Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER JAMES (BRIDGEGATE CHEMIST) LIMITED
Company Information for

PETER JAMES (BRIDGEGATE CHEMIST) LIMITED

1 CENTURY PARK, GARRISON LANE, BIRMINGHAM, B9 4NZ,
Company Registration Number
03805398
Private Limited Company
Active

Company Overview

About Peter James (bridgegate Chemist) Ltd
PETER JAMES (BRIDGEGATE CHEMIST) LIMITED was founded on 1999-07-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Peter James (bridgegate Chemist) Limited is a Private Limited Company registered in UNITED KINGDOM 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
PETER JAMES (BRIDGEGATE CHEMIST) LIMITED
 
Legal Registered Office
1 CENTURY PARK, GARRISON LANE
BIRMINGHAM
B9 4NZ
Other companies in NG20
 
Filing Information
Company Number 03805398
Company ID Number 03805398
Date formed 1999-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB737865681  
Last Datalog update: 2023-10-07 21:54:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER JAMES (BRIDGEGATE CHEMIST) 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 PETER JAMES (BRIDGEGATE CHEMIST) LIMITED

Current Directors
Officer Role Date Appointed
JAFFER ANVER MERALI ALIBHAI
Director 2016-12-07
IRFAN HAIDER FAZAL
Director 2016-12-07
NASSIR FAZAL
Director 2016-12-07
SHAHEED FAZAL
Director 2016-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE GOODMAN
Company Secretary 2006-09-11 2016-12-07
LOUISE GOODMAN
Director 2006-09-11 2016-12-07
PHILIP JAMES MORGAN
Director 2006-09-11 2016-12-07
JULIE KATHLEEN JAMES
Company Secretary 1999-11-15 2006-09-11
JULIE KATHLEEN JAMES
Director 1999-11-15 2006-09-11
PETER JOHN JAMES
Director 1999-11-15 2006-09-11
KERRY LOUISE GATFORD
Nominated Secretary 1999-07-12 1999-11-15
IAN BOYLAN
Director 1999-07-12 1999-11-15
KERRY LOUISE GATFORD
Nominated Director 1999-07-12 1999-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAFFER ANVER MERALI ALIBHAI MORGAN GOODMAN HOLDINGS LIMITED Director 2016-12-07 CURRENT 2006-07-18 Active
JAFFER ANVER MERALI ALIBHAI MEDI-CARE (WEST MIDLANDS) LIMITED Director 2001-03-26 CURRENT 2001-03-06 Active
IRFAN HAIDER FAZAL MORGAN GOODMAN HOLDINGS LIMITED Director 2016-12-07 CURRENT 2006-07-18 Active
IRFAN HAIDER FAZAL DISPHARMA RETAIL LIMITED Director 2016-06-17 CURRENT 1990-06-27 Active
IRFAN HAIDER FAZAL G. F. CORPORATION LIMITED Director 2016-06-17 CURRENT 1994-03-10 Active
IRFAN HAIDER FAZAL IHF CORPORATION LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
IRFAN HAIDER FAZAL N2M SOLUTIONS LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2017-09-12
IRFAN HAIDER FAZAL ZANSIS CORPORATION LTD Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2017-06-20
NASSIR FAZAL MORGAN GOODMAN HOLDINGS LIMITED Director 2016-12-07 CURRENT 2006-07-18 Active
NASSIR FAZAL AMAFHH TRADING COMPANY LIMITED Director 1995-09-15 CURRENT 1973-05-07 Dissolved 2018-07-31
NASSIR FAZAL DISPHARMA RETAIL LIMITED Director 1992-01-01 CURRENT 1990-06-27 Active
SHAHEED FAZAL MORGAN GOODMAN HOLDINGS LIMITED Director 2016-12-07 CURRENT 2006-07-18 Active
SHAHEED FAZAL KHOJA SHIA ITHNA-ASHERI MUSLIM COMMUNITY OF BIRMINGHAM LIMITED Director 2012-05-04 CURRENT 2005-08-31 Active
SHAHEED FAZAL KHOJA SHIA ITHNA-ASHERI MUSLIM COMMUNITY (BAQUIR) LIMITED Director 2012-05-04 CURRENT 2007-10-05 Active
SHAHEED FAZAL KHOJA SHIA ITHNA-ASHERI MUSLIM COMMUNITY (JAAFERY) LIMITED Director 2012-05-04 CURRENT 2007-10-05 Active
SHAHEED FAZAL N2M SOLUTIONS LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2017-09-12
SHAHEED FAZAL ZANSIS CORPORATION LTD Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2017-06-20
SHAHEED FAZAL INTERCHEM (CHEMIST WHOLESALE) LIMITED Director 2008-09-05 CURRENT 1983-10-19 Active
SHAHEED FAZAL DISPHARMA RETAIL LIMITED Director 2008-09-05 CURRENT 1990-06-27 Active
SHAHEED FAZAL G. F. CORPORATION LIMITED Director 2008-09-05 CURRENT 1994-03-10 Active
SHAHEED FAZAL MEDI-CARE (WEST MIDLANDS) LIMITED Director 2008-09-05 CURRENT 2001-03-06 Active
SHAHEED FAZAL G. F. FOUNDATION LIMITED Director 2005-09-05 CURRENT 2005-09-05 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038053980009
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038053980008
2020-03-09AA01Current accounting period extended from 30/06/20 TO 31/12/20
