Durham
DH1 1TW
Director Name | Mr Ian Bell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 19 Dunottar Avenue Eaglescliffe Stockton On Tees TS16 0AB |
Director Name | John Davidson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 6 Leafield Close Birtley DH3 1RX |
Secretary Name | Mr Ian Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 19 Dunottar Avenue Eaglescliffe Stockton On Tees TS16 0AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01642 360145 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Ian Bell 50.00% Ordinary |
---|---|
1000 at £1 | John Davidson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,242 |
Cash | £189,909 |
Current Liabilities | £124,696 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
1 October 2018 | Delivered on: 15 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 October 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 May 1995 | Delivered 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 |
30 September 2020 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
---|---|
12 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
18 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
29 March 2019 | Cessation of John Davidson as a person with significant control on 1 October 2018 (1 page) |
12 February 2019 | Current accounting period shortened from 31 October 2019 to 31 May 2019 (1 page) |
16 October 2018 | Resolutions
|
15 October 2018 | Registration of charge 030494450003, created on 1 October 2018 (30 pages) |
10 October 2018 | Registration of charge 030494450002, created on 1 October 2018 (43 pages) |
8 October 2018 | Termination of appointment of Ian Bell as a director on 1 October 2018 (1 page) |
8 October 2018 | Cessation of Ian Bell as a person with significant control on 1 October 2018 (1 page) |
8 October 2018 | Registered 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 2018 | Notification of Crispin Enterprises Limited as a person with significant control on 1 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Ian Bell as a secretary on 1 October 2018 (1 page) |
8 October 2018 | Termination of appointment of John Davidson as a director on 1 October 2018 (1 page) |
8 October 2018 | Cessation of Ian Bell as a person with significant control on 1 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Iain Phillips Crispin as a director on 1 October 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
30 April 2018 | Satisfaction of charge 1 in full (1 page) |
22 March 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
6 April 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for John Davidson on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for John Davidson on 21 June 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 3 station road billingham stockton on tees TS23 1AG (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 3 station road billingham stockton on tees TS23 1AG (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 3 station road billingham TS23 1AG (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 3 station road billingham TS23 1AG (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 9A lealholm crescent ormesby,middlesbrough cleveland TS3 0NA (1 page) |
4 May 2007 | Return made up to 18/04/07; no change of members
|
4 May 2007 | Return made up to 18/04/07; no change of members
|
4 May 2007 | Registered office changed on 04/05/07 from: 9A lealholm crescent ormesby,middlesbrough cleveland TS3 0NA (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members
|
8 May 2006 | Return made up to 18/04/06; full list of members
|
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
4 May 2003 | Return made up to 18/04/03; full list of members
|
4 May 2003 | Return made up to 18/04/03; full list of members
|
31 March 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
26 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
24 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
26 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
14 April 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
14 April 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
9 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
20 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
7 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
30 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
20 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
1 April 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
22 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
22 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
26 March 1996 | Ad 01/05/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
26 March 1996 | Ad 01/05/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Accounting reference date notified as 31/10 (1 page) |
19 May 1995 | Accounting reference date notified as 31/10 (1 page) |
2 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Incorporation (18 pages) |
25 April 1995 | Incorporation (18 pages) |