Crook
County Durham
DL15 9HS
Director Name | Mrs Rachel Mary Hurst |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(47 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 25a Hope Street Crook County Durham DL15 9HS |
Director Name | Mr Matthew Stuart Hurst |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(62 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Hope Street Crook County Durham DL15 9HS |
Director Name | Jean Florence Chapman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(37 years after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 March 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Barley Mill Road Bridgehill Consett County Durham DH8 8JS |
Director Name | Mr William Neil Paulin Chapman |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(37 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 24 June 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Barley Mill Road Consett County Durham DH8 8JS |
Secretary Name | Jean Florence Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(37 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Barley Mill Road Bridgehill Consett County Durham DH8 8JS |
Registered Address | 25a Hope Street Crook County Durham DL15 9HS |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Hilary J. Chapman 50.00% Ordinary |
---|---|
50 at £1 | Rachel M. Hurst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £654,366 |
Cash | £638,086 |
Current Liabilities | £349,522 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
18 February 1954 | Delivered on: 2 March 1954 Persons entitled: Consett Permanent Building Society Classification: Mortgage Secured details: 4,000 and any other moneys due etc. Particulars: Freehold shop and premises known as 33 front street, consett co durham. Outstanding |
---|
18 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
24 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
8 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
29 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
29 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
4 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
10 January 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
23 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 January 2017 | Appointment of Mr Matthew Stuart Hurst as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Matthew Stuart Hurst as a director on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mrs Rachel Mary Hurst on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Hilary Jane Chapman on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Hilary Jane Chapman on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mrs Rachel Mary Hurst on 12 January 2017 (2 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
3 July 2014 | Termination of appointment of Jean Chapman as a secretary (1 page) |
3 July 2014 | Termination of appointment of William Chapman as a director (1 page) |
3 July 2014 | Registered office address changed from 29 Barley Mill Road Consett County Durham DH8 8JS on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 29 Barley Mill Road Consett County Durham DH8 8JS on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of William Chapman as a director (1 page) |
3 July 2014 | Registered office address changed from 29 Barley Mill Road Consett County Durham DH8 8JS on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Jean Chapman as a secretary (1 page) |
8 May 2014 | Amending 288A for hilary jane chapman (2 pages) |
8 May 2014 | Amending 288A for hilary jane chapman (2 pages) |
7 April 2014 | Termination of appointment of Jean Chapman as a director (1 page) |
7 April 2014 | Termination of appointment of Jean Chapman as a director (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
18 May 2012 | Director's details changed for Rachel Mary Hurst on 15 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Hilary Jane Chapman on 15 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Rachel Mary Hurst on 15 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Hilary Jane Chapman on 15 May 2012 (2 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 February 2010 | Director's details changed for Rachel Mary Hurst on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Hilary Jane Chapman on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr William Neil Paulin Chapman on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jean Florence Chapman on 12 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Rachel Mary Hurst on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr William Neil Paulin Chapman on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Hilary Jane Chapman on 12 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Jean Florence Chapman on 12 February 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 March 2005 | Return made up to 13/02/05; full list of members (3 pages) |
8 March 2005 | Return made up to 13/02/05; full list of members (3 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
24 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
13 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
13 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
25 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
25 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
24 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
24 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
13 February 2002 | Return made up to 13/02/02; full list of members
|
13 February 2002 | Return made up to 13/02/02; full list of members
|
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
10 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
14 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
10 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
9 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: gladstone house gladstone street crook co durham DL15 9ED (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: gladstone house gladstone street crook co durham DL15 9ED (1 page) |
14 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
18 February 1997 | Return made up to 14/02/97; change of members (6 pages) |
18 February 1997 | Return made up to 14/02/97; change of members (6 pages) |
17 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
17 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
19 December 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
2 February 1954 | Certificate of incorporation (1 page) |
2 February 1954 | Certificate of incorporation (1 page) |