Company NameSpinks The Chemists Limited
Company StatusIn Administration
Company Number00508360
CategoryPrivate Limited Company
Incorporation Date28 May 1952(71 years, 10 months 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 NameDr Peter Gulliford
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(58 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakshead Crook
Kendal
Cumbria
LA8 8LQ
Director NameStacey Jane Davidson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(62 years, 10 months after company formation)
Appointment Duration9 years
RoleSuperintendent Pharmacist
Country of ResidenceEngland
Correspondence AddressThe Old Fire Station, Albert
Terrace, Beverley
East Yorkshire
HU17 8JU
Director NameMrs Ruth Alexandria Downie
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(64 years after company formation)
Appointment Duration7 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address379 Princesway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Director NameMr Ross Edward Hepplewhite
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(64 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address379 Princesway South
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr David James Gulliford
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(66 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway South
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMrs Gertrude Mary Spink
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(39 years, 7 months after company formation)
Appointment Duration12 years (resigned 15 January 2004)
RoleCompany Director
Correspondence AddressBeverley Grange
Lockwood Road Molescroft
Beverley
HU17 9GQ
Director NameMr Richard Hamilton Spink
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(39 years, 7 months after company formation)
Appointment Duration19 years (resigned 04 January 2011)
RoleChemist - Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThearne Hall Thearne
Beverley
East Yorkshire
HU17 0SD
Secretary NameMrs Anne Gillian Spink
NationalityBritish
StatusResigned
Appointed28 December 1991(39 years, 7 months after company formation)
Appointment Duration19 years (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThearne Hall Thearne
Beverley
East Yorkshire
HU17 0SD
Director NameMr Roger Philip Hamilton Spink
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(40 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 04 January 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence Address64 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Director NameMrs Anne Gillian Spink
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(42 years, 7 months after company formation)
Appointment Duration16 years (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThearne Hall Thearne
Beverley
East Yorkshire
HU17 0SD
Director NameMr Mark Gulliford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(58 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
NE3 4XE
Director NameMr Christopher Ian Gulliford
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(58 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a Temple Lane
Copmanthorpe
York
YO23 3TE
Director NameStacey Jane Davidson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(60 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2015)
RoleSuperintendent Pharmacist
Country of ResidenceEngland
Correspondence AddressThe Old Fire Station, Albert
Terrace, Beverley
East Yorkshire
HU17 8JU
Director NameMr Eric James Gulliford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(62 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway South
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr Konrad Winiarek
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed14 April 2016(63 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 May 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Old Fire Station, Albert
Terrace, Beverley
East Yorkshire
HU17 8JU

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressSuite 5 2nd Floor Bulman House
Regent Centre
Gosforth
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

11.1k at £1Northcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£981,493
Cash£135,678
Current Liabilities£488,184

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 December 2022 (1 year, 3 months ago)
Next Return Due11 January 2024 (overdue)

Charges

31 July 2018Delivered on: 3 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 January 2018Delivered on: 18 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that leasehold land and premises known as spinks pharmacy, albert terrace, beverley, HU17 8JU.
Outstanding
1 November 2017Delivered on: 7 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2015Delivered on: 11 September 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
21 April 2015Delivered on: 30 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 April 2015Delivered on: 30 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 April 2015Delivered on: 21 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H the old fire station, albert terrace, beverley, east yorkshire.
Outstanding
5 January 2011Delivered on: 12 January 2011
Satisfied on: 8 May 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a spinks pharmacy the old fire station albert terrace beverley t/n YEA52593 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

