Company NameD.L.Carter And Son Limited
DirectorsAyaz Akram and Hassan Zaffar Malik
Company StatusActive
Company Number00645989
CategoryPrivate Limited Company
Incorporation Date31 December 1959(64 years, 4 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 NameMr Ayaz Akram
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(59 years, 3 months after company formation)
Appointment Duration5 years
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFerndene West Park Road
Gateshead
NE8 4SP
Director NameMr Hassan Zaffar Malik
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(59 years, 3 months after company formation)
Appointment Duration5 years
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address33 Eastcliffe Avenue
Newcastle Upon Tyne
NE3 4SN
Director NameDonald Thomas Carter
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(31 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 09 October 2008)
RolePharmaceutical Chemist
Correspondence Address28 Westoe Drive
South Shields
Tyne & Wear
NE33 3EJ
Director NamePhyliss Gertrude Carter
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(31 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 January 1999)
RoleSecretary
Correspondence Address28 Westoe Drive
South Shields
Tyne & Wear
NE33 3EJ
Director NameJoyce Margaret Carter
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(31 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Fowler St
South Shields
Tyne & Wear
NE33 1PZ
Director NameMr David Michael Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(31 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 01 April 2019)
RolePharmaceutical Chemist
Country of ResidenceEngland
Correspondence Address5 Moore Avenue
South Shields
Tyne & Wear
NE34 6AA
Director NameMrs Julie Carter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(31 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 01 April 2019)
RolePharmaceutical Chemist
Country of ResidenceUnited Kingdom
Correspondence Address5 Moore Avenue
South Shields
Tyne & Wear
NE34 6AA
Director NameDr Paul Anthony Carter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(31 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 01 April 2019)
RolePharmaceutical Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressBeach House 162 Beach Road
South Shields
Tyne & Wear
NE33 2NN
Secretary NamePhyliss Gertrude Carter
NationalityBritish
StatusResigned
Appointed31 May 1991(31 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address83 Hepscott Terrace
South Shields
Tyne & Wear
NE33 4TJ
Secretary NameMrs Julie Carter
NationalityBritish
StatusResigned
Appointed30 April 1992(32 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 13 February 2013)
RolePharmaceutical Chemist
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Fowler St
South Shields
Tyne & Wear
NE33 1PZ
Director NameMrs Julie Carter
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(35 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeach House 162 Beach Road
South Shields
Tyne & Wear
NE33 2NN
Secretary NameMrs Julie Carter
StatusResigned
Appointed07 April 2010(50 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address114 Fowler St
South Shields
Tyne & Wear
NE33 1PZ

Contact

Telephone0191 4552812
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address114-116 Fowler Street
South Shields
Tyne & Wear
NE33 1PZ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1J.m. Carter
5.00%
Ordinary
1.4k at £1D.m. Carter
47.50%
Ordinary
1.4k at £1P.a. Carter
47.50%
Ordinary

Financials

Year2014
Net Worth£105,034
Cash£141,642
Current Liabilities£219,841

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 Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

29 April 2023Delivered on: 5 May 2023
Persons entitled: Lloyds Bank PLC (Crn: 2065)

Classification: A registered charge
Particulars: The leasehold property known as the pharmacy, chapel house health centre, hillhead parkway, newcastle upon tyne (NE5 1LJ) and registered at the land registry with title number TY516931.
Outstanding
1 February 2022Delivered on: 3 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flagg court pharmacy, flagg court, south shields including the entirety of the property comprised in a lease dated 08.06.2009 made between (1) south tyneside primary care trust LTD and (2) flagg court pharmacy LTD and registered at hm land registry under title number TY482107.
Outstanding
1 April 2019Delivered on: 4 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 April 2019Delivered on: 4 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 April 2019Delivered on: 2 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 114-116 fowler street, south shields, NE33 1PZ comprised in title number TY78701.
Outstanding
14 March 1980Delivered on: 18 March 1980
Satisfied on: 14 May 2014
Persons entitled: Sunderland and Shields Building Society

Classification: Legal charge
Secured details: £10,000.
Particulars: F/Hold, 114/116, fowler street, south shields, tyne and wear.
Fully Satisfied

