Company NameDurham Pharmaceuticals Limited
DirectorPeter Robert Whitfield Grundy
Company StatusActive
Company Number00478415
CategoryPrivate Limited Company
Incorporation Date15 February 1950(74 years, 2 months ago)
Previous NameWest Hartlepool Drug Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Peter Robert Whitfield Grundy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1998(48 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuthill House
Haswell
Durham
County Durham
DH6 2AU
Secretary NameMr Peter Robert Whitfield Grundy
StatusCurrent
Appointed18 June 2013(63 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressSaint Aidans Terrace
Trimdon Station
Co. Durham
TS29 6BT
Director NameMr John Grundy
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(41 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 June 1998)
RoleQualified Chemist
Correspondence AddressBroxholme
Castle Eden
Hartlepool
Cleveland
TS27 4SN
Director NameMrs Mary Ann Grundy
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(41 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 18 June 2013)
RoleQualified Chemist
Country of ResidenceEngland
Correspondence AddressBroxholme
Castle Eden
Hartlepool
Cleveland
TS27 4SN
Director NameMrs Jane Johnson
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(41 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 23 November 2005)
RoleCompany Director
Correspondence AddressAllwinds
Elwick Village
Hartlepool
Cleveland
TS27 3EF
Director NameMr Robert William Johnson
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 1993)
RoleQualified Chemist
Correspondence AddressAllwinds
Elwick Village
Hartlepool
Cleveland
TS27 3EF
Director NameMr George Whitfield
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(41 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 1995)
RoleQualified Chemist
Correspondence AddressPollensa Brookside
Houghton Le Spring
Tyne & Wear
DH5 9NW
Director NameMrs Jane Whitfield
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(41 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 1996)
RoleCompany Director
Correspondence AddressPollensa Brookside
Houghton Le Spring
Tyne & Wear
DH5 9NW
Secretary NameMrs Mary Ann Grundy
NationalityBritish
StatusResigned
Appointed01 July 1991(41 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroxholme
Castle Eden
Hartlepool
Cleveland
TS27 4SN

Contact

Telephone01429 881200
Telephone regionHartlepool

Location

Registered AddressSaint Aidans Terrace
Trimdon Station
Co. Durham
TS29 6BT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishTrimdon Foundry
WardTrimdon and Thornley
Built Up AreaTrimdon Colliery

Shareholders

800 at £1Peter Robert Whitfield Grundy
66.67%
Ordinary
200 at £1Mrs F.c. Kerry
16.67%
Ordinary
200 at £1V. Karen Gaines
16.67%
Ordinary

Financials

Year2014
Net Worth£285,100
Cash£77,398
Current Liabilities£933,597

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 Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

15 July 1992Delivered on: 27 July 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
6 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,200
(3 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,200
(3 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,200
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,200
(3 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,200
(3 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,200
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
3 July 2013Appointment of Mr Peter Robert Whitfield Grundy as a secretary (1 page)
3 July 2013Termination of appointment of Mary Grundy as a director (1 page)
3 July 2013Termination of appointment of Mary Grundy as a secretary (1 page)
3 July 2013Termination of appointment of Mary Grundy as a secretary (1 page)
3 July 2013Appointment of Mr Peter Robert Whitfield Grundy as a secretary (1 page)
3 July 2013Termination of appointment of Mary Grundy as a director (1 page)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
14 July 2010Director's details changed for Mrs Mary Ann Grundy on 1 July 2010 (2 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mrs Mary Ann Grundy on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Mary Ann Grundy on 1 July 2010 (2 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
2 August 2007Return made up to 01/07/07; full list of members (3 pages)
2 August 2007Return made up to 01/07/07; full list of members (3 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
26 July 2006Return made up to 01/07/06; full list of members (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Return made up to 01/07/06; full list of members (3 pages)
26 July 2006Director resigned (1 page)
9 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
29 July 2005Return made up to 01/07/05; full list of members (3 pages)
29 July 2005Return made up to 01/07/05; full list of members (3 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
7 July 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/07/04
(8 pages)
7 July 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/07/04
(8 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
30 July 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(8 pages)
30 July 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(8 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
28 June 2002Return made up to 01/07/02; full list of members (8 pages)
28 June 2002Return made up to 01/07/02; full list of members (8 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
11 July 2001Return made up to 01/07/01; full list of members (8 pages)
11 July 2001Return made up to 01/07/01; full list of members (8 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 July 2000Return made up to 01/07/00; full list of members (8 pages)
5 July 2000Return made up to 01/07/00; full list of members (8 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 July 1999Return made up to 01/07/99; no change of members (4 pages)
20 July 1999Return made up to 01/07/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998Return made up to 01/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1998Return made up to 01/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1998Director resigned (1 page)
2 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 July 1997Return made up to 01/07/97; no change of members (4 pages)
9 July 1997Return made up to 01/07/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
9 July 1996Return made up to 01/07/96; full list of members (6 pages)
9 July 1996Return made up to 01/07/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)