Company NameDemnox Limited
Company StatusActive
Company Number01303105
CategoryPrivate Limited Company
Incorporation Date16 March 1977(47 years, 1 month 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 Christina Anne Snowdon
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(13 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Linden Gardens
Sunderland
Tyne & Wear
SR2 9BW
Director NameMr Peter Snowdon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(13 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Linden Gardens
Sunderland
Tyne & Wear
SR2 9BW
Director NameIan Keith Tulloch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(18 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Terrace
East Herrington
Sunderland
SR3 3SF
Director NameMr Michael Peter Snowdon
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(46 years, 1 month after company formation)
Appointment Duration1 year
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressDemnox Ltd William Doxford Centre
Sunderland
SR3 2NE
Secretary NameMr Michael Peter Snowdon
StatusCurrent
Appointed10 April 2024(47 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Correspondence AddressDemnox Ltd William Doxford Centre
Sunderland
SR3 2NE
Director NameDorothy Tulloch
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address19 Hallgarth Street
Durham
County Durham
DH1 3AT
Director NameMr Malcolm Taylor Tulloch
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 11 months (resigned 17 January 2024)
RolePharmacist
Country of ResidenceEngland
Correspondence Address13 Windsor Terrace
East Herrington
Sunderland
SR3 3SF
Secretary NameMr Malcolm Taylor Tulloch
NationalityBritish
StatusResigned
Appointed13 February 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 11 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Windsor Terrace
East Herrington
Sunderland
SR3 3SF

Contact

Telephone0191 5287335
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDemnox Ltd
William Doxford Centre
Sunderland
SR3 2NE
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Shareholders

4.8k at £1Christina Anne Snowdon
31.62%
Ordinary
3.8k at £1Ian Keith Tulloch
24.96%
Ordinary
3.8k at £1Mr Malcolm Taylor Tulloch
24.96%
Ordinary
2.8k at £1Peter Snowdon
18.30%
Ordinary
6 at £1Ian Keith Tulloch
0.04%
B Non Voting
6 at £1Mr Malcolm Taylor Tulloch
0.04%
B Non Voting
4 at £1Sarah Snowdon
0.03%
B Non Voting
2 at £1David Snowdon
0.01%
B Non Voting
2 at £1Lucy Ann Snowdon
0.01%
B Non Voting
2 at £1Michael Snowdon
0.01%
B Non Voting
2 at £1Rachel Fay Snowden
0.01%
B Non Voting

