Middlesbrough
TS5 7DU
Secretary Name | Mr David Graham Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1999(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Church Drive Middlesbrough TS5 7DU |
Director Name | Mr Kevin Alan Simpson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Stanhope Road Darlington County Durham DL3 7SQ |
Director Name | Dr David William Cooper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Leven Valley Hutton Rudby Yarm Cleveland TS15 0EZ |
Director Name | Mr Jonathan Cooper |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Pharmacy Proprietor |
Country of Residence | England |
Correspondence Address | Hutton House East Side, Hutton Rudby Yarm Cleveland TS15 0DB |
Secretary Name | Mr Jonathan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Pharmacy Proprietor |
Country of Residence | England |
Correspondence Address | Hutton House East Side, Hutton Rudby Yarm Cleveland TS15 0DB |
Director Name | Francis Marie Dolan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | 6 Rushmere Heath Eaglescliffe Stockton On Tees Cleveland TS16 9HA |
Director Name | Mr Philip Jarvis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 June 2016) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pine Road Ormesby Middlesbrough Cleveland TS7 9DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01642 452968 |
---|---|
Telephone region | Middlesbrough |
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 | David Jarvis LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,052,336 |
Cash | £909,148 |
Current Liabilities | £252,033 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
12 March 2004 | Delivered on: 19 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|---|
12 March 2004 | Delivered on: 19 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 103 normanby road south bank middlesbrough t/n CE19659. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
8 September 1999 | Delivered on: 15 September 1999 Satisfied on: 6 April 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
8 September 1999 | Delivered on: 14 September 1999 Satisfied on: 6 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 bolckow rd,grangetown,middlesbrough,redcar and cleveland. Fully Satisfied |
8 September 1999 | Delivered on: 14 September 1999 Satisfied on: 6 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 south terrace,south bank,middlesbrough,redcar and cleveland. Fully Satisfied |
24 October 1995 | Delivered on: 30 October 1995 Satisfied on: 6 April 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or C.R. kime limited 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. See the mortgage charge document for full details. Fully Satisfied |
28 June 1995 | Delivered on: 6 July 1995 Satisfied on: 6 April 2004 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
---|---|
9 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
9 May 2023 | Director's details changed for Mr Kevin Alan Simpson on 9 May 2023 (2 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
6 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 November 2019 | Notification of Ck Healthcare Limited as a person with significant control on 14 November 2016 (2 pages) |
19 November 2019 | Cessation of David Graham Jarvis as a person with significant control on 14 November 2016 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 February 2017 | Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page) |
14 February 2017 | Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page) |
10 January 2017 | Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mr David Graham Jarvis on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mr David Graham Jarvis on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 10 January 2017 (1 page) |
7 July 2016 | Registered office address changed from 58 the Avenue Middlesbrough Cleveland TS5 6QT to 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 58 the Avenue Middlesbrough Cleveland TS5 6QT to 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page) |
24 June 2016 | Satisfaction of charge 6 in full (2 pages) |
24 June 2016 | Satisfaction of charge 7 in full (4 pages) |
24 June 2016 | Satisfaction of charge 6 in full (2 pages) |
24 June 2016 | Satisfaction of charge 7 in full (4 pages) |
23 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2016 | Termination of appointment of Philip Jarvis as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Philip Jarvis as a director on 22 June 2016 (1 page) |
3 March 2016 | Appointment of Mr Kevin Alan Simpson as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Kevin Alan Simpson as a director on 3 March 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Registered office address changed from 1 South Terrace South Bank Middlesborough TS6 6HW on 28 May 2014 (1 page) |
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Registered office address changed from 1 South Terrace South Bank Middlesborough TS6 6HW on 28 May 2014 (1 page) |
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Director's details changed for Mr Philip Jarvis on 30 May 2011 (2 pages) |
30 May 2011 | Director's details changed for Mr Philip Jarvis on 30 May 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 June 2010 | Director's details changed for Philip Jarvis on 15 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Philip Jarvis on 15 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
4 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 October 2008 | Return made up to 16/05/08; full list of members (3 pages) |
13 October 2008 | Return made up to 16/05/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
18 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
2 July 2005 | Return made up to 16/05/05; full list of members (7 pages) |
2 July 2005 | Return made up to 16/05/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 July 2004 | Return made up to 16/05/04; full list of members (7 pages) |
12 July 2004 | Return made up to 16/05/04; full list of members (7 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
14 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
10 June 2003 | Return made up to 16/05/03; full list of members
|
10 June 2003 | Return made up to 16/05/03; full list of members
|
4 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members
|
13 June 2002 | Return made up to 16/05/02; full list of members
|
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
30 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 6 rushmere heath eaglescliffe stockton on tees cleveland TS16 9HA (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 6 rushmere heath eaglescliffe stockton on tees cleveland TS16 9HA (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
18 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
18 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
1 June 2000 | Return made up to 16/05/00; full list of members
|
1 June 2000 | Return made up to 16/05/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
30 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 112 high street marske by the sea redcar cleveland TS11 7BA (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 112 high street marske by the sea redcar cleveland TS11 7BA (1 page) |
14 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
14 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
6 June 1996 | Return made up to 16/05/96; full list of members
|
6 June 1996 | Return made up to 16/05/96; full list of members
|
5 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
27 November 1995 | Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 1995 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
27 November 1995 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
27 November 1995 | Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
1 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
16 May 1995 | Incorporation (34 pages) |
16 May 1995 | Incorporation (34 pages) |