Sunderland
SR2 7DF
Director Name | Francis Innocent Maguire |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(32 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 05 January 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Phillips Avenue Linthorpe Middlesbrough Cleveland TS5 5PP |
Director Name | Mary Eileen Maguire |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(32 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 02 September 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Phillips Avenue Linthorpe Middlesbrough Cleveland TS5 5PP |
Director Name | Mr Michael James Maguire |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(32 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 02 July 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1 The Covert Coulby Newham Middlesbrough TS8 0WN |
Secretary Name | Mary Eileen Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(32 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marton Estates Square Stokesley Road Marton Middlesbrough TS7 8DU |
Secretary Name | Mrs Michelle Myers |
---|---|
Status | Resigned |
Appointed | 02 September 2010(50 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 4 Marton Estates Square Stokesley Road Marton Middlesbrough TS7 8DU |
Director Name | Mrs Karen Elizabeth Maguire |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(57 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Marton Estates Square Stokesley Road Marton Middlesbrough TS7 8DU |
Website | martonpharmacy.co.uk |
---|---|
Telephone | 01642 316072 |
Telephone region | Middlesbrough |
Registered Address | 10 Grange Terrace Sunderland SR2 7DF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
1.2k at £1 | Michael James Maguire 81.03% Ordinary |
---|---|
275 at £1 | Karen Elizabeth Maguire 18.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,912 |
Cash | £94,324 |
Current Liabilities | £251,810 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
2 July 2018 | Delivered on: 17 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 July 2018 | Delivered 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 2018 | Delivered 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 2005 | Delivered 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 1961 | Delivered on: 19 May 1961 Persons entitled: Halifax B S Classification: Mortgage Secured details: £1900 and further advances. Particulars: 1 rainton avenue, middlesbrough. Outstanding |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
5 February 2019 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
19 September 2018 | Registered 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 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
8 August 2018 | Resolutions
|
17 July 2018 | Registration of charge 006422630005, created on 2 July 2018 (32 pages) |
13 July 2018 | Registration of charge 006422630004, created on 2 July 2018 (43 pages) |
11 July 2018 | Registration of charge 006422630003, created on 2 July 2018 (39 pages) |
3 July 2018 | Notification of J S Locum Services Limited as a person with significant control on 2 July 2018 (1 page) |
3 July 2018 | Registered 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 2018 | Termination of appointment of Karen Elizabeth Maguire as a director on 2 July 2018 (1 page) |
3 July 2018 | Cessation of Michael James Maguire as a person with significant control on 2 July 2018 (1 page) |
3 July 2018 | Termination of appointment of Michael James Maguire as a director on 2 July 2018 (1 page) |
3 July 2018 | Appointment of Mr Jaspal Singh as a director on 2 July 2018 (2 pages) |
3 July 2018 | Cessation of Karen Elizabeth Maguire as a person with significant control on 2 July 2018 (1 page) |
1 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
24 February 2018 | Termination of appointment of Michelle Myers as a secretary on 31 January 2018 (1 page) |
25 January 2018 | Satisfaction of charge 2 in full (1 page) |
25 January 2018 | Satisfaction of charge 1 in full (1 page) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 August 2017 | Change of details for Mr Michael James Maguire as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mrs Karen Elizabeth Maguire as a director on 31 August 2017 (2 pages) |
31 August 2017 | Notification of Karen Elizabeth Maguire as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Michael James Maguire as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Notification of Karen Elizabeth Maguire as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mrs Karen Elizabeth Maguire as a director on 31 August 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2013 (16 pages) |
27 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2013 (16 pages) |
27 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2013 (16 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
5 June 2013 | Termination of appointment of Francis Maguire as a director (1 page) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
5 June 2013 | Termination of appointment of Francis Maguire as a director (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 September 2010 | Appointment of Mrs Michelle Myers as a secretary (1 page) |
2 September 2010 | Termination of appointment of Mary Maguire as a secretary (1 page) |
2 September 2010 | Termination of appointment of Mary Maguire as a director (1 page) |
2 September 2010 | Termination of appointment of Mary Maguire as a director (1 page) |
2 September 2010 | Termination of appointment of Mary Maguire as a secretary (1 page) |
2 September 2010 | Appointment of Mrs Michelle Myers as a secretary (1 page) |
16 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Michael James Maguire on 9 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mary Eileen Maguire on 9 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Francis Innocent Maguire on 9 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael James Maguire on 9 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mary Eileen Maguire on 9 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Francis Innocent Maguire on 9 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mary Eileen Maguire on 1 June 2010 (1 page) |
15 June 2010 | Director's details changed for Francis Innocent Maguire on 9 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael James Maguire on 9 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mary Eileen Maguire on 1 June 2010 (1 page) |
15 June 2010 | Director's details changed for Mary Eileen Maguire on 9 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mary Eileen Maguire on 1 June 2010 (1 page) |
8 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 September 2008 | Return made up to 09/05/08; full list of members (4 pages) |
23 September 2008 | Return made up to 09/05/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 August 2007 | Return made up to 09/05/07; no change of members
|
8 August 2007 | Return made up to 09/05/07; no change of members
|
24 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members
|
18 May 2006 | Return made up to 09/05/06; full list of members
|
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
15 June 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
12 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
11 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
11 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
15 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
2 July 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
2 July 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
15 June 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
15 June 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
20 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
13 August 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
13 August 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
23 July 2001 | Accounting reference date extended from 29/01/01 to 31/01/01 (1 page) |
23 July 2001 | Accounting reference date extended from 29/01/01 to 31/01/01 (1 page) |
29 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
8 September 2000 | Full accounts made up to 29 January 2000 (8 pages) |
8 September 2000 | Full accounts made up to 29 January 2000 (8 pages) |
13 July 2000 | Return made up to 09/05/00; full list of members (7 pages) |
13 July 2000 | Return made up to 09/05/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 29 January 1999 (9 pages) |
22 October 1999 | Full accounts made up to 29 January 1999 (9 pages) |
6 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
6 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
4 June 1998 | Full accounts made up to 29 January 1998 (9 pages) |
4 June 1998 | Full accounts made up to 29 January 1998 (9 pages) |
13 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
13 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 29 January 1997 (11 pages) |
25 July 1997 | Full accounts made up to 29 January 1997 (11 pages) |
27 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
3 July 1996 | Full accounts made up to 29 January 1996 (10 pages) |
3 July 1996 | Full accounts made up to 29 January 1996 (10 pages) |
14 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
14 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
7 July 1995 | Full accounts made up to 29 January 1995 (10 pages) |
7 July 1995 | Full accounts made up to 29 January 1995 (10 pages) |
16 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
18 November 1959 | Incorporation (13 pages) |
18 November 1959 | Incorporation (13 pages) |