Thornaby
Stockton-On-Tees
TS17 6EW
Director Name | Mrs Rachna Gupta |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
Secretary Name | Mr Nitin Gupta |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
Director Name | Mrs Shashi Gupta |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
Director Name | Susan Harrison |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2012(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 63 Fatfield Park Washington Tyne & Wear NE38 8BP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
55 at £1 | Nitin Gupta 55.00% Ordinary |
---|---|
35 at £1 | Rachna Gupta 35.00% Ordinary |
10 at £1 | Shashi Gupta 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,127,745 |
Cash | £681,485 |
Current Liabilities | £988,258 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
22 February 2023 | Delivered on: 22 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 February 2023 | Delivered on: 21 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 December 2013 | Delivered on: 17 December 2013 Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander UK PLC and Its Subsidiary Undertakings) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 17 December 2013 Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander UK PLC and Its Subsidiary Undertakings Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 July 2011 | Delivered on: 3 August 2011 Persons entitled: Santander UK PLC as Security Trustee of Santander UK PLC and Its Subsidiaries for the Time Being Classification: Debenture Secured details: All monies due or to become due from the company to the group being santander UK PLC and its subsidiaries for the time being (or any member of the group) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
1 July 2003 | Delivered on: 17 July 2003 Satisfied on: 2 August 2011 Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited and Farillon Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on such property and or the proceeds of sale thereof and in particular on the property known as 8 kenilworth road billingham TS23 2HZ. See the mortgage charge document for full details. Fully Satisfied |
9 May 2003 | Delivered on: 13 May 2003 Satisfied on: 7 July 2011 Persons entitled: National Westminster 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. Fully Satisfied |
16 April 1998 | Delivered on: 24 April 1998 Satisfied on: 26 July 2003 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. Fully Satisfied |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (14 pages) |
---|---|
16 March 2023 | Confirmation statement made on 2 March 2023 with updates (5 pages) |
2 March 2023 | Satisfaction of charge 035382110006 in full (1 page) |
2 March 2023 | Satisfaction of charge 4 in full (1 page) |
22 February 2023 | Registration of charge 035382110008, created on 22 February 2023 (34 pages) |
21 February 2023 | Registration of charge 035382110007, created on 21 February 2023 (40 pages) |
2 December 2022 | Change of details for Mr Nitin Gupta as a person with significant control on 2 December 2022 (2 pages) |
2 December 2022 | Change of details for Mrs Rachna Gupta as a person with significant control on 2 December 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (14 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (14 pages) |
9 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
16 July 2020 | Director's details changed for Mr Nitin Gupta on 16 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mrs Shashi Gupta on 16 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mrs Rachna Gupta on 16 July 2020 (2 pages) |
16 July 2020 | Secretary's details changed for Mr Nitin Gupta on 16 July 2020 (1 page) |
13 July 2020 | Registered office address changed from 63 Fatfield Park Washington Tyne & Wear NE38 8BP to 314 Linthorpe Road Middlesbrough TS1 3QX on 13 July 2020 (1 page) |
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
29 April 2019 | Resolutions
|
1 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (15 pages) |
5 June 2018 | Satisfaction of charge 035382110005 in full (1 page) |
3 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 April 2015 | Change of share class name or designation (2 pages) |
27 April 2015 | Change of share class name or designation (2 pages) |
27 April 2015 | Statement of company's objects (2 pages) |
27 April 2015 | Statement of company's objects (2 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Registration of charge 035382110005 (25 pages) |
17 December 2013 | Registration of charge 035382110006 (23 pages) |
17 December 2013 | Registration of charge 035382110005 (25 pages) |
17 December 2013 | Registration of charge 035382110006 (23 pages) |
11 October 2013 | Termination of appointment of Susan Harrison as a director (1 page) |
11 October 2013 | Termination of appointment of Susan Harrison as a director (1 page) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Appointment of Susan Harrison as a director (2 pages) |
16 April 2012 | Appointment of Susan Harrison as a director (2 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
6 April 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for Rachna Gupta on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Rachna Gupta on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Shashi Gupta on 31 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Shashi Gupta on 31 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 August 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 August 2002 | Return made up to 31/03/02; full list of members (7 pages) |
16 August 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 April 1999 | New director appointed (2 pages) |
27 April 1998 | Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1998 | Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Incorporation (20 pages) |
31 March 1998 | Incorporation (20 pages) |