Company NameAlleycare Limited
DirectorsMark David Burdon and Anita Geraldine Burdon
Company StatusActive
Company Number01694610
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 3 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 NameMr Mark David Burdon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2006(23 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address39 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Director NameMrs Anita Geraldine Burdon
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2006(23 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Secretary NameMrs Anita Geraldine Burdon
NationalityIrish
StatusCurrent
Appointed01 September 2006(23 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Director NameMr John Johnston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address16 Parkshiel
Cleadon Park
South Shields
Tyne & Wear
NE34 8BU
Director NameMr Peter Sendall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 September 2006)
RolePharmacist
Correspondence Address1-2 The Folly
West Boldon
Tyne & Wear
NE36 0QL
Secretary NameLeo Michael Johnston
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address2 The Nurseries
Cleadon Village
Sunderland
Tyne & Wear
SR6 7NZ

Location

Registered AddressWhickham Pharmacy Rectory Lane
Whickham
Newcastle Upon Tyne
NE16 4PD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1North Eastern Pharmaceutical Chemists LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

4 September 2006Delivered 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 1994Delivered 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 1994Delivered 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 1983Delivered 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

Filing History

12 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
8 April 2020Director's details changed for Mr Mark David Burdon on 8 April 2020 (2 pages)
8 April 2020Director's details changed for Mrs Anita Geraldine Burdon on 8 April 2020 (2 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
22 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 15,000
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 15,000
(5 pages)
11 January 2016Micro company accounts made up to 31 August 2015 (2 pages)
11 January 2016Micro company accounts made up to 31 August 2015 (2 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 15,000
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 15,000
(5 pages)
4 April 2014Secretary's details changed for Anita Geraldine Burdon on 4 April 2014 (1 page)
4 April 2014Director's details changed for Mr Mark David Burdon on 4 April 2014 (2 pages)
4 April 2014Secretary's details changed for Anita Geraldine Burdon on 4 April 2014 (1 page)
4 April 2014Director's details changed for Anita Geraldine Burdon on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Mark David Burdon on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Anita Geraldine Burdon on 4 April 2014 (2 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 15,000
(5 pages)
4 April 2014Director's details changed for Mr Mark David Burdon on 4 April 2014 (2 pages)
4 April 2014Secretary's details changed for Anita Geraldine Burdon on 4 April 2014 (1 page)
4 April 2014Director's details changed for Anita Geraldine Burdon on 4 April 2014 (2 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 15,000
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 March 2012Registered office address changed from 21 Hermitage Gardens Chester Le Street County Durham DH2 3UD on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 21 Hermitage Gardens Chester Le Street County Durham DH2 3UD on 16 March 2012 (1 page)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 July 2009Return made up to 31/03/09; full list of members; amend (5 pages)
3 July 2009Return made up to 31/03/09; full list of members; amend (5 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 May 2008Return made up to 31/03/08; full list of members (3 pages)
6 May 2008Return made up to 31/03/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 September 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
8 September 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
12 July 2007Return made up to 31/03/07; full list of members (2 pages)
12 July 2007Return made up to 31/03/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
12 September 2006Declaration of assistance for shares acquisition (6 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 September 2006Registered office changed on 12/09/06 from: 70 jesmond road newcastle upon tyne NE2 4QD (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: 70 jesmond road newcastle upon tyne NE2 4QD (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 September 2006Declaration of assistance for shares acquisition (6 pages)
12 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006Secretary resigned (1 page)
8 September 2006Particulars of mortgage/charge (5 pages)
8 September 2006Particulars of mortgage/charge (5 pages)
21 June 2006Return made up to 31/03/06; full list of members (2 pages)
21 June 2006Return made up to 31/03/06; full list of members (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 April 2005Return made up to 31/03/05; full list of members (7 pages)
27 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(7 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(7 pages)
31 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2003Full accounts made up to 31 March 2002 (13 pages)
25 January 2003Full accounts made up to 31 March 2002 (13 pages)
3 July 2002Full accounts made up to 31 March 2001 (13 pages)
3 July 2002Full accounts made up to 31 March 2001 (13 pages)
7 June 2002Registered office changed on 07/06/02 from: 40 victoria road hartlepool TS26 8DD (1 page)
7 June 2002Registered office changed on 07/06/02 from: 40 victoria road hartlepool TS26 8DD (1 page)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
31 July 2000Full accounts made up to 31 March 1999 (12 pages)
31 July 2000Full accounts made up to 31 March 1999 (12 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
14 May 1998Return made up to 31/03/98; full list of members (6 pages)
14 May 1998Return made up to 31/03/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
28 April 1996Return made up to 31/03/96; full list of members (6 pages)
28 April 1996Return made up to 31/03/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 January 1983Incorporation (18 pages)
5 January 1983Incorporation (18 pages)