company Secretary 2006-05-16 CURRENT 2006-01-17 Active
MAXMAC REGISTRATIONS LIMITED ATKINSON PARTNERSHIPS LTD. Company Secretary 2005-12-30 CURRENT 2003-06-12 Active
MAXMAC REGISTRATIONS LIMITED MAXMAC TRUSTEES LIMITED Company Secretary 2005-08-01 CURRENT 2005-08-01 Active
MAXMAC REGISTRATIONS LIMITED BARR HERITABLE LIMITED Company Secretary 2004-04-20 CURRENT 1996-02-15 Dissolved 2015-09-30
ELIZABETH DODD JAMES FOWLER PHARMACY LTD Director 2012-06-20 CURRENT 2007-06-11 In Administration/Administrative Receiver
JAMES NICHOLAS FOWLER C&D PHARMACIES LIMITED Director 2009-10-01 CURRENT 2009-08-27 Dissolved 2016-03-15
JAMES NICHOLAS FOWLER JAMES FOWLER PHARMACY LTD Director 2007-06-11 CURRENT 2007-06-11 In Administration/Administrative Receiver
WENDY FOWLER C&D PHARMACIES LIMITED Director 2011-08-28 CURRENT 2009-08-27 Dissolved 2016-03-15
WENDY FOWLER JAMES FOWLER PHARMACY LTD Director 2008-01-30 CURRENT 2007-06-11 In Administration/Administrative Receiver

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
2023-01-20Final Gazette dissolved via compulsory strike-off
2022-10-20AM23Liquidation. Administration move to dissolve company
2022-06-13AM19liquidation-in-administration-extension-of-period
2022-04-15AM10Administrator's progress report
2021-10-13AM10Administrator's progress report
2021-07-01AM19liquidation-in-administration-extension-of-period
2021-04-14AM10Administrator's progress report
2020-10-23AM10Administrator's progress report
2020-09-19AM19liquidation-in-administration-extension-of-period
2020-04-24AM10Administrator's progress report
2019-10-01AM10Administrator's progress report
2019-09-05AM19liquidation-in-administration-extension-of-period
2019-04-29AM10Administrator's progress report
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM 62 Westbourne Road Marsh Huddersfield Yorks HD1 4LE
2018-12-08AM06Notice of deemed approval of proposals
2018-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-26AM03Statement of administrator's proposal
2018-09-26AM01Appointment of an administrator
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 505
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-03PSC02Notification of James Fowler Pharmacy Ltd as a person with significant control on 2016-04-06
2017-05-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 505
2016-06-16AR0114/06/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 505
2015-06-15AR0114/06/15 ANNUAL RETURN FULL LIST
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 505
2014-06-24AR0114/06/14 ANNUAL RETURN FULL LIST
2014-03-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0114/06/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AA01Previous accounting period extended from 31/08/12 TO 31/12/12
2012-06-21AR0114/06/12 ANNUAL RETURN FULL LIST
2012-06-21AP01DIRECTOR APPOINTED ELIZABETH DODD
2012-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-07-29AR0114/06/11 ANNUAL RETURN FULL LIST
2011-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-06-29MG01Particulars of a mortgage or charge / charge no: 2
2010-06-16AR0114/06/10 FULL LIST
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAXMAC REGISTRATIONS LIMITED / 12/06/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY GALBRAITH / 01/12/2009
2010-01-08AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-26AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-11-28225PREVSHO FROM 31/01/2009 TO 31/08/2008
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-22225PREVEXT FROM 31/12/2007 TO 31/01/2008
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-15288bDIRECTOR RESIGNED
2008-02-14288aNEW DIRECTOR APPOINTED
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-09363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-02363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-09-26363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-02363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-01363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-10363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-04363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1998-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-01363sRETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS
1997-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-27363sRETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1996-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-02363sRETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-27363sRETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS
1994-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-28363sRETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS
1993-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-23363sRETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS
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 C.W.PEACH,CHEMISTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-04-14
Other Corporate Insolvency Notices2019-08-21
Appointmen2018-09-18
Fines / Sanctions
No fines or sanctions have been issued against C.W.PEACH,CHEMISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-29 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-02-21 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2013-12-31 £ 1,054,734
Creditors Due Within One Year 2012-12-31 £ 1,071,830
Creditors Due Within One Year 2012-12-31 £ 1,071,830
Creditors Due Within One Year 2011-08-31 £ 921,224
Provisions For Liabilities Charges 2013-12-31 £ 0
Provisions For Liabilities Charges 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 C.W.PEACH,CHEMISTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 102,427
Cash Bank In Hand 2012-12-31 £ 64,891
Cash Bank In Hand 2012-12-31 £ 64,891
Current Assets 2013-12-31 £ 1,248,367
Current Assets 2012-12-31 £ 1,198,552
Current Assets 2012-12-31 £ 1,198,552
Current Assets 2011-08-31 £ 1,184,660
Debtors 2013-12-31 £ 1,077,379
Debtors 2012-12-31 £ 1,073,047
Debtors 2012-12-31 £ 1,073,047
Debtors 2011-08-31 £ 1,118,297
Secured Debts 2011-08-31 £ 142,386
Shareholder Funds 2013-12-31 £ 196,173
Shareholder Funds 2012-12-31 £ 129,972
Shareholder Funds 2012-12-31 £ 129,972
Shareholder Funds 2011-08-31 £ 266,956
Stocks Inventory 2013-12-31 £ 68,561
Stocks Inventory 2012-12-31 £ 60,614
Stocks Inventory 2012-12-31 £ 60,614
Stocks Inventory 2011-08-31 £ 66,263
Tangible Fixed Assets 2013-12-31 £ 2,746
Tangible Fixed Assets 2012-12-31 £ 3,303
Tangible Fixed Assets 2012-12-31 £ 3,303
Tangible Fixed Assets 2011-08-31 £ 3,520

Debtors and other cash assets

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

Outgoings
Business Rates/Property Tax
No properties were found where C.W.PEACH,CHEMISTS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyC.W.PEACH,CHEMISTS LIMITEDEvent Date2021-04-14
 
Initiating party Event TypeAppointmen
Defending partyC.W.PEACH,CHEMISTS LIMITEDEvent Date2018-09-18
In the Manchester - Insolvency and Companies List Court Number: CR-2018-2850 C.W.PEACH,CHEMISTS LIMITED (Company Number 00367995 ) Trading Name: C W Peach Chemists Nature of Business: Pharmacy Registeā€¦
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyC.W.PEACH,CHEMISTS LIMITEDEvent Date2018-09-14
Notice is hereby given that the creditors of the above -named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are requested to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and, if so requested by the Joint Administrator, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of this dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 14 September 2018 Office Holder Details: Paul Dounis (IP No. 9708 ) of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and Gareth Harris (IP No. 14412 ) of RSM Restructuring Advisory LLP , Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL Correspondence address & contact details of case manager: Kirsty Duncan, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Tel: 0131 659 8300. Further details contact: Paul Dounis, Tel: 0131 659 8312 or Gareth Harris, Tel: 0113 285 5000. Ag JG51261
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.W.PEACH,CHEMISTS 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 C.W.PEACH,CHEMISTS 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.