Outer Temple
London
WC2R 3AA
Director Name | Jacqueline Ann Lockwood |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(65 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Jacqueline Ann Lockwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1999(68 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Geoffrey William Robson |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr David Michael Carter |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Pharmaceutical Chemist |
Country of Residence | England |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Ian Galen Darling |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Judge |
Country of Residence | England |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | John Scott Byers |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(61 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2003) |
Role | Pharmacist |
Correspondence Address | 5 Mayfield Drive Sunderland SR6 7QN |
Director Name | Ian Galen Darling |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(61 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 March 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 31 Sumner Place London SW7 3NT |
Director Name | Muriel Darling |
---|---|
Date of Birth | January 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(61 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 February 1996) |
Role | Secretary |
Correspondence Address | 27 King George Road South Shields Tyne & Wear NE34 0SP |
Director Name | Ian Malcolm Farr |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 July 1995) |
Role | Pharmacist |
Correspondence Address | 34 Burdon Road Cleadon Sunderland Tyne & Wear SR6 7RY |
Director Name | Ian John Wilkinson |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(61 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 31 January 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 6 Dalmahoy Washington Tyne & Wear NE37 1SF |
Director Name | William Martindale Darling |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(61 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 12 July 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 21 Sunniside Terrace Cleadon Nr Sunderland Tyne & Wear SR6 7XE |
Director Name | Mrs Ann Edith Darling |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(61 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 15 October 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 21 Sunniside Terrace Cleadon Nr Sunderland Tyne & Wear SR6 7XE |
Secretary Name | Muriel Darling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(61 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | 27 King George Road South Shields Tyne & Wear NE34 0SP |
Director Name | Paul Davison |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(65 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 May 2006) |
Role | Pharmacist |
Correspondence Address | 9 Meadow Laws South Shields Tyne & Wear NE34 1DS |
Secretary Name | Mrs Ann Edith Darling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartside 6 Whitburn Road Cleadon Village Sunderland Tyne & Wear SR6 7QL |
Director Name | Valerie Ann Fox |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(73 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 December 2008) |
Role | Pharmacist |
Correspondence Address | 19 The Crescent Cleadon Village Sunderland Tyne & Wear SR6 7QZ |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1.3k at £1 | William Martindale Darling 26.48% Ordinary |
---|---|
1.3k at £1 | Trustees Of Darling Family Settlement 25.00% Ordinary |
1.1k at £1 | Ann Edith Darling 22.52% Ordinary |
650 at £1 | Ian Galen Darling 13.00% Ordinary |
650 at £1 | Paul Anthony Darling 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,135,465 |
Cash | £920,867 |
Current Liabilities | £612,887 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2023 (2 months ago) |
---|---|
Next Return Due | 2 February 2024 (10 months, 1 week from now) |
20 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
---|---|
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 October 2021 | Appointment of Mr Ian Galen Darling as a director on 29 October 2021 (2 pages) |
8 June 2021 | Registered office address changed from Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE England to Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 8 June 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 March 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
13 November 2020 | Memorandum and Articles of Association (38 pages) |
13 November 2020 | Resolutions
|
13 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
13 October 2020 | Appointment of Mr David Michael Carter as a director on 1 October 2020 (2 pages) |
20 January 2020 | Cessation of Ann Edith Darling as a person with significant control on 15 October 2019 (1 page) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 November 2019 | Director's details changed for Jacqueline Ann Lockwood on 6 November 2019 (2 pages) |
4 November 2019 | Secretary's details changed for Jacqueline Ann Lockwood on 4 November 2019 (1 page) |
29 October 2019 | Appointment of Mr Geoffrey William Robson as a director on 29 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Ann Edith Darling as a director on 15 October 2019 (1 page) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
25 July 2017 | Notification of Geoffrey William Robson as a person with significant control on 12 July 2017 (2 pages) |
25 July 2017 | Change of details for Mrs Ann Edith Darling as a person with significant control on 12 July 2017 (2 pages) |
25 July 2017 | Cessation of William Martindale Darling as a person with significant control on 12 July 2017 (1 page) |
25 July 2017 | Termination of appointment of William Martindale Darling as a director on 12 July 2017 (1 page) |
25 July 2017 | Notification of Geoffrey William Robson as a person with significant control on 12 July 2017 (2 pages) |
25 July 2017 | Change of details for Mrs Ann Edith Darling as a person with significant control on 12 July 2017 (2 pages) |
25 July 2017 | Cessation of William Martindale Darling as a person with significant control on 12 July 2017 (1 page) |
25 July 2017 | Termination of appointment of William Martindale Darling as a director on 12 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Stanhope Road East, South Shields NE33 4BB to Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Stanhope Road East, South Shields NE33 4BB to Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE on 19 July 2017 (1 page) |