Financials

Year2014
Net Worth£240,211
Cash£185,325
Current Liabilities£370,577

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

17 October 1988Delivered on: 28 October 1988
Persons entitled: Statim Finance Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6, chapel park shopping centre hartburn drive newcastle-upon-tyne. The goodwill of the business, fixtures & fittings, stock in trade and all book and other debts revenues & claims both present and future.
Fully Satisfied
25 June 1987Delivered on: 30 June 1987
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All moneys due or to become due from the company and/or demnox (north east) limited to lloyds bank PLC.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Outstanding
27 March 1987Delivered on: 10 April 1987
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold - 13 laburnum terrace ashington, northumberland together with fixtures fixed plant and machinery the goodwill of the business stock in trade book and other debts both present and future.
Outstanding
20 February 1987Delivered on: 11 March 1987
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) l/h premises at the supermarket chapel park shopping centre, chapel park, newcastle-upon-tyne. 2) goodwill of the business at the premises 3) fixtures and fittings 4) stock in trade 5) book and other debts.
Outstanding
16 October 1986Delivered on: 29 October 1986
Persons entitled: Station Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25/27 howard terrace morpeth northumberland fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2023Registered office address changed from Norchem House Chilton Industrial Estate Ferryhill County Durham DL17 0PD to Demnox Ltd William Doxford Centre Sunderland SR3 2NE on 15 December 2023 (1 page)
30 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
25 April 2023Appointment of Mr Michael Peter Snowdon as a director on 25 April 2023 (2 pages)
20 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
19 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
13 March 2020Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 15,024
(8 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 15,024
(8 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 15,024
(8 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 15,024
(8 pages)
2 January 2015Micro company accounts made up to 31 July 2014 (6 pages)
2 January 2015Micro company accounts made up to 31 July 2014 (6 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 15,024
(8 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 15,024
(8 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 March 2010Director's details changed for Mr Peter Snowdon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Malcolm Taylor Tulloch on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ian Keith Tulloch on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Malcolm Taylor Tulloch on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Peter Snowdon on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for Ian Keith Tulloch on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Christina Anne Snowdon on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for Christina Anne Snowdon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Peter Snowdon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ian Keith Tulloch on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Malcolm Taylor Tulloch on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Christina Anne Snowdon on 3 March 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 February 2009Return made up to 14/02/09; full list of members (6 pages)
19 February 2009Return made up to 14/02/09; full list of members (6 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 March 2007Memorandum and Articles of Association (4 pages)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2007Ad 05/03/07--------- £ si 24@1=24 £ ic 15000/15024 (2 pages)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2007Ad 05/03/07--------- £ si 24@1=24 £ ic 15000/15024 (2 pages)
30 March 2007Nc inc already adjusted 05/03/07 (2 pages)
30 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2007Memorandum and Articles of Association (4 pages)
30 March 2007Nc inc already adjusted 05/03/07 (2 pages)
3 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 November 2006Registered office changed on 15/11/06 from: 1 kepier heights durham county durham DH1 1LN (1 page)
15 November 2006Registered office changed on 15/11/06 from: 1 kepier heights durham county durham DH1 1LN (1 page)
9 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 February 2006Return made up to 14/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 February 2006Return made up to 14/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 March 2005Return made up to 14/02/05; full list of members (9 pages)
2 March 2005Return made up to 14/02/05; full list of members (9 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 March 2004Return made up to 14/02/04; full list of members (9 pages)
11 March 2004Return made up to 14/02/04; full list of members (9 pages)
15 December 2003Accounts for a small company made up to 31 July 2003 (5 pages)
15 December 2003Accounts for a small company made up to 31 July 2003 (5 pages)
19 February 2003Return made up to 14/02/03; full list of members (9 pages)
19 February 2003Return made up to 14/02/03; full list of members (9 pages)
16 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
16 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
19 February 2002Return made up to 14/02/02; full list of members (8 pages)
19 February 2002Return made up to 14/02/02; full list of members (8 pages)
27 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
27 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 April 2001Return made up to 14/02/01; full list of members; amend (7 pages)
12 April 2001Return made up to 14/02/00; full list of members; amend (7 pages)
12 April 2001Return made up to 14/02/00; full list of members; amend (7 pages)
12 April 2001Return made up to 14/02/01; full list of members; amend (7 pages)
19 February 2001Return made up to 14/02/01; full list of members (8 pages)
19 February 2001Return made up to 14/02/01; full list of members (8 pages)
22 March 2000Registered office changed on 22/03/00 from: unit g doxford park shopping centre sunderland SR3 2NE (1 page)
22 March 2000Registered office changed on 22/03/00 from: unit g doxford park shopping centre sunderland SR3 2NE (1 page)
29 February 2000Return made up to 14/02/00; full list of members (8 pages)
29 February 2000Return made up to 14/02/00; full list of members (8 pages)
14 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
14 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
18 February 1999Return made up to 14/02/99; no change of members (4 pages)
18 February 1999Return made up to 14/02/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
30 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
27 February 1997Return made up to 14/02/97; no change of members (4 pages)
27 February 1997Return made up to 14/02/97; no change of members (4 pages)
7 January 1997Registered office changed on 07/01/97 from: 5 the president carter centre doxford park sunderland tyne and wear SR3 2NE (1 page)
7 January 1997Registered office changed on 07/01/97 from: 5 the president carter centre doxford park sunderland tyne and wear SR3 2NE (1 page)
31 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
23 February 1996Return made up to 14/02/96; no change of members (4 pages)
23 February 1996Return made up to 14/02/96; no change of members (4 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
15 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
15 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
29 June 1982Memorandum of association (5 pages)
29 June 1982Memorandum of association (5 pages)
16 March 1977Incorporation (10 pages)
16 March 1977Incorporation (10 pages)