Company NameFoster Charles Limited
Company StatusDissolved
Company Number00573871
CategoryPrivate Limited Company
Incorporation Date6 November 1956(67 years, 6 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameThompson (Chemists) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Graham Charles Trueman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(42 years, 2 months after company formation)
Appointment Duration18 years, 11 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House
Whalton
Morpeth
Northumberland
NE61 3UU
Secretary NameMr Graham Charles Trueman
NationalityBritish
StatusClosed
Appointed31 December 1998(42 years, 2 months after company formation)
Appointment Duration18 years, 11 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House
Whalton
Morpeth
Northumberland
NE61 3UU
Director NameMrs Kathryn Sara Trueman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2003(46 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House
Whalton
Morpeth
Northumberland
NE61 3UU
Director NameMrs Hilary Claire Errington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
Director NameGraham Charles Trueman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 November 1996)
RoleCompany Director
Correspondence Address20 Apperley Road
Stocksfield
Northumberland
NE43 7PG
Director NameSheila Margaret Trueman
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleMarried Woman
Correspondence AddressHolly Lodge 22 Painshawfield Road
Stocksfield
Northumberland
NE43 7DZ
Director NameMr William Foster Trueman
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 24 January 2012)
RolePharmacist
Correspondence AddressHolly Lodge Painshawfield Road
Stocksfield
Northumberland
NE43 7DZ
Secretary NameSheila Margaret Trueman
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHolly Lodge 22 Painshawfield Road
Stocksfield
Northumberland
NE43 7DZ

Location

Registered Address42 Bridge Street
Morpeth
NE61 1NL
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Shareholders

200 at £1Kathryn Sara Trueman
8.79%
Ordinary B
1.4k at £1Graham Charles Trueman
61.45%
Ordinary
115 at £1William Foster Trueman
5.05%
Ordinary
562 at £1Graham Charles Trueman
24.70%
Ordinary A

Financials

Year2014
Net Worth£560,435
Cash£321,737
Current Liabilities£6,737

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

30 September 1988Delivered on: 4 October 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/as 9 and 11, main street crancrook, county of tyne & wear title no: ty 117039.
Outstanding
30 September 1988Delivered on: 4 October 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/as allendale house, rockwood hill road, greenside county of tyne and wear. Title no. Ty 115191.
Outstanding
9 June 2009Delivered on: 10 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 64 fairfield road newcastle upon tyne and f/h 62 fairfield road newcastle upon tyne assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
28 April 2009Delivered on: 1 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 178 helmsley road (l/h) and 180 helmsley road (f/h) NE2 1RD assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
26 June 2007Delivered on: 28 June 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 bayswater road jesmond newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 June 2007Delivered on: 28 June 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 greystoke road sandyford newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 January 2007Delivered on: 2 February 2007
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Outstanding
10 August 2005Delivered on: 13 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 starbeck avenue sandyford newcastle upon tyne and f/h reversion of 43 starbeck avenue. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 August 2005Delivered on: 13 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 starbeck avenue sandyford newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 August 2005Delivered on: 13 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 blythswood osborne road jesmond newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 August 1993Delivered on: 20 August 1993
Persons entitled: Barratt Newcastle Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a sale agreement dated 30/6/93.
Particulars: Plot 1 croxdale park (1 runcie road) durham + fixtures & fittings.
Outstanding
12 August 1993Delivered on: 20 August 1993
Persons entitled: Barratt Newcastle Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a sale agreement dated 30/6/93.
Particulars: Plot 74 elemore view (14 emmbrook close) east rainton tyne & wear + fixtures & fittings.
Outstanding
12 August 1993Delivered on: 20 August 1993
Persons entitled: Barratt Newcastle Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a sale agreement dated 30/6/93.
Particulars: Plot 44 weardale walk (44 beckett close) etherley lane bishop auckland + fixtures & fittings.
Outstanding
14 May 1992Delivered on: 23 May 1992
Persons entitled: Barratt Newcastle Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a sale agreement of even date.
Particulars: Plot 98 fountains park hebburn tyne & wear.
Outstanding
14 May 1992Delivered on: 23 May 1992
Persons entitled: Barratt Newcastle Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a sale agreement of even date.
Particulars: Plot 40 willow court stakeford northumberland.
Outstanding
30 September 1988Delivered on: 4 October 1988
Satisfied on: 12 August 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/as 99 station road forest hill county of tyne and wear. Title no: ty 113880.
Fully Satisfied
10 August 2005Delivered on: 13 August 2005
Satisfied on: 5 January 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 newlands road newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 August 2005Delivered on: 13 August 2005
Satisfied on: 10 September 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 blythswood osborne road newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 August 2005Delivered on: 13 August 2005
Satisfied on: 24 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 the firs salters road gosforth newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 November 2004Delivered on: 3 December 2004
Satisfied on: 12 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 50 newlands road high west jesmond newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 July 2001Delivered on: 21 July 2001
Satisfied on: 12 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 daylesford drive castledene south gosforth newcastle upon tyne t/n TY279417. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 January 2000Delivered on: 12 January 2000
Satisfied on: 2 March 2002
Persons entitled: Hsbc 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.
Fully Satisfied
4 December 1999Delivered on: 15 December 1999
Satisfied on: 12 August 2005
Persons entitled: Credit Suisse First Boston

