Cleadon Village
Sunderland
Tyne And Wear
SR6 7QP
Director Name | Mr Joseph Anthony Schofield |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marsden Road Cleadon Sunderland Tyne & Wear SR6 7RA |
Secretary Name | Mr Joseph Anthony Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marsden Road Cleadon Sunderland Tyne & Wear SR6 7RA |
Director Name | UK Incorporations Ltd (Corporation) |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | 32 High Street Great Bookham Leatherhead Surrey KT23 4AX |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | 32 High Street Great Bookham Leatherhead Surrey KT23 4AX |
Website | together-uk.org |
---|
Registered Address | Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Joseph Anthony Schofield 50.00% Ordinary |
---|---|
1 at £1 | Mr Stephen Edward Gill & A.t. Gill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,556,964 |
Cash | £336,625 |
Current Liabilities | £1,237,243 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
2 June 2014 | Delivered 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 2012 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
6 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
5 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
27 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
7 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
31 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
17 September 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
4 September 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
8 November 2016 | Audited abridged accounts made up to 31 January 2016 (12 pages) |
8 November 2016 | Audited abridged accounts made up to 31 January 2016 (12 pages) |
14 September 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
14 September 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
17 June 2014 | Registration of charge 030937920006 (34 pages) |
17 June 2014 | Registration of charge 030937920006 (34 pages) |
22 May 2014 | Director's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (2 pages) |
22 May 2014 | Secretary's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (1 page) |
22 May 2014 | Secretary's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (11 pages) |
8 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (11 pages) |
8 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (11 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 October 2007 | Return made up to 04/08/07; no change of members (7 pages) |
12 October 2007 | Return made up to 04/08/07; no change of members (7 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 13-15 flagg court south shields tyne & wear NE33 2LS (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 13-15 flagg court south shields tyne & wear NE33 2LS (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
18 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
30 May 2006 | Return made up to 04/08/05; full list of members (7 pages) |
30 May 2006 | Return made up to 04/08/05; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
10 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
1 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: elmfield monkton village jarrow tyne & wear NE35 9LQ (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: elmfield monkton village jarrow tyne & wear NE35 9LQ (1 page) |
1 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
1 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
1 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
20 September 2002 | Return made up to 09/08/02; full list of members
|
20 September 2002 | Return made up to 09/08/02; full list of members
|
3 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
28 April 2001 | Particulars of mortgage/charge (5 pages) |
28 April 2001 | Particulars of mortgage/charge (5 pages) |
28 April 2001 | Particulars of mortgage/charge (5 pages) |
28 April 2001 | Particulars of mortgage/charge (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 August 2000 | Return made up to 17/08/00; full list of members
|
29 August 2000 | Return made up to 17/08/00; full list of members
|
20 April 2000 | Particulars of mortgage/charge (5 pages) |
20 April 2000 | Particulars of mortgage/charge (5 pages) |
19 January 2000 | Return made up to 22/08/99; full list of members (6 pages) |
19 January 2000 | Return made up to 22/08/99; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
17 December 1997 | Return made up to 22/08/97; no change of members
|
17 December 1997 | Return made up to 22/08/97; no change of members
|
8 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
8 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
9 December 1996 | Return made up to 22/08/96; full list of members (6 pages) |
9 December 1996 | Return made up to 22/08/96; full list of members (6 pages) |
10 April 1996 | Accounting reference date notified as 31/01 (1 page) |
10 April 1996 | Accounting reference date notified as 31/01 (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: rayleigh house 32 high street great bookham surrey KT23 4AX (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: rayleigh house 32 high street great bookham surrey KT23 4AX (1 page) |
19 January 1996 | Particulars of mortgage/charge (4 pages) |
19 January 1996 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
2 November 1995 | Company name changed rayleigh 6 LTD\certificate issued on 03/11/95 (4 pages) |
2 November 1995 | Company name changed rayleigh 6 LTD\certificate issued on 03/11/95 (4 pages) |
22 August 1995 | Incorporation (26 pages) |
22 August 1995 | Incorporation (26 pages) |