Stockton-On-Tees
TS18 3NB
Director Name | Mr Kevin Alan Simpson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Mr Matthew Liam Parkin |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Mr James Daniel Parkin |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Phyllis Whitburn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 2 months (resigned 14 July 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Ash Terrace Bowburn Durham DH6 5AS |
Secretary Name | Mrs Rachael Whitburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 10 months (resigned 27 February 2017) |
Role | Company Director |
Correspondence Address | Skirlaw 24 Quarryheads Lane Durham County Durham DH1 3DY |
Director Name | Mr James Alan Whitburn |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(22 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 06 March 2017) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 24 Quarryheads Lane Durham DH1 3DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bowburnpharmacy.co.uk |
---|---|
Telephone | 0191 3773413 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Connolly Keiler & Whitburn Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,035 |
Cash | £73,673 |
Current Liabilities | £115,750 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
14 July 2021 | Delivered 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 2021 | Delivered on: 1 August 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
17 May 2013 | Delivered 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 |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
27 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
26 January 2023 | Appointment of Mr James Daniel Parkin as a director on 24 January 2023 (2 pages) |
8 July 2022 | Appointment of Mr Matthew Liam Parkin as a director on 7 July 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
14 December 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
1 August 2021 | Registration of charge 029114930003, created on 14 July 2021 (8 pages) |
1 August 2021 | Registration of charge 029114930002, created on 14 July 2021 (24 pages) |
16 July 2021 | Termination of appointment of Phyllis Whitburn as a director on 14 July 2021 (1 page) |
16 July 2021 | Appointment of Mr David Graham Jarvis as a director on 14 July 2021 (2 pages) |
16 July 2021 | Registered 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 2021 | Appointment of Mr Kevin Alan Simpson as a director on 14 July 2021 (2 pages) |
29 April 2021 | Satisfaction of charge 029114930001 in full (1 page) |
1 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
1 February 2018 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
6 March 2017 | Termination of appointment of James Alan Whitburn as a director on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of James Alan Whitburn as a director on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of James Alan Whitburn as a director on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of James Alan Whitburn as a director on 6 March 2017 (1 page) |
27 February 2017 | Appointment of Mr James Alan Whitburn as a director on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Rachael Whitburn as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Rachael Whitburn as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr James Alan Whitburn as a director on 27 February 2017 (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
22 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 May 2013 | Registration of charge 029114930001 (17 pages) |
21 May 2013 | Registration of charge 029114930001 (17 pages) |
7 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Phyllis Whitburn on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Phyllis Whitburn on 23 March 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
18 May 2005 | Return made up to 22/03/05; full list of members (6 pages) |
18 May 2005 | Return made up to 22/03/05; full list of members (6 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 2 ash terrace bowburn durham DH6 5AS (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 2 ash terrace bowburn durham DH6 5AS (1 page) |
25 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 February 2004 | Return made up to 22/03/03; full list of members (6 pages) |
20 February 2004 | Return made up to 22/03/03; full list of members (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 June 2002 | Return made up to 22/03/02; full list of members (6 pages) |
20 June 2002 | Return made up to 22/03/02; full list of members (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 June 1997 | Return made up to 22/03/97; no change of members (4 pages) |
27 June 1997 | Return made up to 22/03/97; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
27 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
27 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 June 1994 | Memorandum and Articles of Association (8 pages) |
7 June 1994 | Memorandum and Articles of Association (8 pages) |
22 March 1994 | Incorporation (9 pages) |
22 March 1994 | Incorporation (9 pages) |