Company NameJ.M.& W.Darling Limited
Company StatusActive
Company Number00246764
CategoryPrivate Limited Company
Incorporation Date24 March 1930(94 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Paul Anthony Darling
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(61 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Essex Street
Outer Temple
London
WC2R 3AA
Director NameJacqueline Ann Lockwood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(65 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameJacqueline Ann Lockwood
NationalityBritish
StatusCurrent
Appointed14 January 1999(68 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Geoffrey William Robson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(89 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr David Michael Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(90 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RolePharmaceutical Chemist
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Ian Galen Darling
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(91 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleJudge
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMuriel Darling
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(61 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 February 1996)
RoleSecretary
Correspondence Address27 King George Road
South Shields
Tyne & Wear
NE34 0SP
Director NameIan Malcolm Farr
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(61 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 1995)
RolePharmacist
Correspondence Address34 Burdon Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RY
Director NameIan John Wilkinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(61 years, 10 months after company formation)
Appointment Duration20 years (resigned 31 January 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Dalmahoy
Washington
Tyne & Wear
NE37 1SF
Director NameWilliam Martindale Darling
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(61 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 12 July 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address21 Sunniside Terrace
Cleadon
Nr Sunderland
Tyne & Wear
SR6 7XE
Director NameIan Galen Darling
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(61 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 March 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence Address31 Sumner Place
London
SW7 3NT
Director NameJohn Scott Byers
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(61 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2003)
RolePharmacist
Correspondence Address5 Mayfield Drive
Sunderland
SR6 7QN
Director NameMrs Ann Edith Darling
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(61 years, 10 months after company formation)
Appointment Duration27 years, 9 months (resigned 15 October 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Sunniside Terrace
Cleadon
Nr Sunderland
Tyne & Wear
SR6 7XE
Secretary NameMuriel Darling
NationalityBritish
StatusResigned
Appointed19 January 1992(61 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 February 1996)
RoleCompany Director
Correspondence Address27 King George Road
South Shields
Tyne & Wear
NE34 0SP
Director NamePaul Davison
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(65 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 May 2006)
RolePharmacist
Correspondence Address9 Meadow Laws
South Shields
Tyne & Wear
NE34 1DS
Secretary NameMrs Ann Edith Darling
NationalityBritish
StatusResigned
Appointed01 March 1996(65 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartside 6 Whitburn Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QL
Director NameValerie Ann Fox
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(73 years after company formation)
Appointment Duration5 years, 8 months (resigned 24 December 2008)
RolePharmacist
Correspondence Address19 The Crescent
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QZ

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3k at £1William Martindale Darling
26.48%
Ordinary
1.3k at £1Trustees Of Darling Family Settlement
25.00%
Ordinary
1.1k at £1Ann Edith Darling
22.52%
Ordinary
650 at £1Ian Galen Darling
13.00%
Ordinary
650 at £1Paul Anthony Darling
13.00%
Ordinary

Financials

Year2014
Net Worth£1,135,465
Cash£920,867
Current Liabilities£612,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