Classification: Memorandum relating to credit balances, shares and other securities, metals and other items
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all assets in the chargee's possession or held by the chargee's agents representatives correspondents or nominees including all shares stocks bonds debentures certificates of deposit warrant and any other securities precious metals commodities including all rights and entitlements relating thereto all sums standing to the company's credit at any time on any account whether held individually or jointly together with any interest payable as continuing security for the payment and discharge of any liabilities.
Fully Satisfied
12 August 1993Delivered on: 20 August 1993
Satisfied on: 12 August 2005
Persons entitled: Barratt Newcastle Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a sale agreement dated 30/6/93.
Particulars: Plot 1 weardale walk (1 beckett close) bishop auckland county durham + fixtures & fittings.
Fully Satisfied
14 May 1992Delivered on: 23 May 1992
Satisfied on: 3 June 1993
Persons entitled: Barratt Newcastle Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a sale agreement of even date.
Particulars: 32 st peters wharf st peters basin newcastle upon tyne.
Fully Satisfied

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,275
(7 pages)
5 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,275
(7 pages)
9 December 2015Register inspection address has been changed from Baker Tilly 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st. James' Gate Newcastle upon Tyne NE1 4AD (1 page)
9 December 2015Register inspection address has been changed from Baker Tilly 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st. James' Gate Newcastle upon Tyne NE1 4AD (1 page)
8 December 2015Register(s) moved to registered inspection location Baker Tilly 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD (1 page)
8 December 2015Register(s) moved to registered inspection location Baker Tilly 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD (1 page)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 January 2015Registered office address changed from Po, Box 225 Morpeth Northumberland NE61 9BB to 42 Bridge Street Morpeth NE61 1NL on 19 January 2015 (1 page)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,275
(7 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,275
(7 pages)
19 January 2015Registered office address changed from , Po, Box 225, Morpeth, Northumberland, NE61 9BB to 42 Bridge Street Morpeth NE61 1NL on 19 January 2015 (1 page)
19 January 2015Registered office address changed from , Po, Box 225, Morpeth, Northumberland, NE61 9BB to 42 Bridge Street Morpeth NE61 1NL on 19 January 2015 (1 page)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,275
(7 pages)
30 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,275
(7 pages)
10 September 2013Satisfaction of charge 22 in full (4 pages)
10 September 2013All of the property or undertaking has been released and no longer forms part of charge 24 (5 pages)
10 September 2013All of the property or undertaking has been released and no longer forms part of charge 24 (5 pages)
10 September 2013Satisfaction of charge 22 in full (4 pages)
24 May 2013Satisfaction of charge 21 in full (4 pages)
24 May 2013Satisfaction of charge 21 in full (4 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
22 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 March 2012Termination of appointment of William Trueman as a director (1 page)
2 March 2012Termination of appointment of William Trueman as a director (1 page)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
8 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
19 January 2010Register inspection address has been changed (3 pages)
19 January 2010Register inspection address has been changed (3 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (12 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (12 pages)
6 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
29 April 2009Accounts for a small company made up to 30 September 2008 (5 pages)
29 April 2009Accounts for a small company made up to 30 September 2008 (5 pages)
5 January 2009Registered office changed on 05/01/2009 from, east house, whalton, morpeth, northumberland, NE61 3UU (1 page)
5 January 2009Registered office changed on 05/01/2009 from east house whalton morpeth northumberland NE61 3UU (1 page)
5 January 2009Director's change of particulars / kathryn trueman / 29/12/2008 (1 page)
5 January 2009Director's change of particulars / kathryn trueman / 29/12/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from, east house, whalton, morpeth, northumberland, NE61 3UU (1 page)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 February 2008Return made up to 29/12/07; full list of members (3 pages)
1 February 2008Return made up to 29/12/07; full list of members (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
22 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
