Background WavePink WaveYellow Wave

ST. PAUL'S (H.C.C.) LIMITED (01609480)

ST. PAUL'S (H.C.C.) LIMITED (01609480) is an active UK company. incorporated on 26 January 1982. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ST. PAUL'S (H.C.C.) LIMITED has been registered for 44 years. Current directors include CATTEE, Peter, TIMS, Geoffrey Alan.

Company Number
01609480
Status
active
Type
ltd
Incorporated
26 January 1982
Age
44 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. PAUL'S (H.C.C.) LIMITED

ST. PAUL'S (H.C.C.) LIMITED is an active company incorporated on 26 January 1982 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ST. PAUL'S (H.C.C.) LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01609480

LTD Company

Age

44 Years

Incorporated 26 January 1982

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

STRAPSOUTH LIMITED
From: 26 January 1982To: 28 October 1982
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH
From: 26 January 1982To: 5 December 2014
Timeline

13 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Jan 82
Director Left
Jan 10
Director Joined
Jan 10
Director Left
May 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
May 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Feb 21
Director Left
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CATTEE, Peter

Active
Manchester Road, ManchesterM28 3NS
Born March 1952
Director
Appointed 04 Feb 2021

TIMS, Geoffrey Alan

Active
Manchester Road, ManchesterM28 3NS
Born May 1943
Director
Appointed 06 May 2015

DOUGHTY, Martin Peter

Resigned
1 Acton Lane, WirralCH46 6EB
Secretary
Appointed 19 Aug 1993
Resigned 01 May 2001

LUNT, Rosemary Ann

Resigned
44 Malpas Road, RuncornWA7 4AJ
Secretary
Appointed 01 May 2001
Resigned 02 Dec 2014

POLLITT, Michael

Resigned
Brockley Meadow View Drive, WarringtonWA6 6UP
Secretary
Appointed N/A
Resigned 19 Aug 1993

TIMS, Geoffrey Alan

Resigned
Hazelhurst Road, ManchesterM28 2SP
Secretary
Appointed 02 Dec 2014
Resigned 06 May 2015

BAXENDALE, Peter David

Resigned
11 Chaucer Close, ChorleyPR7 5UJ
Born December 1964
Director
Appointed 28 Feb 2003
Resigned 17 Oct 2005

DOUGHTY, Martin Peter

Resigned
1 Acton Lane, WirralCH46 6EB
Born May 1954
Director
Appointed 19 Aug 1993
Resigned 28 Feb 2003

HAYDN, Steven Roy

Resigned
Manchester Road, ManchesterM28 3NS
Born July 1962
Director
Appointed 02 Dec 2014
Resigned 01 May 2023

LUNT, Brian

Resigned
44 Malpas Road, RuncornWA7 4AJ
Born May 1949
Director
Appointed N/A
Resigned 02 Dec 2014

LUNT, Norman Carlier

Resigned
Caldy 22 Hillfield, WarringtonWA6 6DA
Born February 1920
Director
Appointed N/A
Resigned 01 Feb 2014

POLLITT, Michael

Resigned
Brockley Meadow View Drive, WarringtonWA6 6UP
Born April 1936
Director
Appointed N/A
Resigned 19 Aug 1993

BOOTS (UK) LIMITED

Resigned
Thane Road West, NottinghamNG2 3AA
Corporate director
Appointed 06 Nov 2009
Resigned 02 Dec 2014

E.MOSS LIMITED

Resigned
Thane Road West, NottinghamNG2 3AA
Corporate director
Appointed 17 Oct 2005
Resigned 06 Nov 2009

NATIONAL CO-OPERATIVE CHEMISTS LIMITED

Resigned
Sandbrook Park Sandbrook Way, RochdaleOL11 1RY
Corporate director
Appointed N/A
Resigned 02 Dec 2014

Persons with significant control

1

Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Auditors Resignation Company
12 December 2014
AUDAUD
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Resolution
15 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
24 May 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
28 January 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
9 October 2009
AAAnnual Accounts
Legacy
10 September 2009
288cChange of Particulars
Legacy
10 September 2009
288cChange of Particulars
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
2 September 2005
287Change of Registered Office
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 December 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2001
AAAnnual Accounts
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
24 August 1994
363(288)363(288)
Legacy
5 July 1994
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
28 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
27 April 1993
169169
Resolution
12 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
20 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1991
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Legacy
19 June 1990
363363
Legacy
18 June 1990
288288
Accounts With Accounts Type Small
18 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Accounts With Accounts Type Small
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Memorandum Articles
9 November 1982
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 October 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 1982
NEWINCIncorporation