Company NameF I Maguire Limited
DirectorJaspal Singh
Company StatusActive
Company Number00642263
CategoryPrivate Limited Company
Incorporation Date18 November 1959(64 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jaspal Singh
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(58 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameFrancis Innocent Maguire
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(32 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 05 January 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Phillips Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 5PP
Director NameMary Eileen Maguire
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(32 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 02 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Phillips Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 5PP
Director NameMr Michael James Maguire
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(32 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 02 July 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1 The Covert
Coulby Newham
Middlesbrough
TS8 0WN
Secretary NameMary Eileen Maguire
NationalityBritish
StatusResigned
Appointed09 May 1992(32 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marton Estates Square
Stokesley Road
Marton
Middlesbrough
TS7 8DU
Secretary NameMrs Michelle Myers
StatusResigned
Appointed02 September 2010(50 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address4 Marton Estates Square
Stokesley Road
Marton
Middlesbrough
TS7 8DU
Director NameMrs Karen Elizabeth Maguire
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(57 years, 10 months after company formation)
Appointment Duration10 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Marton Estates Square
Stokesley Road
Marton
Middlesbrough
TS7 8DU

Contact

Websitemartonpharmacy.co.uk
Telephone01642 316072
Telephone regionMiddlesbrough

Location

Registered Address10 Grange Terrace
Sunderland
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2k at £1Michael James Maguire
81.03%
Ordinary
275 at £1Karen Elizabeth Maguire
18.97%
Ordinary

Financials

Year2014
Net Worth£158,912
Cash£94,324
Current Liabilities£251,810

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 Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

2 July 2018Delivered on: 17 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 July 2018Delivered on: 13 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All present and future intellectual property rights as defined in the debenture.
Outstanding
2 July 2018Delivered on: 11 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being marton pharmacy, 4 marton estates square, stokesley road, middlesbrough, TS7 8DU comprised in title numbers CE236435 and CE188074.
Outstanding
4 November 2005Delivered on: 8 November 2005
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.
Outstanding
18 May 1961Delivered on: 19 May 1961
Persons entitled: Halifax B S

Classification: Mortgage
Secured details: £1900 and further advances.
Particulars: 1 rainton avenue, middlesbrough.
Outstanding

