Company NameGill & Schofield Pharmaceutical Chemists Limited
DirectorsSteven Edward Gill and Joseph Anthony Schofield
Company StatusActive
Company Number03093792
CategoryPrivate Limited Company
Incorporation Date22 August 1995(28 years, 7 months ago)
Previous NameRayleigh 6 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameSteven Edward Gill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address21 Whitburn Road
Cleadon Village
Sunderland
Tyne And Wear
SR6 7QP
Director NameMr Joseph Anthony Schofield
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsden Road Cleadon
Sunderland
Tyne & Wear
SR6 7RA
Secretary NameMr Joseph Anthony Schofield
NationalityBritish
StatusCurrent
Appointed18 October 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsden Road Cleadon
Sunderland
Tyne & Wear
SR6 7RA
Director NameUK Incorporations Ltd (Corporation)
Date of BirthJanuary 1947 (Born 77 years ago)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence Address32 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AX
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence Address32 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AX

Contact

Websitetogether-uk.org

Location

Registered AddressSaville Chambers
4 Saville Street
South Shields
Tyne & Wear
NE33 2PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Joseph Anthony Schofield
50.00%
Ordinary
1 at £1Mr Stephen Edward Gill & A.t. Gill
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,556,964
Cash£336,625
Current Liabilities£1,237,243

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Charges

2 June 2014Delivered on: 17 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The l/h property k/a 16 station road percy main north shields tyne and wear t/no TY472128 the pharmacy victoria lane health centre victoria lane coundon bishop auckland t/no DU298278 1 groves street hartlepool t/no CE219729 walkergate pharmacy benfield road newcastle upon tyne t/no TY503956.
Outstanding
29 February 2012Delivered on: 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 33-35 heaton road heaton newcastle upon tyne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 April 2001Delivered on: 28 April 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being the pharmacy st anthony's road walker newcastle upon tyne t/n TY322144. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 April 2001Delivered on: 28 April 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 95 wenlock road/1BINCHESTER street south shields tyne & wear t/no 168620. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 April 2000Delivered on: 20 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 33/35 heaton road and 87A/87B tynemouth road newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 January 1996Delivered on: 19 January 1996
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises adjoining st. Anthony's health centre st. Anthony's road walker newcastle upon tyne. 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

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
6 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
5 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
27 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
7 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
31 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
17 September 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
4 September 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
8 November 2016Audited abridged accounts made up to 31 January 2016 (12 pages)
8 November 2016Audited abridged accounts made up to 31 January 2016 (12 pages)
14 September 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
14 September 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
17 June 2014Registration of charge 030937920006 (34 pages)
17 June 2014Registration of charge 030937920006 (34 pages)
22 May 2014Director's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (2 pages)
22 May 2014Secretary's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (1 page)
22 May 2014Secretary's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (11 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (11 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (11 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 August 2009Return made up to 04/08/09; full list of members (5 pages)
11 August 2009Return made up to 04/08/09; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 August 2008Return made up to 04/08/08; full list of members (4 pages)
8 August 2008Return made up to 04/08/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 October 2007Return made up to 04/08/07; no change of members (7 pages)
12 October 2007Return made up to 04/08/07; no change of members (7 pages)
18 September 2007Registered office changed on 18/09/07 from: 13-15 flagg court south shields tyne & wear NE33 2LS (1 page)
18 September 2007Registered office changed on 18/09/07 from: 13-15 flagg court south shields tyne & wear NE33 2LS (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 August 2006Return made up to 04/08/06; full list of members (7 pages)
18 August 2006Return made up to 04/08/06; full list of members (7 pages)
30 May 2006Return made up to 04/08/05; full list of members (7 pages)
30 May 2006Return made up to 04/08/05; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
10 August 2004Return made up to 04/08/04; full list of members (7 pages)
10 August 2004Return made up to 04/08/04; full list of members (7 pages)
5 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
5 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 September 2003Return made up to 09/08/03; full list of members (7 pages)
1 September 2003Registered office changed on 01/09/03 from: elmfield monkton village jarrow tyne & wear NE35 9LQ (1 page)
1 September 2003Registered office changed on 01/09/03 from: elmfield monkton village jarrow tyne & wear NE35 9LQ (1 page)
1 September 2003Return made up to 09/08/03; full list of members (7 pages)
1 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
1 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
20 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
28 April 2001Particulars of mortgage/charge (5 pages)
28 April 2001Particulars of mortgage/charge (5 pages)
28 April 2001Particulars of mortgage/charge (5 pages)
28 April 2001Particulars of mortgage/charge (5 pages)
30 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
29 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
19 January 2000Return made up to 22/08/99; full list of members (6 pages)
19 January 2000Return made up to 22/08/99; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 September 1998Return made up to 22/08/98; no change of members (4 pages)
8 September 1998Return made up to 22/08/98; no change of members (4 pages)
17 December 1997Return made up to 22/08/97; no change of members
  • 363(287) ‐ Registered office changed on 17/12/97
(4 pages)
17 December 1997Return made up to 22/08/97; no change of members
  • 363(287) ‐ Registered office changed on 17/12/97
(4 pages)
8 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
8 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
9 December 1996Return made up to 22/08/96; full list of members (6 pages)
9 December 1996Return made up to 22/08/96; full list of members (6 pages)
10 April 1996Accounting reference date notified as 31/01 (1 page)
10 April 1996Accounting reference date notified as 31/01 (1 page)
24 January 1996Registered office changed on 24/01/96 from: rayleigh house 32 high street great bookham surrey KT23 4AX (1 page)
24 January 1996Registered office changed on 24/01/96 from: rayleigh house 32 high street great bookham surrey KT23 4AX (1 page)
19 January 1996Particulars of mortgage/charge (4 pages)
19 January 1996Particulars of mortgage/charge (4 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
2 November 1995Company name changed rayleigh 6 LTD\certificate issued on 03/11/95 (4 pages)
2 November 1995Company name changed rayleigh 6 LTD\certificate issued on 03/11/95 (4 pages)
22 August 1995Incorporation (26 pages)
22 August 1995Incorporation (26 pages)