Filing History

22 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 June 2020Previous accounting period shortened from 1 April 2020 to 31 March 2020 (1 page)
23 June 2020Total exemption full accounts made up to 1 April 2019 (7 pages)
6 June 2020Current accounting period shortened from 30 November 2019 to 1 April 2019 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
25 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 April 2019Registration of charge 006459890004, created on 1 April 2019 (30 pages)
4 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
4 April 2019Registered office address changed from 114 Fowler St South Shields Tyne & Wear NE33 1PZ to Ferndene West Park Road Gateshead NE8 4SP on 4 April 2019 (1 page)
4 April 2019Registration of charge 006459890003, created on 1 April 2019 (43 pages)
3 April 2019Termination of appointment of Paul Anthony Carter as a director on 1 April 2019 (1 page)
3 April 2019Termination of appointment of Julie Carter as a director on 1 April 2019 (1 page)
3 April 2019Termination of appointment of Julie Carter as a secretary on 1 April 2019 (1 page)
3 April 2019Cessation of David Michael Carter as a person with significant control on 1 April 2019 (1 page)
3 April 2019Notification of A&M Pharmacy Ltd as a person with significant control on 1 April 2019 (1 page)
3 April 2019Termination of appointment of David Michael Carter as a director on 1 April 2019 (1 page)
3 April 2019Appointment of Mr Hassan Zaffar Malik as a director on 1 April 2019 (2 pages)
3 April 2019Cessation of Paul Anthony Carter as a person with significant control on 1 April 2019 (1 page)
3 April 2019Appointment of Mr Ayaz Akram as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Julie Carter as a director on 1 April 2019 (1 page)
2 April 2019Registration of charge 006459890002, created on 1 April 2019 (39 pages)
6 March 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
29 January 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
16 March 2017Change of share class name or designation (2 pages)
16 March 2017Change of share class name or designation (2 pages)
15 March 2017Statement of company's objects (2 pages)
15 March 2017Statement of company's objects (2 pages)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
14 November 2016Termination of appointment of Joyce Margaret Carter as a director on 25 October 2016 (1 page)
14 November 2016Termination of appointment of Joyce Margaret Carter as a director on 25 October 2016 (1 page)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3,000
(7 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3,000
(7 pages)
30 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3,000
(7 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3,000
(7 pages)
14 May 2014Satisfaction of charge 1 in full (4 pages)
14 May 2014Satisfaction of charge 1 in full (4 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3,000
(7 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3,000
(7 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 February 2013Termination of appointment of Julie Carter as a secretary (1 page)
13 February 2013Termination of appointment of Julie Carter as a secretary (1 page)
13 February 2013Appointment of Mrs Julie Carter as a secretary (1 page)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (8 pages)
13 February 2013Appointment of Mrs Julie Carter as a secretary (1 page)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (8 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
30 January 2012Director's details changed for Mrs Julie Carter on 29 January 2012 (2 pages)
30 January 2012Director's details changed for Mrs Julie Carter on 29 January 2012 (2 pages)
29 January 2012Director's details changed for Mrs Julie Carter on 29 January 2012 (2 pages)
29 January 2012Director's details changed for Mrs Julie Carter on 29 January 2012 (2 pages)
29 January 2012Director's details changed for Joyce Margaret Carter on 29 January 2012 (2 pages)
29 January 2012Director's details changed for Joyce Margaret Carter on 29 January 2012 (2 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
28 January 2011Director's details changed for Joyce Margaret Carter on 28 January 2011 (2 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
28 January 2011Director's details changed for Joyce Margaret Carter on 28 January 2011 (2 pages)
26 January 2011Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page)
26 January 2011Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page)
26 January 2011Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page)
28 June 2010Director's details changed for Mrs Julie Carter on 5 April 2010 (2 pages)
28 June 2010Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page)
28 June 2010Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page)
28 June 2010Director's details changed for Paul Anthony Carter on 5 April 2010 (2 pages)
28 June 2010Director's details changed for Julie Carter on 5 April 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Joyce Margaret Carter on 5 April 2010 (2 pages)
28 June 2010Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page)