Filing History

8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
5 February 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
19 September 2018Registered office address changed from 10 10 Grange Terrace Sunderland Tyne and Wear SR2 7DF England to 10 Grange Terrace Sunderland SR2 7DF on 19 September 2018 (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
8 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 July 2018Registration of charge 006422630005, created on 2 July 2018 (32 pages)
13 July 2018Registration of charge 006422630004, created on 2 July 2018 (43 pages)
11 July 2018Registration of charge 006422630003, created on 2 July 2018 (39 pages)
3 July 2018Notification of J S Locum Services Limited as a person with significant control on 2 July 2018 (1 page)
3 July 2018Registered office address changed from 4 Marton Estates Square Stokesley Road Marton Middlesbrough TS7 8DU to 10 10 Grange Terrace Sunderland Tyne and Wear SR2 7DF on 3 July 2018 (1 page)
3 July 2018Termination of appointment of Karen Elizabeth Maguire as a director on 2 July 2018 (1 page)
3 July 2018Cessation of Michael James Maguire as a person with significant control on 2 July 2018 (1 page)
3 July 2018Termination of appointment of Michael James Maguire as a director on 2 July 2018 (1 page)
3 July 2018Appointment of Mr Jaspal Singh as a director on 2 July 2018 (2 pages)
3 July 2018Cessation of Karen Elizabeth Maguire as a person with significant control on 2 July 2018 (1 page)
1 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
24 February 2018Termination of appointment of Michelle Myers as a secretary on 31 January 2018 (1 page)
25 January 2018Satisfaction of charge 2 in full (1 page)
25 January 2018Satisfaction of charge 1 in full (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 August 2017Change of details for Mr Michael James Maguire as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Appointment of Mrs Karen Elizabeth Maguire as a director on 31 August 2017 (2 pages)
31 August 2017Notification of Karen Elizabeth Maguire as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Change of details for Mr Michael James Maguire as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Notification of Karen Elizabeth Maguire as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Appointment of Mrs Karen Elizabeth Maguire as a director on 31 August 2017 (2 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,450
(3 pages)
10 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,450
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,450
(3 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,450
(3 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,450
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,450
(3 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,450
(3 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,450
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 June 2013Second filing of AR01 previously delivered to Companies House made up to 9 May 2013 (16 pages)
27 June 2013Second filing of AR01 previously delivered to Companies House made up to 9 May 2013 (16 pages)
27 June 2013Second filing of AR01 previously delivered to Companies House made up to 9 May 2013 (16 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2013
(5 pages)
5 June 2013Termination of appointment of Francis Maguire as a director (1 page)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2013
(5 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2013
(5 pages)
5 June 2013Termination of appointment of Francis Maguire as a director (1 page)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 September 2010Appointment of Mrs Michelle Myers as a secretary (1 page)
2 September 2010Termination of appointment of Mary Maguire as a secretary (1 page)
2 September 2010Termination of appointment of Mary Maguire as a director (1 page)
2 September 2010Termination of appointment of Mary Maguire as a director (1 page)
2 September 2010Termination of appointment of Mary Maguire as a secretary (1 page)
2 September 2010Appointment of Mrs Michelle Myers as a secretary (1 page)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Michael James Maguire on 9 May 2010 (2 pages)
15 June 2010Director's details changed for Mary Eileen Maguire on 9 May 2010 (2 pages)
15 June 2010Director's details changed for Francis Innocent Maguire on 9 May 2010 (2 pages)
15 June 2010Director's details changed for Michael James Maguire on 9 May 2010 (2 pages)
15 June 2010Director's details changed for Mary Eileen Maguire on 9 May 2010 (2 pages)
15 June 2010Director's details changed for Francis Innocent Maguire on 9 May 2010 (2 pages)
15 June 2010Secretary's details changed for Mary Eileen Maguire on 1 June 2010 (1 page)
15 June 2010Director's details changed for Francis Innocent Maguire on 9 May 2010 (2 pages)
15 June 2010Director's details changed for Michael James Maguire on 9 May 2010 (2 pages)
15 June 2010Secretary's details changed for Mary Eileen Maguire on 1 June 2010 (1 page)
15 June 2010Director's details changed for Mary Eileen Maguire on 9 May 2010 (2 pages)
15 June 2010Secretary's details changed for Mary Eileen Maguire on 1 June 2010 (1 page)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 June 2009Return made up to 09/05/09; full list of members (4 pages)
2 June 2009Return made up to 09/05/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 September 2008Return made up to 09/05/08; full list of members (4 pages)
23 September 2008Return made up to 09/05/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 August 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
24 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
18 May 2006Return made up to 09/05/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(7 pages)
18 May 2006Return made up to 09/05/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(7 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
15 June 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
15 June 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
12 May 2005Return made up to 09/05/05; full list of members (7 pages)
12 May 2005Return made up to 09/05/05; full list of members (7 pages)
11 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
11 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
15 June 2004Return made up to 09/05/04; full list of members (8 pages)
15 June 2004Return made up to 09/05/04; full list of members (8 pages)
2 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
2 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
12 June 2003Return made up to 09/05/03; full list of members (7 pages)
12 June 2003Return made up to 09/05/03; full list of members (7 pages)
15 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
15 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
20 May 2002Return made up to 09/05/02; full list of members (7 pages)
20 May 2002Return made up to 09/05/02; full list of members (7 pages)
13 August 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
13 August 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
23 July 2001Accounting reference date extended from 29/01/01 to 31/01/01 (1 page)
23 July 2001Accounting reference date extended from 29/01/01 to 31/01/01 (1 page)
29 May 2001Return made up to 09/05/01; full list of members (7 pages)
29 May 2001Return made up to 09/05/01; full list of members (7 pages)
8 September 2000Full accounts made up to 29 January 2000 (8 pages)
8 September 2000Full accounts made up to 29 January 2000 (8 pages)
13 July 2000Return made up to 09/05/00; full list of members (7 pages)
13 July 2000Return made up to 09/05/00; full list of members (7 pages)
22 October 1999Full accounts made up to 29 January 1999 (9 pages)
22 October 1999Full accounts made up to 29 January 1999 (9 pages)
6 June 1999Return made up to 09/05/99; no change of members (4 pages)
6 June 1999Return made up to 09/05/99; no change of members (4 pages)
4 June 1998Full accounts made up to 29 January 1998 (9 pages)
4 June 1998Full accounts made up to 29 January 1998 (9 pages)
13 May 1998Return made up to 09/05/98; no change of members (4 pages)
13 May 1998Return made up to 09/05/98; no change of members (4 pages)
25 July 1997Full accounts made up to 29 January 1997 (11 pages)
25 July 1997Full accounts made up to 29 January 1997 (11 pages)
27 May 1997Return made up to 09/05/97; full list of members (6 pages)
27 May 1997Return made up to 09/05/97; full list of members (6 pages)
3 July 1996Full accounts made up to 29 January 1996 (10 pages)
3 July 1996Full accounts made up to 29 January 1996 (10 pages)
14 May 1996Return made up to 09/05/96; no change of members (4 pages)
14 May 1996Return made up to 09/05/96; no change of members (4 pages)
7 July 1995Full accounts made up to 29 January 1995 (10 pages)
7 July 1995Full accounts made up to 29 January 1995 (10 pages)
16 May 1995Return made up to 09/05/95; no change of members (4 pages)
16 May 1995Return made up to 09/05/95; no change of members (4 pages)
18 November 1959Incorporation (13 pages)
18 November 1959Incorporation (13 pages)