Company NameConnolly, Keiller And Whitburn Limited
DirectorsDavid Graham Jarvis and Kevin Alan Simpson
Company StatusActive
Company Number02874332
CategoryPrivate Limited Company
Incorporation Date23 November 1993(30 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMr Kevin Alan Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameAlan Whitburn
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCassop Grange Farm
Bowburn
Durham
DH6 5NJ
Director NameMrs Rachael Whitburn
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCassop Grange Farm
Bowburn
Durham
DH6 5NJ
Secretary NameMrs Rachael Whitburn
NationalityBritish
StatusResigned
Appointed23 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCassop Grange Farm
Bowburn
Durham
DH6 5NJ
Director NamePhyllis Whitburn
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 2013(20 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 14 July 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB

Contact

Telephone0191 3770132
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75k at £1Phyllis Whitburn
100.00%
Ordinary A

Financials

Year2014
Net Worth£375,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

14 July 2021Delivered on: 1 August 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 February 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
11 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
11 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 75,000
(4 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 75,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 75,000
(4 pages)
11 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 75,000
(4 pages)
2 April 2014Registered office address changed from Cassop Grange Farm Bowburn Durham DH6 5NJ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Cassop Grange Farm Bowburn Durham DH6 5NJ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Cassop Grange Farm Bowburn Durham DH6 5NJ on 2 April 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Appointment of Phyllis Whitburn as a director (2 pages)
24 March 2014Appointment of Phyllis Whitburn as a director (2 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Purchase of own shares. (3 pages)
19 December 2013Termination of appointment of Alan Whitburn as a director (2 pages)
19 December 2013Change of share class name or designation (2 pages)
19 December 2013Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 75,000
(4 pages)
19 December 2013Termination of appointment of Alan Whitburn as a director (2 pages)
19 December 2013Termination of appointment of Rachael Whitburn as a director (2 pages)
19 December 2013Change of share class name or designation (2 pages)
19 December 2013Termination of appointment of Rachael Whitburn as a director (2 pages)
19 December 2013Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 75,000
(4 pages)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (6 pages)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
3 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 December 2008Return made up to 23/11/08; full list of members (4 pages)
2 December 2008Return made up to 23/11/08; full list of members (4 pages)
21 December 2007Return made up to 23/11/07; full list of members (3 pages)
21 December 2007Return made up to 23/11/07; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 December 2006Return made up to 23/11/06; full list of members (7 pages)
4 December 2006Return made up to 23/11/06; full list of members (7 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 December 2005Return made up to 23/11/05; full list of members (7 pages)
8 December 2005Return made up to 23/11/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 December 2004Return made up to 23/11/04; full list of members (7 pages)
14 December 2004Return made up to 23/11/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 January 2004Return made up to 23/11/03; full list of members (7 pages)
7 January 2004Return made up to 23/11/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 November 2002Return made up to 23/11/02; full list of members (7 pages)
28 November 2002Return made up to 23/11/02; full list of members (7 pages)
18 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
18 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
29 November 2001Return made up to 23/11/01; full list of members (6 pages)
29 November 2001Return made up to 23/11/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 June 2000 (11 pages)
2 March 2001Full accounts made up to 30 June 2000 (11 pages)
29 November 2000Return made up to 23/11/00; full list of members (6 pages)
29 November 2000Return made up to 23/11/00; full list of members (6 pages)
7 March 2000Full accounts made up to 30 June 1999 (11 pages)
7 March 2000Full accounts made up to 30 June 1999 (11 pages)
21 November 1999Return made up to 23/11/99; full list of members (6 pages)
21 November 1999Return made up to 23/11/99; full list of members (6 pages)
9 March 1999Full accounts made up to 30 June 1998 (8 pages)
9 March 1999Full accounts made up to 30 June 1998 (8 pages)
11 November 1998Return made up to 23/11/98; no change of members (4 pages)
11 November 1998Return made up to 23/11/98; no change of members (4 pages)
23 April 1998Full accounts made up to 30 June 1997 (8 pages)
23 April 1998Full accounts made up to 30 June 1997 (8 pages)
4 December 1997Return made up to 23/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/97
(6 pages)
4 December 1997Return made up to 23/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/97
(6 pages)
15 April 1997Full accounts made up to 30 June 1996 (9 pages)
15 April 1997Full accounts made up to 30 June 1996 (9 pages)
13 December 1996Return made up to 23/11/96; no change of members (4 pages)
13 December 1996Return made up to 23/11/96; no change of members (4 pages)
25 March 1996Full accounts made up to 30 June 1995 (9 pages)
25 March 1996Full accounts made up to 30 June 1995 (9 pages)
17 November 1995Return made up to 23/11/95; no change of members (4 pages)
17 November 1995Return made up to 23/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 November 1993Incorporation (12 pages)