Company NameDavidson Pharmacy Limited
DirectorIain Phillips Crispin
Company StatusActive
Company Number03049445
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years 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 Iain Phillips Crispin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Ian Bell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 Dunottar Avenue
Eaglescliffe
Stockton On Tees
TS16 0AB
Director NameJohn Davidson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Leafield Close
Birtley
DH3 1RX
Secretary NameMr Ian Bell
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 Dunottar Avenue
Eaglescliffe
Stockton On Tees
TS16 0AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01642 360145
Telephone regionMiddlesbrough

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Ian Bell
50.00%
Ordinary
1000 at £1John Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£349,242
Cash£189,909
Current Liabilities£124,696

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

1 October 2018Delivered on: 15 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 May 1995Delivered on: 22 May 1995
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
18 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
29 March 2019Cessation of John Davidson as a person with significant control on 1 October 2018 (1 page)
12 February 2019Current accounting period shortened from 31 October 2019 to 31 May 2019 (1 page)
16 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 October 2018Registration of charge 030494450003, created on 1 October 2018 (30 pages)
10 October 2018Registration of charge 030494450002, created on 1 October 2018 (43 pages)
8 October 2018Termination of appointment of Ian Bell as a director on 1 October 2018 (1 page)
8 October 2018Cessation of Ian Bell as a person with significant control on 1 October 2018 (1 page)
8 October 2018Registered office address changed from 3 Station Road Billingham Stockton on Tees Cleveland TS23 1AG to Oakmere Belmont Business Park Durham DH1 1TW on 8 October 2018 (1 page)
8 October 2018Notification of Crispin Enterprises Limited as a person with significant control on 1 October 2018 (2 pages)
8 October 2018Termination of appointment of Ian Bell as a secretary on 1 October 2018 (1 page)
8 October 2018Termination of appointment of John Davidson as a director on 1 October 2018 (1 page)
8 October 2018Cessation of Ian Bell as a person with significant control on 1 October 2018 (1 page)
5 October 2018Appointment of Mr Iain Phillips Crispin as a director on 1 October 2018 (2 pages)
14 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
30 April 2018Satisfaction of charge 1 in full (1 page)
22 March 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000
(5 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000
(5 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,000
(5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,000
(5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,000
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,000
(5 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,000
(5 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for John Davidson on 21 June 2011 (2 pages)
21 June 2011Director's details changed for John Davidson on 21 June 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 August 2008Registered office changed on 26/08/2008 from 3 station road billingham stockton on tees TS23 1AG (1 page)
26 August 2008Registered office changed on 26/08/2008 from 3 station road billingham stockton on tees TS23 1AG (1 page)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
7 May 2008Return made up to 18/04/08; full list of members (4 pages)
7 May 2008Return made up to 18/04/08; full list of members (4 pages)
13 July 2007Registered office changed on 13/07/07 from: 3 station road billingham TS23 1AG (1 page)
13 July 2007Registered office changed on 13/07/07 from: 3 station road billingham TS23 1AG (1 page)
4 May 2007Registered office changed on 04/05/07 from: 9A lealholm crescent ormesby,middlesbrough cleveland TS3 0NA (1 page)
4 May 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2007Registered office changed on 04/05/07 from: 9A lealholm crescent ormesby,middlesbrough cleveland TS3 0NA (1 page)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 May 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
26 April 2005Return made up to 18/04/05; full list of members (7 pages)
26 April 2005Return made up to 18/04/05; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 May 2004Return made up to 18/04/04; full list of members (7 pages)
7 May 2004Return made up to 18/04/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
4 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
31 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
8 May 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
8 May 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
26 April 2002Return made up to 18/04/02; full list of members (6 pages)
26 April 2002Return made up to 18/04/02; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
24 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
23 April 2001Return made up to 18/04/01; full list of members (6 pages)
23 April 2001Return made up to 18/04/01; full list of members (6 pages)
26 April 2000Return made up to 18/04/00; full list of members (6 pages)
26 April 2000Return made up to 18/04/00; full list of members (6 pages)
14 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
14 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
9 May 1999Return made up to 25/04/99; full list of members (6 pages)
9 May 1999Return made up to 25/04/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
7 May 1998Return made up to 25/04/98; no change of members (4 pages)
7 May 1998Return made up to 25/04/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
30 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
20 May 1997Return made up to 25/04/97; no change of members (4 pages)
20 May 1997Return made up to 25/04/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
22 May 1996Return made up to 25/04/96; full list of members (6 pages)
22 May 1996Return made up to 25/04/96; full list of members (6 pages)
22 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1996Ad 01/05/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
26 March 1996Ad 01/05/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
22 May 1995Particulars of mortgage/charge (4 pages)
22 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Accounting reference date notified as 31/10 (1 page)
19 May 1995Accounting reference date notified as 31/10 (1 page)
2 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 May 1995Registered office changed on 02/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 May 1995Director resigned;new director appointed (2 pages)
25 April 1995Incorporation (18 pages)
25 April 1995Incorporation (18 pages)