South Shields
Tyne & Wear
NE34 6AA
Director Name | Mr Paul Anthony Darling |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2017(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 March 2023) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Miss Jacqueline Ann Lockwood |
---|---|
Status | Closed |
Appointed | 25 July 2017(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 March 2023) |
Role | Company Director |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Geoffrey William Robson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2019(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mushtaq Ahmed |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1993) |
Role | Pharmacist |
Correspondence Address | 20 Bolbec Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9EP |
Director Name | Donald Thomas Carter |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 10 September 2008) |
Role | Pharmacist |
Correspondence Address | 28 Westoe Drive South Shields Tyne & Wear NE33 3EJ |
Director Name | James Otterson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 November 2001) |
Role | Pharmacist |
Correspondence Address | 12 Hiram Drive East Boldon Tyne & Wear NE36 0TA |
Director Name | William Martindale Darling |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 12 July 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 21 Sunniside Terrace Sunderland SR6 7XE |
Secretary Name | Mrs Ann Edith Darling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Sunniside Terrace Sunderland SR6 7XE |
Director Name | John Scott Byers |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2003) |
Role | Pharmacist |
Correspondence Address | 5 Mayfield Drive Sunderland SR6 7QN |
Director Name | Mr Yat Keung Mak |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(14 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 2005) |
Role | Pharmacist |
Correspondence Address | 4 Careen Crescent Middle Herrington Sunderland Tyne & Wear SR3 3TF |
Director Name | David Kevin Davison |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 April 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ |
Director Name | Mrs Ann Edith Darling |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
64 at £1 | J.m. & W. Darling LTD 64.00% Ordinary |
---|---|
18 at £1 | D.l. Carter & Sons LTD 18.00% Ordinary |
18 at £1 | Lloyds Pharmacy LTD 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,981 |
Cash | £69,079 |
Current Liabilities | £364,944 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Change of details for J M & W Darling Limited as a person with significant control on 15 April 2020 (5 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 October 2019 | Termination of appointment of Ann Edith Darling as a director on 15 October 2019 (1 page) |
29 October 2019 | Appointment of Mr Geoffrey William Robson as a director on 29 October 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 July 2017 | Appointment of Mrs Ann Edith Darling as a director on 25 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Ann Edith Darling as a secretary on 25 July 2017 (1 page) |
26 July 2017 | Appointment of Mrs Ann Edith Darling as a director on 25 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of William Martindale Darling as a director on 12 July 2017 (1 page) |
26 July 2017 | Appointment of Miss Jacqueline Ann Lockwood as a secretary on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Paul Anthony Darling as a director on 25 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Ann Edith Darling as a secretary on 25 July 2017 (1 page) |
26 July 2017 | Termination of appointment of William Martindale Darling as a director on 12 July 2017 (1 page) |
26 July 2017 | Appointment of Miss Jacqueline Ann Lockwood as a secretary on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Paul Anthony Darling as a director on 25 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from Stanhope Parade Health Centre Gordon Street South Shields Tyne and Wear NE33 4JP to Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Stanhope Parade Health Centre Gordon Street South Shields Tyne and Wear NE33 4JP to Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE on 19 July 2017 (1 page) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Register inspection address has been changed from C/O Quantum Accountancy Services Ltd the Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR England to Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE (1 page) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Register inspection address has been changed from C/O Quantum Accountancy Services Ltd the Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR England to Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE (1 page) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 June 2015 | Secretary's details changed for Mrs Ann Edith Darling on 1 June 2015 (1 page) |
17 June 2015 | Secretary's details changed for Mrs Ann Edith Darling on 1 June 2015 (1 page) |
17 June 2015 | Director's details changed for William Martindale Darling on 1 June 2015 (2 pages) |
17 June 2015 | Secretary's details changed for Mrs Ann Edith Darling on 1 June 2015 (1 page) |
17 June 2015 | Director's details changed for William Martindale Darling on 1 June 2015 (2 pages) |
17 June 2015 | Director's details changed for William Martindale Darling on 1 June 2015 (2 pages) |
13 April 2015 | Termination of appointment of David Kevin Davison as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of David Kevin Davison as a director on 13 April 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Register inspection address has been changed from C/O Quantum Accountancy Services Ltd the Quadrus Centre Woodstock Way Boldon Tyne & Wear NE35 9PF England (1 page) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Register inspection address has been changed from C/O Quantum Accountancy Services Ltd the Quadrus Centre Woodstock Way Boldon Tyne & Wear NE35 9PF England (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Secretary's details changed for Ann Edith Darling on 10 June 2010 (1 page) |
21 June 2010 | Director's details changed for David Kevin Davison on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for David Michael Carter on 10 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Ann Edith Darling on 10 June 2010 (1 page) |
21 June 2010 | Director's details changed for David Kevin Davison on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for David Michael Carter on 10 June 2010 (2 pages) |
9 February 2010 | Memorandum and Articles of Association (7 pages) |
9 February 2010 | Memorandum and Articles of Association (7 pages) |
9 February 2010 | Memorandum and Articles of Association (7 pages) |
9 February 2010 | Memorandum and Articles of Association (7 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Appointment terminated director donald carter (1 page) |
17 September 2008 | Director appointed david michael carter (2 pages) |
17 September 2008 | Appointment terminated director donald carter (1 page) |
17 September 2008 | Director appointed david michael carter (2 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Return made up to 10/06/07; full list of members (3 pages) |
7 August 2007 | Return made up to 10/06/07; full list of members (3 pages) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Location of register of members (1 page) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
15 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 10/06/01; full list of members (7 pages) |
6 September 2001 | Return made up to 10/06/01; full list of members (7 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 October 1998 | Return made up to 10/06/98; no change of members (4 pages) |
21 October 1998 | Return made up to 10/06/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 July 1997 | Return made up to 10/06/97; no change of members
|
4 July 1997 | Return made up to 10/06/97; no change of members
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
9 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 October 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
19 October 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
22 August 1993 | Return made up to 10/06/93; full list of members; amend (4 pages) |
22 August 1993 | Ad 17/12/92--------- £ si 98@1 (2 pages) |
22 August 1993 | Ad 17/12/92--------- £ si 98@1 (2 pages) |
22 August 1993 | Return made up to 10/06/93; full list of members; amend (4 pages) |
1 February 1990 | Return made up to 10/06/89; full list of members (4 pages) |
1 February 1990 | Return made up to 10/06/89; full list of members (4 pages) |
17 November 1987 | Incorporation (18 pages) |
17 November 1987 | Certificate of incorporation (1 page) |
17 November 1987 | Incorporation (18 pages) |
17 November 1987 | Certificate of incorporation (1 page) |