Background WavePink WaveYellow Wave

R.HINDHAUGH (CHEMISTS) LIMITED (00551033)

R.HINDHAUGH (CHEMISTS) LIMITED (00551033) is an active UK company. incorporated on 23 June 1955. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. R.HINDHAUGH (CHEMISTS) LIMITED has been registered for 70 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
00551033
Status
active
Type
ltd
Incorporated
23 June 1955
Age
70 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.HINDHAUGH (CHEMISTS) LIMITED

R.HINDHAUGH (CHEMISTS) LIMITED is an active company incorporated on 23 June 1955 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. R.HINDHAUGH (CHEMISTS) LIMITED was registered 70 years ago.(SIC: 86900)

Status

active

Active since 70 years ago

Company No

00551033

LTD Company

Age

70 Years

Incorporated 23 June 1955

Size

N/A

Accounts

ARD: 7/9

Up to Date

1y 2m left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 8 September 2024 - 7 September 2025(13 months)
Type: Dormant

Next Due

Due by 7 June 2027
Period: 8 September 2025 - 7 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

Delaval House Avenue Road Seaton Delaval Whitley Bay Tyne & Wear NE25 0DS
From: 23 June 1955To: 27 January 2016
Timeline

14 key events • 2010 - 2016

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 27 Jan 2016

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 27 Jan 2016

BRADBEER, Margaret

Resigned
Millbank, MorpethNE61 5JJ
Secretary
Appointed N/A
Resigned 30 Jun 2004

RUTHERFORD, Malcolm

Resigned
42 Plessey Crescent, Whitley BayNE25 8QL
Secretary
Appointed 30 Jun 2004
Resigned 01 Sept 2012

STOREY, Deryck

Resigned
Lynstock Way, BoltonBL6 4SA
Secretary
Appointed 01 Sept 2012
Resigned 27 Jan 2016

BRADBEER, John Edward

Resigned
Millbank, MorpethNE61 5JJ
Born March 1941
Director
Appointed N/A
Resigned 30 Jun 2004

BRADBEER, Margaret

Resigned
Millbank, MorpethNE61 5JJ
Born March 1943
Director
Appointed N/A
Resigned 30 Jun 2004

BRITTAIN, William John, Mr.

Resigned
Lynstock Way, BoltonBL6 4SA
Born November 1941
Director
Appointed 26 Nov 2010
Resigned 27 Jan 2016

HAILS, Elaine Margaret

Resigned
Lynstock Way, BoltonBL6 4SA
Born May 1933
Director
Appointed 30 Jun 2004
Resigned 27 Jan 2016

HENDERSON, Christopher, Mr.

Resigned
Lynstock Way, BoltonBL6 4SA
Born May 1948
Director
Appointed 26 Nov 2010
Resigned 27 Jan 2016

MOODY, Brenda Anne

Resigned
Delaval House Avenue Road, Whitley BayNE25 0DS
Born August 1948
Director
Appointed 16 Oct 2009
Resigned 26 Nov 2010

MOODY, Brenda Anne

Resigned
Elsdon Avenue, Whitley BayNE25 0HJ
Born August 1948
Director
Appointed 16 Jan 2009
Resigned 27 Jan 2016

MOODY, John

Resigned
38 Elsdon Avenue, ShiremoorNE25 0HJ
Born April 1913
Director
Appointed 30 Jun 2004
Resigned 12 Sept 2008

SPRIGG, Cyril Blaken

Resigned
17 Northside Place, Whitley BayNE25 0NQ
Born November 1930
Director
Appointed 30 Oct 2004
Resigned 26 Nov 2010

WAUGH, Trevor

Resigned
10 Woodhall Court, Seaton DelavalNE25 0BX
Born March 1932
Director
Appointed 30 Jun 2004
Resigned 27 Jan 2016

WINTER, Gordon

Resigned
68 Staward Avenue, Seaton DelavalNE25 0JG
Born July 1939
Director
Appointed 30 Jun 2004
Resigned 26 Nov 2010

Persons with significant control

1

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Corporate Director Company With Name Date
27 January 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Legacy
27 June 2012
MG02MG02
Accounts With Accounts Type Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Legacy
23 March 2006
288cChange of Particulars
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Small
14 November 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
5 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 2004
AAAnnual Accounts
Legacy
16 July 2004
225Change of Accounting Reference Date
Auditors Resignation Company
12 July 2004
AUDAUD
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
155(6)a155(6)a
Legacy
8 July 2004
287Change of Registered Office
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363sAnnual Return (shuttle)
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Small
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Small
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Legacy
30 March 1987
288288
Resolution
30 March 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 January 1987
AAAnnual Accounts
Legacy
12 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
23 June 1955
MISCMISC