Company Information for GPBAGS.CO.UK LTD
C/O Pierrepont, Millfields House Huddersfield Road, Thongsbridge, Holmfirth, WEST YORKSHIRE, HD9 3JL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GPBAGS.CO.UK LTD | |
Legal Registered Office | |
C/O Pierrepont, Millfields House Huddersfield Road Thongsbridge Holmfirth WEST YORKSHIRE HD9 3JL Other companies in HD8 | |
Company Number | 06772725 | |
---|---|---|
Company ID Number | 06772725 | |
Date formed | 2008-12-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB943947875 |
Last Datalog update: | 2023-08-23 05:01:28 |
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 |
---|---|---|
ANDREW JOHN BOYLE |
||
RENATA DANUTA BOYLE |
||
MEDICINES2HOME.COM LIMITED |
||
IAN REGINALD ORMEROD |
||
SANDRA ORMEROD |
||
RYCROFT LLP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE ELIZABETH HODGSON |
Director | ||
PHILIP HODGSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MEDICINES MANAGEMENT TRUST CIC | Director | 2014-06-25 | CURRENT | 2014-06-25 | Dissolved 2017-10-31 | |
WESTCLIFFE PHARMA LTD | Director | 2012-03-15 | CURRENT | 2011-02-11 | Active | |
MOORSIDE PHARMA DEVELOPMENTS LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
MEDICINES2HOME.COM LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-23 | Active | |
RYCROFT MMS LIMITED | Director | 2010-09-08 | CURRENT | 2010-09-08 | Active - Proposal to Strike off | |
TURNORTH LTD | Director | 2009-07-31 | CURRENT | 2009-07-31 | Active - Proposal to Strike off | |
SHELF PHARMACY LIMITED | Director | 2003-04-07 | CURRENT | 2003-04-07 | Active | |
THE MEDICINES MANAGEMENT TRUST CIC | Director | 2014-06-25 | CURRENT | 2014-06-25 | Dissolved 2017-10-31 | |
SHELF PHARMACY LIMITED | Director | 2011-02-01 | CURRENT | 2003-04-07 | Active | |
TURNORTH LTD | Director | 2009-11-30 | CURRENT | 2009-07-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/17 FROM C/O Mr Jonathan Hill the Carlile Institute Business Centre Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/06/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/15 FROM The Station Masters House 1 Station Lane Shepley Huddersfield HD8 8EJ | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Medicines2Home.Com Limited as coporate director | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN REGINALD ORMEROD / 05/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RENATA DANUTA BOYLE / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOYLE / 24/08/2010 | |
AP02 | Appointment of Rycroft Llp as coporate director | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ORMEROD / 05/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HODGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE HODGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE HODGSON | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM EQUITABLE HOUSE 55 PELLON LANE HALIFAX WEST YORKSHIRE HX1 5SP | |
AR01 | 15/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 FULL LIST | |
288a | DIRECTOR APPOINTED RENATA DANUTA BOYLE | |
288a | DIRECTOR APPOINTED ANDREW JOHN BOYLE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Creditors Due Within One Year | 2012-01-01 | £ 26,216 |
---|
Creditors and other liabilities
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 GPBAGS.CO.UK LTD
Called Up Share Capital | 2012-01-01 | £ 300 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 595 |
Current Assets | 2012-01-01 | £ 645 |
Shareholder Funds | 2012-01-01 | £ 25,571 |
Stocks Inventory | 2012-01-01 | £ 50 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as GPBAGS.CO.UK LTD are:
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. |