Sunderland
Tyne & Wear
SR2 9BW
Director Name | Mr Peter Snowdon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1991(13 years, 11 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linden Gardens Sunderland Tyne & Wear SR2 9BW |
Director Name | Ian Keith Tulloch |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1995(18 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Windsor Terrace East Herrington Sunderland SR3 3SF |
Director Name | Mr Michael Peter Snowdon |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(46 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | Demnox Ltd William Doxford Centre Sunderland SR3 2NE |
Secretary Name | Mr Michael Peter Snowdon |
---|---|
Status | Current |
Appointed | 10 April 2024(47 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Correspondence Address | Demnox Ltd William Doxford Centre Sunderland SR3 2NE |
Director Name | Dorothy Tulloch |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 19 Hallgarth Street Durham County Durham DH1 3AT |
Director Name | Mr Malcolm Taylor Tulloch |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 17 January 2024) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 13 Windsor Terrace East Herrington Sunderland SR3 3SF |
Secretary Name | Mr Malcolm Taylor Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Windsor Terrace East Herrington Sunderland SR3 3SF |
Telephone | 0191 5287335 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Demnox Ltd William Doxford Centre Sunderland SR3 2NE |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
4.8k at £1 | Christina Anne Snowdon 31.62% Ordinary |
---|---|
3.8k at £1 | Ian Keith Tulloch 24.96% Ordinary |
3.8k at £1 | Mr Malcolm Taylor Tulloch 24.96% Ordinary |
2.8k at £1 | Peter Snowdon 18.30% Ordinary |
6 at £1 | Ian Keith Tulloch 0.04% B Non Voting |
6 at £1 | Mr Malcolm Taylor Tulloch 0.04% B Non Voting |
4 at £1 | Sarah Snowdon 0.03% B Non Voting |
2 at £1 | David Snowdon 0.01% B Non Voting |
2 at £1 | Lucy Ann Snowdon 0.01% B Non Voting |
2 at £1 | Michael Snowdon 0.01% B Non Voting |
2 at £1 | Rachel Fay Snowden 0.01% B Non Voting |
Year | 2014 |
---|---|
Net Worth | £240,211 |
Cash | £185,325 |
Current Liabilities | £370,577 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
17 October 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 |
15 December 2023 | Registered 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 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
25 April 2023 | Appointment of Mr Michael Peter Snowdon as a director on 25 April 2023 (2 pages) |
20 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
19 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
13 March 2020 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
5 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
28 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
21 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 January 2015 | Micro company accounts made up to 31 July 2014 (6 pages) |
2 January 2015 | Micro company accounts made up to 31 July 2014 (6 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 March 2010 | Director's details changed for Mr Peter Snowdon on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Malcolm Taylor Tulloch on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ian Keith Tulloch on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Malcolm Taylor Tulloch on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Peter Snowdon on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Director's details changed for Ian Keith Tulloch on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Christina Anne Snowdon on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Director's details changed for Christina Anne Snowdon on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Peter Snowdon on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ian Keith Tulloch on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Malcolm Taylor Tulloch on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Christina Anne Snowdon on 3 March 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (6 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 March 2007 | Memorandum and Articles of Association (4 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Ad 05/03/07--------- £ si 24@1=24 £ ic 15000/15024 (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
30 March 2007 | Ad 05/03/07--------- £ si 24@1=24 £ ic 15000/15024 (2 pages) |
30 March 2007 | Nc inc already adjusted 05/03/07 (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Memorandum and Articles of Association (4 pages) |
30 March 2007 | Nc inc already adjusted 05/03/07 (2 pages) |
3 March 2007 | Return made up to 14/02/07; full list of members
|
3 March 2007 | Return made up to 14/02/07; full list of members
|
15 November 2006 | Registered office changed on 15/11/06 from: 1 kepier heights durham county durham DH1 1LN (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 1 kepier heights durham county durham DH1 1LN (1 page) |
9 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members
|
22 February 2006 | Return made up to 14/02/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 March 2005 | Return made up to 14/02/05; full list of members (9 pages) |
2 March 2005 | Return made up to 14/02/05; full list of members (9 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
11 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
15 December 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
15 December 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
19 February 2003 | Return made up to 14/02/03; full list of members (9 pages) |
19 February 2003 | Return made up to 14/02/03; full list of members (9 pages) |
16 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
16 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (8 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (8 pages) |
27 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
27 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
20 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 April 2001 | Return made up to 14/02/01; full list of members; amend (7 pages) |
12 April 2001 | Return made up to 14/02/00; full list of members; amend (7 pages) |
12 April 2001 | Return made up to 14/02/00; full list of members; amend (7 pages) |
12 April 2001 | Return made up to 14/02/01; full list of members; amend (7 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (8 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (8 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: unit g doxford park shopping centre sunderland SR3 2NE (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: unit g doxford park shopping centre sunderland SR3 2NE (1 page) |
29 February 2000 | Return made up to 14/02/00; full list of members (8 pages) |
29 February 2000 | Return made up to 14/02/00; full list of members (8 pages) |
14 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
14 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 March 1998 | Return made up to 14/02/98; full list of members
|
4 March 1998 | Return made up to 14/02/98; full list of members
|
30 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 5 the president carter centre doxford park sunderland tyne and wear SR3 2NE (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 5 the president carter centre doxford park sunderland tyne and wear SR3 2NE (1 page) |
31 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
23 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
15 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
15 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 June 1982 | Memorandum of association (5 pages) |
29 June 1982 | Memorandum of association (5 pages) |
16 March 1977 | Incorporation (10 pages) |
16 March 1977 | Incorporation (10 pages) |