2 March 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
13 November 2020Memorandum and Articles of Association (38 pages)
13 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 5,376
(3 pages)
13 October 2020Appointment of Mr David Michael Carter as a director on 1 October 2020 (2 pages)
20 January 2020Cessation of Ann Edith Darling as a person with significant control on 15 October 2019 (1 page)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 November 2019Director's details changed for Jacqueline Ann Lockwood on 6 November 2019 (2 pages)
4 November 2019Secretary's details changed for Jacqueline Ann Lockwood on 4 November 2019 (1 page)
29 October 2019Appointment of Mr Geoffrey William Robson as a director on 29 October 2019 (2 pages)
29 October 2019Termination of appointment of Ann Edith Darling as a director on 15 October 2019 (1 page)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
25 July 2017Cessation of William Martindale Darling as a person with significant control on 12 July 2017 (1 page)
25 July 2017Notification of Geoffrey William Robson as a person with significant control on 12 July 2017 (2 pages)
25 July 2017Change of details for Mrs Ann Edith Darling as a person with significant control on 12 July 2017 (2 pages)
25 July 2017Termination of appointment of William Martindale Darling as a director on 12 July 2017 (1 page)
25 July 2017Cessation of William Martindale Darling as a person with significant control on 12 July 2017 (1 page)
25 July 2017Change of details for Mrs Ann Edith Darling as a person with significant control on 12 July 2017 (2 pages)
25 July 2017Termination of appointment of William Martindale Darling as a director on 12 July 2017 (1 page)
25 July 2017Notification of Geoffrey William Robson as a person with significant control on 12 July 2017 (2 pages)
19 July 2017Registered 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 2017Registered 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 2017Director's details changed for Jacqueline Ann Lockwood on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Jacqueline Ann Lockwood on 18 July 2017 (2 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,000
(8 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,000
(8 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 August 2015Register 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 2015Register(s) moved to registered inspection location Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE (1 page)
21 August 2015Register 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 2015Register(s) moved to registered inspection location Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE (1 page)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5,000
(9 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5,000
(9 pages)
20 January 2015Register(s) moved to registered office address Stanhope Road East, South Shields NE33 4BB (1 page)
20 January 2015Register(s) moved to registered office address Stanhope Road East, South Shields NE33 4BB (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
(9 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
(9 pages)
20 January 2014Director's details changed for Mrs Ann Edith Darling on 22 November 2013 (2 pages)
20 January 2014Director's details changed for William Martindale Darling on 22 November 2013 (2 pages)
20 January 2014Director's details changed for William Martindale Darling on 22 November 2013 (2 pages)
20 January 2014Director's details changed for Mrs Ann Edith Darling on 22 November 2013 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 pages)
24 January 2013Register 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 2013Register 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 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Termination of appointment of Ian Wilkinson as a director (1 page)
31 January 2012Termination of appointment of Ian Wilkinson as a director (1 page)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (10 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (10 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (10 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (10 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Termination of appointment of Ian Darling as a director (1 page)
12 March 2010Termination of appointment of Ian Darling as a director (1 page)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Jacqueline Ann Lockwood on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Jacqueline Ann Lockwood on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Ian John Wilkinson on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Ann Edith Darling on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Paul Anthony Darling on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Ian John Wilkinson on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Ann Edith Darling on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Ian Galen Darling on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Ian Galen Darling on 19 January 2010 (2 pages)
23 February 2010Director's details changed for William Martindale Darling on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Paul Anthony Darling on 19 January 2010 (2 pages)
23 February 2010Director's details changed for William Martindale Darling on 19 January 2010 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 19/01/09; full list of members (6 pages)
2 March 2009Return made up to 19/01/09; full list of members (6 pages)
27 January 2009Appointment terminated director valerie fox (1 page)
27 January 2009Appointment terminated director valerie fox (1 page)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2008Return made up to 19/01/08; full list of members (4 pages)
21 January 2008Return made up to 19/01/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 19/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(11 pages)
22 February 2007Return made up to 19/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(11 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
19 January 2006Return made up to 19/01/06; full list of members (11 pages)
19 January 2006Return made up to 19/01/06; full list of members (11 pages)
29 January 2005Return made up to 19/01/05; full list of members (11 pages)
29 January 2005Return made up to 19/01/05; full list of members (11 pages)
8 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 January 2004Return made up to 19/01/04; full list of members (11 pages)
24 January 2004Return made up to 19/01/04; full list of members (11 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
25 January 2003Return made up to 19/01/03; full list of members (11 pages)
25 January 2003Return made up to 19/01/03; full list of members (11 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2002Return made up to 19/01/02; full list of members (9 pages)
26 January 2002Return made up to 19/01/02; full list of members (9 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
30 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Return made up to 19/01/99; full list of members (8 pages)
27 January 1999Return made up to 19/01/99; full list of members (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 January 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 January 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 1995Director resigned;new director appointed (2 pages)
31 August 1995Director resigned;new director appointed (2 pages)
24 March 1930Certificate of incorporation (1 page)
24 March 1930Certificate of incorporation (1 page)