Background WavePink WaveYellow Wave

DARWEN (H.C.C.) LIMITED (01325558)

DARWEN (H.C.C.) LIMITED (01325558) is an active UK company. incorporated on 16 August 1977. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DARWEN (H.C.C.) LIMITED has been registered for 48 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
01325558
Status
active
Type
ltd
Incorporated
16 August 1977
Age
48 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
D

DARWEN (H.C.C.) LIMITED

DARWEN (H.C.C.) LIMITED is an active company incorporated on 16 August 1977 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. DARWEN (H.C.C.) LIMITED was registered 48 years ago.(SIC: 86900)

Status

active

Active since 48 years ago

Company No

01325558

LTD Company

Age

48 Years

Incorporated 16 August 1977

Size

N/A

Accounts

ARD: 29/8

Up to Date

1y 2m left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 30 August 2024 - 29 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2027
Period: 30 August 2025 - 29 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

21 St. James Row Burnley Lancashire BB11 1EZ
From: 16 August 1977To: 22 September 2014
Timeline

10 key events • 1977 - 2014

Funding Officers Ownership
Company Founded
Aug 77
Director Joined
May 10
Director Left
May 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Nov 14
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 01 Sept 2014

GORGEMEAD LIMITED

Active
Lynstock House Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 11 Oct 2010

SMITH, Fred

Resigned
115 Stanhill Lane, AccringtonBB5 4PZ
Secretary
Appointed N/A
Resigned 08 Sept 2005

LLOYDS PHARMACY LTD

Resigned
Sapphire Court, CoventryCV2 2TX
Corporate secretary
Appointed 08 Sept 2005
Resigned 01 Sept 2014

DOYLE, Peter

Resigned
10 Sharples Hall Fold, BoltonBL1 7EH
Born February 1910
Director
Appointed N/A
Resigned 03 Nov 2000

HENRY, Michael

Resigned
Causeway Bridges Business Centre, WarringtonWA5 4BN
Born December 1973
Director
Appointed 13 May 2010
Resigned 10 Aug 2012

JENNINGS, William

Resigned
Causeway Bridges Business Centre, WarringtonWA5 4BN
Born July 1965
Director
Appointed 10 Aug 2012
Resigned 01 Sept 2014

SMITH, Fred

Resigned
115 Stanhill Lane, AccringtonBB5 4PZ
Born January 1926
Director
Appointed N/A
Resigned 08 Sept 2005

BOOTS UK LIMITED

Resigned
Btc Financial Accounting D90e So9, Beeston NottinghamNG90 1BS
Corporate director
Appointed N/A
Resigned 30 Jun 2014

H N ESPLEY & SONS LIMITED

Resigned
450 Whalley New Road, BlackburnBB1 9SL
Corporate director
Appointed N/A
Resigned 11 Oct 2010

HILL-SMITH (WARRINGTON) LIMITED

Resigned
Sapphire Court, CoventryCV2 2TX
Corporate director
Appointed N/A
Resigned 08 Sept 2005

LLOYDS PHARMACY LTD

Resigned
Sapphire Court, CoventryCV2 2TX
Corporate director
Appointed 08 Sept 2005
Resigned 13 May 2010

Persons with significant control

1

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Aug 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 August 2018
AAMDAAMD
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Corporate Director Company With Change Date
22 September 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Corporate Director Company With Name
25 October 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Legacy
28 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 July 2007
AAAnnual Accounts
Auditors Resignation Company
25 July 2007
AUDAUD
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
25 May 2006
288cChange of Particulars
Legacy
25 May 2006
288cChange of Particulars
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
6 March 1998
288cChange of Particulars
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 August 1977
NEWINCIncorporation