18 July 2017 | Director's details changed for Jacqueline Ann Lockwood on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Jacqueline Ann Lockwood on 18 July 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 August 2015 | Register inspection address has been changed from C/O Quantum Accountancy Services Ltd the Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR England to Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE (1 page) |
21 August 2015 | Register(s) moved to registered inspection location Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE (1 page) |
21 August 2015 | Register inspection address has been changed from C/O Quantum Accountancy Services Ltd the Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR England to Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE (1 page) |
21 August 2015 | Register(s) moved to registered inspection location Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE (1 page) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
20 January 2015 | Register(s) moved to registered office address Stanhope Road East, South Shields NE33 4BB (1 page) |
20 January 2015 | Register(s) moved to registered office address Stanhope Road East, South Shields NE33 4BB (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 January 2014 | Director's details changed for Mrs Ann Edith Darling on 22 November 2013 (2 pages) |
20 January 2014 | Director's details changed for William Martindale Darling on 22 November 2013 (2 pages) |
20 January 2014 | Director's details changed for Mrs Ann Edith Darling on 22 November 2013 (2 pages) |
20 January 2014 | Director's details changed for William Martindale Darling on 22 November 2013 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (9 pages) |
24 January 2013 | Register inspection address has been changed from C/O Quantum Accountancy Services Ltd the Quadrus Centre Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF (1 page) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (9 pages) |
24 January 2013 | Register inspection address has been changed from C/O Quantum Accountancy Services Ltd the Quadrus Centre Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Termination of appointment of Ian Wilkinson as a director (1 page) |
31 January 2012 | Termination of appointment of Ian Wilkinson as a director (1 page) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (10 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (10 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (10 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (10 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Termination of appointment of Ian Darling as a director (1 page) |
12 March 2010 | Termination of appointment of Ian Darling as a director (1 page) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Ian John Wilkinson on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Jacqueline Ann Lockwood on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for William Martindale Darling on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Anthony Darling on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Ian Galen Darling on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Ann Edith Darling on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Ian John Wilkinson on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Jacqueline Ann Lockwood on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for William Martindale Darling on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Anthony Darling on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Ann Edith Darling on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Ian Galen Darling on 19 January 2010 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (6 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (6 pages) |
27 January 2009 | Appointment terminated director valerie fox (1 page) |
27 January 2009 | Appointment terminated director valerie fox (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (4 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 February 2007 | Return made up to 19/01/07; full list of members
|
22 February 2007 | Return made up to 19/01/07; full list of members
|
19 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (11 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (11 pages) |
29 January 2005 | Return made up to 19/01/05; full list of members (11 pages) |
29 January 2005 | Return made up to 19/01/05; full list of members (11 pages) |
8 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 January 2004 | Return made up to 19/01/04; full list of members (11 pages) |
24 January 2004 | Return made up to 19/01/04; full list of members (11 pages) |
24 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
25 January 2003 | Return made up to 19/01/03; full list of members (11 pages) |
25 January 2003 | Return made up to 19/01/03; full list of members (11 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members (9 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members (9 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Return made up to 19/01/01; full list of members
|
30 January 2001 | Return made up to 19/01/01; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Return made up to 19/01/00; full list of members
|
30 January 2000 | Return made up to 19/01/00; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Return made up to 19/01/99; full list of members (8 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Return made up to 19/01/99; full list of members (8 pages) |
27 January 1999 | New secretary appointed (2 pages) |
29 January 1998 | Return made up to 19/01/98; no change of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Return made up to 19/01/98; no change of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 January 1997 | Return made up to 19/01/97; no change of members
|
25 January 1997 | Return made up to 19/01/97; no change of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 January 1996 | Return made up to 19/01/96; full list of members
|
15 January 1996 | Return made up to 19/01/96; full list of members
|
31 August 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
24 March 1930 | Certificate of incorporation (1 page) |
24 March 1930 | Certificate of incorporation (1 page) |