5 February 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
26 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
11 February 2019Termination of appointment of Eric James Gulliford as a director on 11 February 2019 (1 page)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
3 August 2018Registration of charge 005083600008, created on 31 July 2018 (32 pages)
2 August 2018Satisfaction of charge 005083600006 in full (1 page)
2 August 2018Satisfaction of charge 005083600003 in full (1 page)
2 July 2018Appointment of Mr David James Gulliford as a director on 2 July 2018 (2 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
18 January 2018Registration of charge 005083600007, created on 17 January 2018 (5 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
7 November 2017Registration of charge 005083600006, created on 1 November 2017 (32 pages)
7 November 2017Registration of charge 005083600006, created on 1 November 2017 (32 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
10 January 2017Register inspection address has been changed from The Old Fire Station Albert Terrace Beverley East Yorkshire HU17 8JU England to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU (1 page)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
10 January 2017Register inspection address has been changed from The Old Fire Station Albert Terrace Beverley East Yorkshire HU17 8JU England to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU (1 page)
31 August 2016Appointment of Ross Edward Hepplewhite as a director on 22 August 2016 (2 pages)
31 August 2016Director's details changed for Mrs Ruth Alexandria Hepplewhite on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mrs Ruth Alexandria Hepplewhite on 31 August 2016 (2 pages)
31 August 2016Appointment of Ross Edward Hepplewhite as a director on 22 August 2016 (2 pages)
22 July 2016Registered office address changed from The Old Fire Station, Albert Terrace, Beverley East Yorkshire HU17 8JU to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016 (1 page)
22 July 2016Registered office address changed from The Old Fire Station, Albert Terrace, Beverley East Yorkshire HU17 8JU to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016 (1 page)
1 June 2016Termination of appointment of Konrad Winiarek as a director on 25 May 2016 (1 page)
1 June 2016Appointment of Mrs Ruth Alexandria Hepplewhite as a director on 25 May 2016 (2 pages)
1 June 2016Termination of appointment of Konrad Winiarek as a director on 25 May 2016 (1 page)
1 June 2016Appointment of Mrs Ruth Alexandria Hepplewhite as a director on 25 May 2016 (2 pages)
15 April 2016Termination of appointment of Stacey Jane Davidson as a director on 14 April 2016 (1 page)
15 April 2016Appointment of Mr Konrad Winiarek as a director on 14 April 2016 (2 pages)
15 April 2016Termination of appointment of Stacey Jane Davidson as a director on 14 April 2016 (1 page)
15 April 2016Appointment of Mr Konrad Winiarek as a director on 14 April 2016 (2 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 11,076
(6 pages)
13 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 11,076
(6 pages)
11 September 2015Registration of charge 005083600005, created on 2 September 2015 (25 pages)
11 September 2015Registration of charge 005083600005, created on 2 September 2015 (25 pages)
8 May 2015Satisfaction of charge 1 in full (4 pages)
8 May 2015Satisfaction of charge 1 in full (4 pages)
30 April 2015Registration of charge 005083600003, created on 21 April 2015 (33 pages)
30 April 2015Registration of charge 005083600004, created on 21 April 2015 (44 pages)
30 April 2015Registration of charge 005083600004, created on 21 April 2015 (44 pages)
30 April 2015Registration of charge 005083600003, created on 21 April 2015 (33 pages)
21 April 2015Registration of charge 005083600002, created on 1 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
21 April 2015Registration of charge 005083600002, created on 1 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
17 March 2015Appointment of Stacey Jane Davidson as a director on 13 March 2015 (2 pages)
17 March 2015Appointment of Stacey Jane Davidson as a director on 13 March 2015 (2 pages)
6 March 2015Termination of appointment of Stacey Jane Davidson as a director on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Stacey Jane Davidson as a director on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Stacey Jane Davidson as a director on 6 March 2015 (1 page)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 11,076
(6 pages)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 11,076
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 October 2014Termination of appointment of Roger Philip Hamilton Spink as a director on 2 October 2014 (1 page)
6 October 2014Termination of appointment of Christopher Ian Gulliford as a director on 2 October 2014 (1 page)
6 October 2014Appointment of Mr Eric James Gulliford as a director on 2 October 2014 (2 pages)
6 October 2014Termination of appointment of Roger Philip Hamilton Spink as a director on 2 October 2014 (1 page)
6 October 2014Appointment of Mr Eric James Gulliford as a director on 2 October 2014 (2 pages)
6 October 2014Appointment of Mr Eric James Gulliford as a director on 2 October 2014 (2 pages)
6 October 2014Termination of appointment of Christopher Ian Gulliford as a director on 2 October 2014 (1 page)
6 October 2014Termination of appointment of Christopher Ian Gulliford as a director on 2 October 2014 (1 page)
6 October 2014Termination of appointment of Roger Philip Hamilton Spink as a director on 2 October 2014 (1 page)
2 January 2014Director's details changed for Christopher Ian Gulliford on 3 January 2012 (2 pages)
2 January 2014Director's details changed for Mr Peter Gulliford on 31 August 2012 (2 pages)
2 January 2014Director's details changed for Christopher Ian Gulliford on 3 January 2012 (2 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 11,076
(6 pages)
2 January 2014Director's details changed for Christopher Ian Gulliford on 3 January 2012 (2 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 11,076
(6 pages)
2 January 2014Director's details changed for Mr Peter Gulliford on 31 August 2012 (2 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 August 2013Appointment of Mr Roger Philip Hamilton Spink as a director (2 pages)
29 August 2013Appointment of Mr Roger Philip Hamilton Spink as a director (2 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
13 December 2012Termination of appointment of Mark Gulliford as a director (1 page)
13 December 2012Termination of appointment of Mark Gulliford as a director (1 page)
5 December 2012Appointment of Stacey Davidson as a director (2 pages)
5 December 2012Appointment of Stacey Davidson as a director (2 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 January 2012Register inspection address has been changed from C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England (1 page)