28 June 2010Director's details changed for Mrs Julie Carter on 5 April 2010 (2 pages)
28 June 2010Director's details changed for Julie Carter on 5 April 2010 (2 pages)
28 June 2010Director's details changed for Paul Anthony Carter on 5 April 2010 (2 pages)
28 June 2010Director's details changed for Mrs Julie Carter on 5 April 2010 (2 pages)
28 June 2010Director's details changed for Joyce Margaret Carter on 5 April 2010 (2 pages)
28 June 2010Director's details changed for Paul Anthony Carter on 5 April 2010 (2 pages)
28 June 2010Director's details changed for Joyce Margaret Carter on 5 April 2010 (2 pages)
28 June 2010Director's details changed for Julie Carter on 5 April 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
7 May 2010Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page)
7 May 2010Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page)
7 May 2010Secretary's details changed for Joyce Margaret Carter on 5 April 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 June 2009Return made up to 31/05/09; full list of members (5 pages)
6 June 2009Return made up to 31/05/09; full list of members (5 pages)
21 October 2008Appointment terminated director donald carter (1 page)
21 October 2008Appointment terminated director donald carter (1 page)
5 June 2008Return made up to 31/05/08; full list of members (5 pages)
5 June 2008Return made up to 31/05/08; full list of members (5 pages)
3 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 June 2007Return made up to 31/05/07; full list of members (3 pages)
20 June 2007Return made up to 31/05/07; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 June 2006Return made up to 31/05/06; full list of members (3 pages)
13 June 2006Return made up to 31/05/06; full list of members (3 pages)
17 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 June 2005Return made up to 31/05/05; full list of members (3 pages)
3 June 2005Return made up to 31/05/05; full list of members (3 pages)
21 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
21 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
12 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
5 June 2003Return made up to 31/05/03; full list of members (10 pages)
5 June 2003Return made up to 31/05/03; full list of members (10 pages)
14 July 2002Accounts for a small company made up to 30 November 2001 (8 pages)
14 July 2002Accounts for a small company made up to 30 November 2001 (8 pages)
11 June 2002Return made up to 31/05/02; full list of members (10 pages)
11 June 2002Return made up to 31/05/02; full list of members (10 pages)
2 August 2001Accounts for a small company made up to 30 November 2000 (9 pages)
2 August 2001Accounts for a small company made up to 30 November 2000 (9 pages)
11 June 2001Return made up to 31/05/01; full list of members (9 pages)
11 June 2001Return made up to 31/05/01; full list of members (9 pages)
26 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
26 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
7 June 2000Return made up to 31/05/00; full list of members (9 pages)
7 June 2000Return made up to 31/05/00; full list of members (9 pages)
30 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
3 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
16 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
15 June 1998Return made up to 31/05/98; no change of members (6 pages)
15 June 1998Return made up to 31/05/98; no change of members (6 pages)
2 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
2 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
17 June 1997Return made up to 31/05/97; no change of members (6 pages)
17 June 1997Return made up to 31/05/97; no change of members (6 pages)
10 July 1996Return made up to 31/05/96; full list of members (8 pages)
10 July 1996Return made up to 31/05/96; full list of members (8 pages)
12 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
12 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
18 April 1996Director's particulars changed (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Director's particulars changed (1 page)
14 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)
14 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)
7 June 1995Return made up to 31/05/95; no change of members (6 pages)
7 June 1995Return made up to 31/05/95; no change of members (6 pages)
11 June 1993Return made up to 31/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1992Secretary resigned;new secretary appointed (2 pages)
2 July 1990Return made up to 31/05/90; full list of members (5 pages)
9 June 1989Return made up to 31/05/89; full list of members (7 pages)
27 September 1988Accounts for a small company made up to 30 November 1987 (4 pages)
27 September 1988Return made up to 24/08/88; full list of members (5 pages)
6 September 1987Return made up to 29/07/87; full list of members (8 pages)
28 July 1987New director appointed (2 pages)
29 August 1986Accounts for a small company made up to 30 November 1985 (4 pages)
29 August 1986Return made up to 09/07/86; full list of members (5 pages)
5 July 1986New director appointed (2 pages)
31 December 1959Incorporation (15 pages)
31 December 1959Incorporation (15 pages)