Prudhoe
Northumberland
NE42 6PX
Director Name | Dorothy Ann Bradley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | The Grange Main Street Harworth Doncaster South Yorkshire DN11 8LB |
Director Name | William John Kent |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | Tarn Hows Union Street Barnsley South Yorkshire S70 1JJ |
Director Name | Herbert Wilfred Whitworth |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 215 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AL |
Director Name | John Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 August 1999) |
Role | Pharmacist |
Correspondence Address | The Grange,Main Street Old Harworth Doncaster South Yorkshire DN11 8LB |
Secretary Name | Mr Richard Emil Freudenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 09 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Andrew Thomas Coyne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 53 Ridley Drive Stockton On Tees Cleveland TS20 1HE |
Director Name | Mr Richard Emil Freudenberg |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Mrs Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2000(23 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Director Name | Mrs Stephanie Joy Ellison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(23 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Director Name | Mr Mark James Gulliford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(36 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Website | doncaster-pharm.com |
---|---|
Telephone | 01302 552940 |
Telephone region | Doncaster |
Registered Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Converse Pharma Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Current Liabilities | £5,645,759 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
1 February 2022 | Delivered on: 3 February 2022 Persons entitled: Aurelius Impala Limited Classification: A registered charge Outstanding |
---|---|
1 February 2022 | Delivered on: 2 February 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
31 May 2019 | Delivered on: 6 June 2019 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
18 October 2013 | Delivered on: 24 October 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 October 2013 | Delivered on: 24 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 July 2002 | Delivered on: 30 July 2002 Persons entitled: The Royal Bank of Scotland 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 October 2013 | Delivered on: 23 October 2013 Satisfied on: 22 October 2015 Persons entitled: Mawdsleys Group Investments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 March 1985 | Delivered on: 11 March 1985 Satisfied on: 20 March 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licenses. Fully Satisfied |
19 August 1982 | Delivered on: 25 August 1982 Satisfied on: 8 June 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & other debts uncalled capital. Fully Satisfied |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 June 2019 | Registration of charge 013331830007, created on 31 May 2019 (63 pages) |
5 June 2019 | Satisfaction of charge 013331830006 in full (1 page) |
6 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
8 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
22 October 2015 | Satisfaction of charge 013331830004 in full (1 page) |
22 October 2015 | Satisfaction of charge 013331830004 in full (1 page) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 February 2015 | Full accounts made up to 31 March 2014 (10 pages) |
2 February 2015 | Full accounts made up to 31 March 2014 (10 pages) |
30 September 2014 | Appointment of Mr Derek Andrew Wilson as a director on 17 October 2013 (2 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Appointment of Mr Derek Andrew Wilson as a director on 17 October 2013 (2 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
10 June 2014 | Auditors resignation (1 page) |
10 June 2014 | Auditors resignation (1 page) |
27 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
27 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
24 October 2013 | Registration of charge 013331830006 (13 pages) |
24 October 2013 | Registration of charge 013331830006 (13 pages) |
24 October 2013 | Registration of charge 013331830005 (11 pages) |
24 October 2013 | Registration of charge 013331830005 (11 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Registration of charge 013331830004 (36 pages) |
23 October 2013 | Termination of appointment of Ian Brownlee as a director (1 page) |
23 October 2013 | Appointment of Mr Mark James Gulliford as a director (2 pages) |
23 October 2013 | Termination of appointment of Stephanie Ellison as a director (1 page) |
23 October 2013 | Registration of charge 013331830004 (36 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Termination of appointment of Ian Brownlee as a director (1 page) |
23 October 2013 | Termination of appointment of Stephanie Ellison as a director (1 page) |
23 October 2013 | Appointment of Mr Mark James Gulliford as a director (2 pages) |
21 October 2013 | Termination of appointment of Stephanie Ellison as a secretary (1 page) |
21 October 2013 | Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 21 October 2013 (1 page) |
21 October 2013 | Termination of appointment of Stephanie Ellison as a secretary (1 page) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
4 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
13 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
11 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages) |
11 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page) |
11 June 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
3 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
12 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
9 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
9 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
30 June 2005 | Return made up to 20/04/05; full list of members (3 pages) |
30 June 2005 | Return made up to 20/04/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
23 June 2004 | Return made up to 20/04/04; full list of members (3 pages) |
23 June 2004 | Return made up to 20/04/04; full list of members (3 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 July 2003 | Return made up to 20/04/03; full list of members
|
4 July 2003 | Return made up to 20/04/03; full list of members
|
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
14 January 2003 | Return made up to 20/04/02; full list of members
|
14 January 2003 | Return made up to 20/04/02; full list of members
|
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
3 September 2001 | New director appointed (3 pages) |
3 September 2001 | New director appointed (3 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Return made up to 20/04/01; full list of members (6 pages) |
23 August 2001 | Return made up to 20/04/01; full list of members (6 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
29 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: unit 6 kirk sandall industrial estate doncaster DN3 1QR (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: unit 6 kirk sandall industrial estate doncaster DN3 1QR (1 page) |
2 February 2001 | Full accounts made up to 31 July 1999 (7 pages) |
2 February 2001 | Full accounts made up to 31 July 1999 (7 pages) |
26 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
26 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
23 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
23 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
22 October 1999 | New director appointed (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (1 page) |
22 October 1999 | Resolutions
|
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
11 August 1999 | Auditor's resignation (1 page) |
11 August 1999 | Auditor's resignation (1 page) |
10 August 1999 | Return made up to 20/04/99; full list of members (6 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (4 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (4 pages) |
10 August 1999 | Return made up to 20/04/99; full list of members (6 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (2 pages) |
9 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
9 August 1999 | Director resigned (2 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
15 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 June 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 April 1996 | Return made up to 20/04/96; full list of members
|
26 April 1996 | Return made up to 20/04/96; full list of members
|
17 October 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
17 October 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
4 July 1995 | Return made up to 20/04/95; no change of members
|
4 July 1995 | Return made up to 20/04/95; no change of members
|
23 November 1977 | Memorandum of association (5 pages) |
23 November 1977 | Memorandum of association (5 pages) |
10 October 1977 | Certificate of incorporation (1 page) |
10 October 1977 | Incorporation (18 pages) |
10 October 1977 | Incorporation (18 pages) |
10 October 1977 | Certificate of incorporation (1 page) |