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-08-17CH01Director's details changed for Mr Irfan Haider Fazal on 2018-07-01
2018-03-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/17 FROM 2/26 Anthony Road Birmingham B8 3AA England
2017-01-11RES13'>Resolutions passed:
  • 'Guarantee' debenture legal charge 07/12/2016
2017-01-04AP01DIRECTOR APPOINTED MR. SHAHEED FAZAL
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGAN
2017-01-04AP01DIRECTOR APPOINTED MR. IRFAN HAIDER FAZAL
2017-01-04TM02Termination of appointment of Louise Goodman on 2016-12-07
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE GOODMAN
2017-01-04AP01DIRECTOR APPOINTED MR. NASSIR FAZAL
2017-01-04AP01DIRECTOR APPOINTED MR. JAFFER ANVER MERALI ALIBHAI
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM 35 Sherwood Street Warsop Mansfield NG20 0JR England
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038053980007
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038053980006
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038053980005
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038053980004
2016-10-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-14AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-23AA01PREVSHO FROM 31/12/2015 TO 30/06/2015
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0112/07/15 FULL LIST
2015-06-23AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0112/07/14 FULL LIST
2014-07-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-31AR0112/07/13 FULL LIST
2013-06-21AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-23AR0112/07/12 FULL LIST
2011-07-15AR0112/07/11 FULL LIST
2011-07-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-21RES13AUTHORITY TO ENTER INTO A "SETTLEMENT AGREEMENT" 10/10/2010
2010-07-16AR0112/07/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE GOODMAN / 12/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES MORGAN / 12/07/2010
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-04-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-03-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-15363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 54 BRIDGEGATE RETFORD NOTTINGHAMSHIRE DN22 7UZ
2006-09-22RES13PUR AGREEMENT & SEC 320 11/09/06
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-20363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-16363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-04363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-04363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-26363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-18363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2000-07-14363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
1999-12-1488(2)RAD 30/11/99--------- £ SI 98@1=98 £ IC 2/100
1999-12-09WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/99
1999-11-23CERTNMCOMPANY NAME CHANGED NOTTCOR 113 LIMITED CERTIFICATE ISSUED ON 24/11/99
1999-11-22225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-22288bDIRECTOR RESIGNED
1999-11-22288aNEW DIRECTOR APPOINTED
1999-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-22287REGISTERED OFFICE CHANGED ON 22/11/99 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ
1999-07-12NEWINCINCORPORATION 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 PETER JAMES (BRIDGEGATE CHEMIST) 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 PETER JAMES (BRIDGEGATE CHEMIST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-07 Outstanding LLOYDS BANK PLC
2016-12-07 Outstanding LLOYDS BANK PLC
2016-12-07 Outstanding LLOYDS BANK PLC
2016-12-07 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2006-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-09-11 Satisfied PETER AND JULIE JAMES
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-12-31

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 PETER JAMES (BRIDGEGATE CHEMIST) LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where PETER JAMES (BRIDGEGATE CHEMIST) 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 PETER JAMES (BRIDGEGATE CHEMIST) 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 PETER JAMES (BRIDGEGATE CHEMIST) 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.