Company NameEdward Chaston Limited
Company StatusActive
Company Number00669444
CategoryPrivate Limited Company
Incorporation Date7 September 1960(63 years, 8 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 NameMrs Nancy Catmore Wells
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed29 September 1991(31 years after company formation)
Appointment Duration32 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameMrs Valerie Catmore Whitfield
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(31 years after company formation)
Appointment Duration32 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Secretary NameMrs Valerie Catmore Whitfield
NationalityBritish
StatusCurrent
Appointed29 September 1991(31 years after company formation)
Appointment Duration32 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameSara Louise Black
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(40 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameMrs Valerie Karen Gaines
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(40 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameMiss Fiona Claire Kerry
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(40 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameAmanda Jane Chaston Lee
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(43 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleBusiness Studies It Teacher
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF

Contact

Websitewww.chastonspharmacy.co.uk
Telephone0845 5488556
Telephone regionUnknown

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

50 at £1Mrs Nancy Catmore Wells
50.00%
Ordinary
50 at £1Mrs Valerie Catmore Whitfield
50.00%
Ordinary

Financials

Year2014
Net Worth£262,394
Cash£417,968
Current Liabilities£486,940

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

1 April 2009Delivered on: 2 April 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Director's details changed for Mrs Nancy Catmore Wells on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Amanda Jane Chaston Lee on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Amanda Jane Chaston Lee on 29 September 2015 (2 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Director's details changed for Valerie Karen Gaines on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Sara Louise Black on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Miss Fiona Claire Kerry on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mrs Valerie Catmore Whitfield on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mrs Valerie Catmore Whitfield on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Valerie Karen Gaines on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Miss Fiona Claire Kerry on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mrs Nancy Catmore Wells on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Sara Louise Black on 29 September 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(9 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(9 pages)
17 March 2014Registered office address changed from Vane House, New Silksworth Sunderland Tyne & Wear SR3 1EJ on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Vane House, New Silksworth Sunderland Tyne & Wear SR3 1EJ on 17 March 2014 (1 page)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(9 pages)
30 September 2013Secretary's details changed for Mrs Valerie Catmore Whitfield on 30 September 2013 (1 page)
30 September 2013Secretary's details changed for Mrs Valerie Catmore Whitfield on 30 September 2013 (1 page)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(9 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 October 2012Director's details changed for Amanda Jane Chaston Lee on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Sara Louise Black on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Amanda Jane Chaston Lee on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Sara Louise Black on 2 October 2012 (2 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (9 pages)
2 October 2012Director's details changed for Sara Louise Black on 2 October 2012 (2 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (9 pages)
2 October 2012Director's details changed for Amanda Jane Chaston Lee on 2 October 2012 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Register inspection address has been changed (1 page)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 October 2008Return made up to 26/09/08; full list of members (5 pages)
6 October 2008Return made up to 26/09/08; full list of members (5 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 29/09/06; full list of members (3 pages)
26 January 2007Return made up to 29/09/06; full list of members (3 pages)
26 January 2007Director's particulars changed (1 page)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
10 October 2005Return made up to 29/09/05; full list of members (3 pages)
10 October 2005Registered office changed on 10/10/05 from: vane house new silksworth sunderland tyne & wear SR3 7DF (1 page)
10 October 2005Director's particulars changed (1 page)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
10 October 2005Return made up to 29/09/05; full list of members (3 pages)
10 October 2005Registered office changed on 10/10/05 from: vane house new silksworth sunderland tyne & wear SR3 7DF (1 page)
11 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
11 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
20 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
26 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2003Accounts for a small company made up to 31 January 2003 (6 pages)
14 October 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
12 November 2002Return made up to 29/09/02; full list of members (8 pages)
12 November 2002Return made up to 29/09/02; full list of members (8 pages)
31 October 2001Return made up to 29/09/01; full list of members (7 pages)
31 October 2001Return made up to 29/09/01; full list of members (7 pages)
4 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 October 2000Return made up to 29/09/00; full list of members (6 pages)
17 October 2000Return made up to 29/09/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 October 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
22 October 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 October 1998Return made up to 29/09/98; no change of members (4 pages)
27 October 1998Return made up to 29/09/98; no change of members (4 pages)
28 November 1997Return made up to 29/09/97; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 November 1997Return made up to 29/09/97; full list of members (6 pages)
5 November 1996Return made up to 29/09/96; no change of members (4 pages)
5 November 1996Return made up to 29/09/96; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
18 October 1995Return made up to 29/09/95; full list of members (6 pages)
18 October 1995Return made up to 29/09/95; full list of members (6 pages)
7 September 1960Incorporation (13 pages)
7 September 1960Incorporation (13 pages)