Richard Deadman Limited SOUTH OCKENDON


Richard Deadman started in year 1960 as Private Limited Company with registration number 00675895. The Richard Deadman company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in South Ockendon at Allcures House. Postal code: RM15 5TT.

The firm has 2 directors, namely Jaipal C., Satinderjit C.. Of them, Jaipal C., Satinderjit C. have been with the company the longest, being appointed on 6 June 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Richard Deadman Limited Address / Contact

Office Address Allcures House
Office Address2 Arisdale Avenue
Town South Ockendon
Post code RM15 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00675895
Date of Incorporation Wed, 23rd Nov 1960
Industry Dispensing chemist in specialised stores
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Jaipal C.

Position: Director

Appointed: 06 June 2022

Satinderjit C.

Position: Director

Appointed: 06 June 2022

Andrew B.

Position: Director

Appointed: 01 July 2016

Resigned: 06 June 2022

Christopher B.

Position: Director

Appointed: 01 July 2016

Resigned: 15 October 2018

Stephen J.

Position: Director

Appointed: 01 July 2016

Resigned: 15 October 2018

David A.

Position: Director

Appointed: 01 July 2016

Resigned: 06 June 2022

Stephen F.

Position: Secretary

Appointed: 03 April 2006

Resigned: 01 July 2016

Alison L.

Position: Secretary

Appointed: 29 November 2000

Resigned: 03 April 2006

David L.

Position: Director

Appointed: 29 November 2000

Resigned: 01 July 2016

Carole D.

Position: Director

Appointed: 30 October 1998

Resigned: 29 January 1999

Lisa B.

Position: Director

Appointed: 10 March 1993

Resigned: 29 December 2000

Catherine F.

Position: Director

Appointed: 01 June 1992

Resigned: 21 October 1998

Mavis D.

Position: Director

Appointed: 12 July 1991

Resigned: 21 October 1998

Richard D.

Position: Director

Appointed: 12 July 1991

Resigned: 03 April 1998

Peter M.

Position: Director

Appointed: 12 July 1991

Resigned: 03 November 1998

Doreen B.

Position: Director

Appointed: 12 July 1991

Resigned: 29 December 2000

Jane D.

Position: Director

Appointed: 12 July 1991

Resigned: 21 October 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is The Hub Pharmacy Limited from Skelmersdale, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Living Care Health Limited that put Leeds, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Hub Pharmacy Limited

Paddock Business Centre 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06431213
Notified on 28 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Living Care Health Limited

96 Marsh Lane, Leeds, LS9 8SR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08510730
Notified on 6 April 2016
Ceased on 28 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-05-31
Balance Sheet
Debtors58 80358 80358 80358 80358 80358 803
Other
Amounts Owed By Group Undertakings58 80358 80358 80358 80358 80358 803
Total Assets Less Current Liabilities58 80358 80358 80358 80358 80358 803

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 13th, July 2023
Free Download (3 pages)

Company search