Company NameThe Bowburn Pharmacy Company Limited
Company StatusActive
Company Number02911493
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 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 Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(27 years, 4 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, 4 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 Matthew Liam Parkin
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMr James Daniel Parkin
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NamePhyllis Whitburn
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 1994(1 month, 1 week after company formation)
Appointment Duration27 years, 2 months (resigned 14 July 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Ash Terrace
Bowburn
Durham
DH6 5AS
Secretary NameMrs Rachael Whitburn
NationalityBritish
StatusResigned
Appointed05 May 1994(1 month, 1 week after company formation)
Appointment Duration22 years, 10 months (resigned 27 February 2017)
RoleCompany Director
Correspondence AddressSkirlaw 24 Quarryheads Lane
Durham
County Durham
DH1 3DY
Director NameMr James Alan Whitburn
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(22 years, 11 months after company formation)
Appointment Duration1 week (resigned 06 March 2017)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address24 Quarryheads Lane
Durham
DH1 3DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bowburnpharmacy.co.uk
Telephone0191 3773413
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

100 at £1Connolly Keiler & Whitburn Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£136,035
Cash£73,673
Current Liabilities£115,750

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

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

Classification: A registered charge
Particulars: The leasehold property known as 2 ash terrace, bowburn, durham, DH6 5AS comprised in the lease dated 14 july 2021 between (1) investacc pension trustees limited and david jarvis as trustees of the minerva sipp david jarvis (5055) and (2) the bowburn pharmacy company limited.
Outstanding
14 July 2021Delivered on: 1 August 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 May 2013Delivered on: 21 May 2013
Persons entitled:
James Alan Whitburn (As Trustee of the Bowburn Pharmacy Pension Scheme)
Phyllis Whitburn (As Trustee of the Bowburn Pharmacy Pension Scheme)

Classification: A registered charge
Particulars: F/H property k/a 2 ash terrace bowburn county durham t/no DU120372. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
27 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
26 January 2023Appointment of Mr James Daniel Parkin as a director on 24 January 2023 (2 pages)
8 July 2022Appointment of Mr Matthew Liam Parkin as a director on 7 July 2022 (2 pages)
1 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
14 December 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
1 August 2021Registration of charge 029114930003, created on 14 July 2021 (8 pages)
1 August 2021Registration of charge 029114930002, created on 14 July 2021 (24 pages)
16 July 2021Termination of appointment of Phyllis Whitburn as a director on 14 July 2021 (1 page)
16 July 2021Appointment of Mr David Graham Jarvis as a director on 14 July 2021 (2 pages)
16 July 2021Registered office address changed from 24 Quarryheads Lane Durham Durham DH1 3DY to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 16 July 2021 (1 page)
16 July 2021Appointment of Mr Kevin Alan Simpson as a director on 14 July 2021 (2 pages)
29 April 2021Satisfaction of charge 029114930001 in full (1 page)
1 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
1 February 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
28 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
6 March 2017Termination of appointment of James Alan Whitburn as a director on 6 March 2017 (1 page)
6 March 2017Termination of appointment of James Alan Whitburn as a director on 6 March 2017 (1 page)
6 March 2017Termination of appointment of James Alan Whitburn as a director on 6 March 2017 (1 page)
6 March 2017Termination of appointment of James Alan Whitburn as a director on 6 March 2017 (1 page)
27 February 2017Appointment of Mr James Alan Whitburn as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Rachael Whitburn as a secretary on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Rachael Whitburn as a secretary on 27 February 2017 (1 page)
27 February 2017Appointment of Mr James Alan Whitburn as a director on 27 February 2017 (2 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 May 2013Registration of charge 029114930001 (17 pages)
21 May 2013Registration of charge 029114930001 (17 pages)
7 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Phyllis Whitburn on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Phyllis Whitburn on 23 March 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2008Return made up to 18/03/08; full list of members (3 pages)
29 April 2008Return made up to 18/03/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 March 2007Return made up to 18/03/07; full list of members (2 pages)
21 March 2007Return made up to 18/03/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Return made up to 18/03/06; full list of members (2 pages)
20 March 2006Return made up to 18/03/06; full list of members (2 pages)
18 May 2005Return made up to 22/03/05; full list of members (6 pages)
18 May 2005Return made up to 22/03/05; full list of members (6 pages)
11 November 2004Registered office changed on 11/11/04 from: 2 ash terrace bowburn durham DH6 5AS (1 page)
11 November 2004Registered office changed on 11/11/04 from: 2 ash terrace bowburn durham DH6 5AS (1 page)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 March 2004Return made up to 22/03/04; full list of members (6 pages)
26 March 2004Return made up to 22/03/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 February 2004Return made up to 22/03/03; full list of members (6 pages)
20 February 2004Return made up to 22/03/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 June 2002Return made up to 22/03/02; full list of members (6 pages)
20 June 2002Return made up to 22/03/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 May 2001Return made up to 22/03/01; full list of members (6 pages)
1 May 2001Return made up to 22/03/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 March 2000Return made up to 22/03/00; full list of members (6 pages)
22 March 2000Return made up to 22/03/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
26 March 1999Return made up to 22/03/99; no change of members (4 pages)
26 March 1999Return made up to 22/03/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 June 1997Return made up to 22/03/97; no change of members (4 pages)
27 June 1997Return made up to 22/03/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 March 1996Return made up to 22/03/96; no change of members (4 pages)
19 March 1996Return made up to 22/03/96; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 June 1994Memorandum and Articles of Association (8 pages)
7 June 1994Memorandum and Articles of Association (8 pages)
22 March 1994Incorporation (9 pages)
22 March 1994Incorporation (9 pages)