Company NameGalen Pharmacy Limited
Company StatusDissolved
Company Number02194960
CategoryPrivate Limited Company
Incorporation Date17 November 1987(36 years, 5 months ago)
Dissolution Date7 March 2023 (1 year, 1 month 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 David Michael Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(20 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 07 March 2023)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Moore Avenue
South Shields
Tyne & Wear
NE34 6AA
Director NameMr Paul Anthony Darling
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(29 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 07 March 2023)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMiss Jacqueline Ann Lockwood
StatusClosed
Appointed25 July 2017(29 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 07 March 2023)
RoleCompany Director
Correspondence AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Geoffrey William Robson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2019(31 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 07 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMushtaq Ahmed
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1993)
RolePharmacist
Correspondence Address20 Bolbec Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9EP
Director NameDonald Thomas Carter
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(4 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 10 September 2008)
RolePharmacist
Correspondence Address28 Westoe Drive
South Shields
Tyne & Wear
NE33 3EJ
Director NameJames Otterson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 November 2001)
RolePharmacist
Correspondence Address12 Hiram Drive
East Boldon
Tyne & Wear
NE36 0TA
Director NameWilliam Martindale Darling
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(4 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 12 July 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address21 Sunniside Terrace
Sunderland
SR6 7XE
Secretary NameMrs Ann Edith Darling
NationalityBritish
StatusResigned
Appointed10 June 1992(4 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sunniside Terrace
Sunderland
SR6 7XE
Director NameJohn Scott Byers
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2003)
RolePharmacist
Correspondence Address5 Mayfield Drive
Sunderland
SR6 7QN
Director NameMr Yat Keung Mak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 2005)
RolePharmacist
Correspondence Address4 Careen Crescent
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TF
Director NameDavid Kevin Davison
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 13 April 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Clarence Crescent
Whitley Bay
Tyne & Wear
NE26 2DZ
Director NameMrs Ann Edith Darling
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(29 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PE

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

64 at £1J.m. & W. Darling LTD
64.00%
Ordinary
18 at £1D.l. Carter & Sons LTD
18.00%
Ordinary
18 at £1Lloyds Pharmacy LTD
18.00%
Ordinary

Financials

Year2014
Net Worth£30,981
Cash£69,079
Current Liabilities£364,944

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
22 April 2020Change of details for J M & W Darling Limited as a person with significant control on 15 April 2020 (5 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 October 2019Termination of appointment of Ann Edith Darling as a director on 15 October 2019 (1 page)
29 October 2019Appointment of Mr Geoffrey William Robson as a director on 29 October 2019 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 July 2017Appointment of Mrs Ann Edith Darling as a director on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of Ann Edith Darling as a secretary on 25 July 2017 (1 page)
26 July 2017Appointment of Mrs Ann Edith Darling as a director on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of William Martindale Darling as a director on 12 July 2017 (1 page)
26 July 2017Appointment of Miss Jacqueline Ann Lockwood as a secretary on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Paul Anthony Darling as a director on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of Ann Edith Darling as a secretary on 25 July 2017 (1 page)
26 July 2017Termination of appointment of William Martindale Darling as a director on 12 July 2017 (1 page)
26 July 2017Appointment of Miss Jacqueline Ann Lockwood as a secretary on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Paul Anthony Darling as a director on 25 July 2017 (2 pages)
19 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Register 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 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
18 June 2015Register 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 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
17 June 2015Secretary's details changed for Mrs Ann Edith Darling on 1 June 2015 (1 page)
17 June 2015Secretary's details changed for Mrs Ann Edith Darling on 1 June 2015 (1 page)
17 June 2015Director's details changed for William Martindale Darling on 1 June 2015 (2 pages)
17 June 2015Secretary's details changed for Mrs Ann Edith Darling on 1 June 2015 (1 page)
17 June 2015Director's details changed for William Martindale Darling on 1 June 2015 (2 pages)
17 June 2015Director's details changed for William Martindale Darling on 1 June 2015 (2 pages)
13 April 2015Termination of appointment of David Kevin Davison as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of David Kevin Davison as a director on 13 April 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(7 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Register 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 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
19 June 2012Register 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 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Secretary's details changed for Ann Edith Darling on 10 June 2010 (1 page)
21 June 2010Director's details changed for David Kevin Davison on 10 June 2010 (2 pages)
21 June 2010Director's details changed for David Michael Carter on 10 June 2010 (2 pages)
21 June 2010Secretary's details changed for Ann Edith Darling on 10 June 2010 (1 page)
21 June 2010Director's details changed for David Kevin Davison on 10 June 2010 (2 pages)
21 June 2010Director's details changed for David Michael Carter on 10 June 2010 (2 pages)
9 February 2010Memorandum and Articles of Association (7 pages)
9 February 2010Memorandum and Articles of Association (7 pages)
9 February 2010Memorandum and Articles of Association (7 pages)
9 February 2010Memorandum and Articles of Association (7 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Appointment terminated director donald carter (1 page)
17 September 2008Director appointed david michael carter (2 pages)
17 September 2008Appointment terminated director donald carter (1 page)
17 September 2008Director appointed david michael carter (2 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Return made up to 10/06/07; full list of members (3 pages)
7 August 2007Return made up to 10/06/07; full list of members (3 pages)
7 August 2007Location of register of members (1 page)
7 August 2007Location of register of members (1 page)
3 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 June 2006Return made up to 10/06/06; full list of members (3 pages)
27 June 2006Return made up to 10/06/06; full list of members (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
15 June 2005Return made up to 10/06/05; full list of members (3 pages)
15 June 2005Return made up to 10/06/05; full list of members (3 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 June 2003Return made up to 10/06/03; full list of members (8 pages)
25 June 2003Return made up to 10/06/03; full list of members (8 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
11 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 June 2002Return made up to 10/06/02; full list of members (8 pages)
25 June 2002Return made up to 10/06/02; full list of members (8 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
6 September 2001Return made up to 10/06/01; full list of members (7 pages)
6 September 2001Return made up to 10/06/01; full list of members (7 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Return made up to 10/06/00; full list of members (7 pages)
27 June 2000Return made up to 10/06/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Return made up to 10/06/99; full list of members (6 pages)
17 June 1999Return made up to 10/06/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Return made up to 10/06/98; no change of members (4 pages)
21 October 1998Return made up to 10/06/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 July 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
9 July 1996Return made up to 10/06/96; full list of members (6 pages)
9 July 1996Return made up to 10/06/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1993Accounts for a small company made up to 31 March 1993 (6 pages)
19 October 1993Accounts for a small company made up to 31 March 1993 (6 pages)
22 August 1993Return made up to 10/06/93; full list of members; amend (4 pages)
22 August 1993Ad 17/12/92--------- £ si 98@1 (2 pages)
22 August 1993Ad 17/12/92--------- £ si 98@1 (2 pages)
22 August 1993Return made up to 10/06/93; full list of members; amend (4 pages)
1 February 1990Return made up to 10/06/89; full list of members (4 pages)
1 February 1990Return made up to 10/06/89; full list of members (4 pages)
17 November 1987Incorporation (18 pages)
17 November 1987Certificate of incorporation (1 page)
17 November 1987Incorporation (18 pages)
17 November 1987Certificate of incorporation (1 page)