11 May 2007Registered office changed on 11/05/07 from: 3A coopies field, coopies lane industrial estate, morpeth, northumberland NE61 6JT (1 page)
11 May 2007Registered office changed on 11/05/07 from: 3A coopies field coopies lane industrial estate morpeth northumberland NE61 6JT (1 page)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2007S-div 21/12/06 (1 page)
25 March 2007S-div 21/12/06 (1 page)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2007Ad 28/02/02--------- £ si 3@1 (2 pages)
25 March 2007Ad 28/02/02--------- £ si 3@1 (2 pages)
25 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2007Return made up to 29/12/06; full list of members (3 pages)
13 March 2007Return made up to 29/12/06; full list of members (3 pages)
2 February 2007Particulars of mortgage/charge (4 pages)
2 February 2007Particulars of mortgage/charge (4 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 January 2006Return made up to 29/12/05; full list of members (3 pages)
30 January 2006Return made up to 29/12/05; full list of members (3 pages)
25 January 2006Location of debenture register (1 page)
25 January 2006Location of debenture register (1 page)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
16 November 2004Registered office changed on 16/11/04 from: unit 2 cold hesledon industrial estate, cold hesledon seaham county durham SR7 8ST (1 page)
16 November 2004Registered office changed on 16/11/04 from: unit 2 cold hesledon industrial, estate, cold hesledon, seaham, county durham SR7 8ST (1 page)
28 July 2004Full accounts made up to 30 September 2003 (14 pages)
28 July 2004Full accounts made up to 30 September 2003 (14 pages)
16 April 2004Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2004Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2003Full accounts made up to 30 September 2002 (12 pages)
1 August 2003Full accounts made up to 30 September 2002 (12 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
7 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2002Full accounts made up to 30 September 2001 (12 pages)
18 July 2002Full accounts made up to 30 September 2001 (12 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Accounts for a small company made up to 30 September 2000 (10 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (10 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
28 January 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (10 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (10 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
5 February 1999Registered office changed on 05/02/99 from: c/o telemar & LTD unit 2 cold hesledon inustrial estate seaham co durham SR7 7ST (1 page)
5 February 1999Registered office changed on 05/02/99 from: c/o telemar & LTD unit 2, cold hesledon inustrial estate, seaham, co durham SR7 7ST (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Return made up to 29/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
25 January 1999Return made up to 29/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (10 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (10 pages)
4 February 1998Return made up to 29/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1998Return made up to 29/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1998Accounts for a small company made up to 30 September 1997 (10 pages)
25 January 1998Accounts for a small company made up to 30 September 1997 (10 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
26 January 1997Return made up to 29/12/96; no change of members (6 pages)
26 January 1997Return made up to 29/12/96; no change of members (6 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
31 October 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 October 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 February 1996Return made up to 29/12/95; no change of members (4 pages)
22 February 1996Return made up to 29/12/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
22 February 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 February 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 March 1994Return made up to 29/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1994Return made up to 29/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
4 January 1993Return made up to 29/12/92; full list of members (5 pages)
4 January 1993Return made up to 29/12/92; full list of members (5 pages)
17 January 1992Return made up to 29/12/91; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 January 1992Return made up to 29/12/91; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 February 1991Return made up to 31/12/90; no change of members (6 pages)
1 February 1991Return made up to 31/12/90; no change of members (6 pages)
19 January 1990Company name changed thompson (chemists) LIMITED\certificate issued on 22/01/90 (2 pages)
19 January 1990Company name changed thompson (chemists) LIMITED\certificate issued on 22/01/90 (2 pages)
6 November 1956Certificate of incorporation (1 page)
6 November 1956Certificate of incorporation (1 page)