Chester Le Street
County Durham
DH2 3UD
Director Name | Mrs Anita Geraldine Burdon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2006(23 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 39 Hermitage Gardens Chester Le Street County Durham DH2 3UD |
Secretary Name | Mrs Anita Geraldine Burdon |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 September 2006(23 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 39 Hermitage Gardens Chester Le Street County Durham DH2 3UD |
Director Name | Mr John Johnston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Parkshiel Cleadon Park South Shields Tyne & Wear NE34 8BU |
Director Name | Mr Peter Sendall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 September 2006) |
Role | Pharmacist |
Correspondence Address | 1-2 The Folly West Boldon Tyne & Wear NE36 0QL |
Secretary Name | Leo Michael Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 2 The Nurseries Cleadon Village Sunderland Tyne & Wear SR6 7NZ |
Registered Address | Whickham Pharmacy Rectory Lane Whickham Newcastle Upon Tyne NE16 4PD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | North Eastern Pharmaceutical Chemists LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
4 September 2006 | Delivered on: 8 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
22 June 1994 | Delivered on: 2 July 1994 Satisfied on: 25 October 2006 Persons entitled: The Co-Operative 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 June 1994 | Delivered on: 2 July 1994 Satisfied on: 25 October 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 and 187 albert road ,jarrow all unfixed plant and machinery and other chattels and equipment now or in the future in, or about the property and includes any part or parts thereof. Fully Satisfied |
16 May 1983 | Delivered on: 28 May 1983 Satisfied on: 7 May 1994 Persons entitled: Hall Foster & Company Limited Classification: Mortgage debenture Secured details: £85,000 and all other monies due or 5BECOME due from the company to the chargee under the terms of a agreement & gurantee dated 16/5/83. Particulars: 1A bede burn rd & 185/187 albert rd johnson south tyneside tyne & wear title no ty 20939. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
---|---|
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
8 April 2020 | Director's details changed for Mr Mark David Burdon on 8 April 2020 (2 pages) |
8 April 2020 | Director's details changed for Mrs Anita Geraldine Burdon on 8 April 2020 (2 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
22 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 January 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
11 January 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 April 2014 | Secretary's details changed for Anita Geraldine Burdon on 4 April 2014 (1 page) |
4 April 2014 | Director's details changed for Mr Mark David Burdon on 4 April 2014 (2 pages) |
4 April 2014 | Secretary's details changed for Anita Geraldine Burdon on 4 April 2014 (1 page) |
4 April 2014 | Director's details changed for Anita Geraldine Burdon on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Mark David Burdon on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Anita Geraldine Burdon on 4 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Mark David Burdon on 4 April 2014 (2 pages) |
4 April 2014 | Secretary's details changed for Anita Geraldine Burdon on 4 April 2014 (1 page) |
4 April 2014 | Director's details changed for Anita Geraldine Burdon on 4 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Registered office address changed from 21 Hermitage Gardens Chester Le Street County Durham DH2 3UD on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 21 Hermitage Gardens Chester Le Street County Durham DH2 3UD on 16 March 2012 (1 page) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 July 2009 | Return made up to 31/03/09; full list of members; amend (5 pages) |
3 July 2009 | Return made up to 31/03/09; full list of members; amend (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 September 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
8 September 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
12 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
12 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Registered office changed on 12/09/06 from: 70 jesmond road newcastle upon tyne NE2 4QD (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 70 jesmond road newcastle upon tyne NE2 4QD (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Particulars of mortgage/charge (5 pages) |
8 September 2006 | Particulars of mortgage/charge (5 pages) |
21 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
21 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members
|
8 April 2004 | Return made up to 31/03/04; full list of members
|
31 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members
|
17 April 2003 | Return made up to 31/03/03; full list of members
|
25 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
3 July 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 July 2002 | Full accounts made up to 31 March 2001 (13 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 40 victoria road hartlepool TS26 8DD (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 40 victoria road hartlepool TS26 8DD (1 page) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members
|
6 April 2001 | Return made up to 31/03/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
14 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
14 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
28 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
28 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 January 1983 | Incorporation (18 pages) |
5 January 1983 | Incorporation (18 pages) |