4 January 2012Register inspection address has been changed from C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England (1 page)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
1 April 2011Termination of appointment of Anne Spink as a director (1 page)
1 April 2011Termination of appointment of Anne Spink as a director (1 page)
1 April 2011Termination of appointment of Anne Spink as a director (1 page)
1 April 2011Termination of appointment of Anne Spink as a director (1 page)
1 February 2011Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
1 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
1 February 2011Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
31 January 2011Register(s) moved to registered inspection location (1 page)
31 January 2011Register(s) moved to registered inspection location (1 page)
18 January 2011Appointment of Mr Mark Gulliford as a director (2 pages)
18 January 2011Termination of appointment of Roger Spink as a director (1 page)
18 January 2011Appointment of Christopher Ian Gulliford as a director (2 pages)
18 January 2011Termination of appointment of Roger Spink as a director (1 page)
18 January 2011Appointment of Christopher Ian Gulliford as a director (2 pages)
18 January 2011Appointment of Dr Peter Gulliford as a director (2 pages)
18 January 2011Appointment of Dr Peter Gulliford as a director (2 pages)
18 January 2011Termination of appointment of Anne Spink as a secretary (1 page)
18 January 2011Termination of appointment of Richard Spink as a director (1 page)
18 January 2011Termination of appointment of Anne Spink as a secretary (1 page)
18 January 2011Termination of appointment of Richard Spink as a director (1 page)
18 January 2011Termination of appointment of Anne Spink as a secretary (1 page)
18 January 2011Appointment of Mr Mark Gulliford as a director (2 pages)
18 January 2011Termination of appointment of Anne Spink as a secretary (1 page)
17 January 2011Resolutions
  • RES13 ‐ Ratification of increase in share capital 23/12/2010
(2 pages)
17 January 2011Resolutions
  • RES13 ‐ Ratification of increase in share capital 23/12/2010
(2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan of £668112.35 to the holding company debenture 05/01/2011
(3 pages)
13 January 2011Memorandum and Articles of Association (14 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 January 2011Memorandum and Articles of Association (14 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan of £668112.35 to the holding company debenture 05/01/2011
(3 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Director's details changed for Mr Richard Hamilton Spink on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Mr Richard Hamilton Spink on 1 October 2009 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Richard Hamilton Spink on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Roger Philip Hamilton Spink on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Anne Gillian Spink on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Anne Gillian Spink on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Anne Gillian Spink on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Roger Philip Hamilton Spink on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Roger Philip Hamilton Spink on 1 October 2009 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Location of register of members (1 page)
15 January 2009Director and secretary's change of particulars / anne spink / 01/12/2007 (1 page)
15 January 2009Director's change of particulars / richard spink / 01/12/2007 (1 page)
15 January 2009Director and secretary's change of particulars / anne spink / 01/12/2007 (1 page)
15 January 2009Director's change of particulars / richard spink / 01/12/2007 (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 January 2008Return made up to 28/12/07; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Registered office changed on 11/01/08 from: the old fire station albert terrace beverley north humberside HU17 8JU (1 page)
11 January 2008Return made up to 28/12/07; full list of members (3 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Registered office changed on 11/01/08 from: the old fire station albert terrace beverley north humberside HU17 8JU (1 page)
11 January 2008Director's particulars changed (1 page)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 January 2007Return made up to 28/12/06; full list of members (8 pages)
30 January 2007Return made up to 28/12/06; full list of members (8 pages)
29 June 2006£ ic 17400/11076 29/05/06 £ sr 6324@1=6324 (1 page)
29 June 2006£ ic 17400/11076 29/05/06 £ sr 6324@1=6324 (1 page)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 January 2006Return made up to 28/12/05; full list of members (8 pages)
13 January 2006Return made up to 28/12/05; full list of members (8 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
28 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
19 January 2004Return made up to 28/12/03; full list of members (9 pages)
19 January 2004Return made up to 28/12/03; full list of members (9 pages)
23 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
23 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
10 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
22 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
17 January 2002Return made up to 28/12/01; full list of members (8 pages)
17 January 2002Return made up to 28/12/01; full list of members (8 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
18 January 2001Return made up to 28/12/00; full list of members (8 pages)
18 January 2001Return made up to 28/12/00; full list of members (8 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 December 1999Return made up to 28/12/99; full list of members (8 pages)
30 December 1999Return made up to 28/12/99; full list of members (8 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
5 January 1999Return made up to 28/12/98; no change of members (4 pages)
5 January 1999Return made up to 28/12/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
29 January 1998Return made up to 28/12/97; full list of members (6 pages)
29 January 1998Return made up to 28/12/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
10 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
31 December 1996Return made up to 28/12/96; no change of members (4 pages)
31 December 1996Return made up to 28/12/96; no change of members (4 pages)
25 March 1996Return made up to 28/12/95; no change of members (4 pages)
25 March 1996Return made up to 28/12/95; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
28 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
19 October 1976Annual return made up to 31/05/75 (13 pages)
19 October 1976Annual return made up to 31/05/75 (13 pages)
28 May 1952Incorporation (14 pages)
28 May 1952Incorporation (14 pages)