Company NameN & R Gupta Limited
Company StatusActive
Company Number03538211
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nitin Gupta
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
Director NameMrs Rachna Gupta
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
Secretary NameMr Nitin Gupta
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
Director NameMrs Shashi Gupta
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(11 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
Director NameSusan Harrison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2012(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address63 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Nitin Gupta
55.00%
Ordinary
35 at £1Rachna Gupta
35.00%
Ordinary
10 at £1Shashi Gupta
10.00%
Ordinary

Financials

Year2014
Net Worth£2,127,745
Cash£681,485
Current Liabilities£988,258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

22 February 2023Delivered on: 22 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 February 2023Delivered on: 21 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 December 2013Delivered 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 2013Delivered 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 2011Delivered 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 2003Delivered 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 2003Delivered 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 1998Delivered 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

Filing History

31 March 2023Unaudited abridged accounts made up to 31 March 2022 (14 pages)
16 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
2 March 2023Satisfaction of charge 035382110006 in full (1 page)
2 March 2023Satisfaction of charge 4 in full (1 page)
22 February 2023Registration of charge 035382110008, created on 22 February 2023 (34 pages)
21 February 2023Registration of charge 035382110007, created on 21 February 2023 (40 pages)
2 December 2022Change of details for Mr Nitin Gupta as a person with significant control on 2 December 2022 (2 pages)
2 December 2022Change of details for Mrs Rachna Gupta as a person with significant control on 2 December 2022 (2 pages)
10 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (14 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (14 pages)
9 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
16 July 2020Director's details changed for Mr Nitin Gupta on 16 July 2020 (2 pages)
16 July 2020Director's details changed for Mrs Shashi Gupta on 16 July 2020 (2 pages)
16 July 2020Director's details changed for Mrs Rachna Gupta on 16 July 2020 (2 pages)
16 July 2020Secretary's details changed for Mr Nitin Gupta on 16 July 2020 (1 page)
13 July 2020Registered 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 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (14 pages)
29 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (15 pages)
5 June 2018Satisfaction of charge 035382110005 in full (1 page)
3 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(7 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Statement of company's objects (2 pages)
27 April 2015Statement of company's objects (2 pages)
27 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Registration of charge 035382110005 (25 pages)
17 December 2013Registration of charge 035382110006 (23 pages)
17 December 2013Registration of charge 035382110005 (25 pages)
17 December 2013Registration of charge 035382110006 (23 pages)
11 October 2013Termination of appointment of Susan Harrison as a director (1 page)
11 October 2013Termination of appointment of Susan Harrison as a director (1 page)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Appointment of Susan Harrison as a director (2 pages)
16 April 2012Appointment of Susan Harrison as a director (2 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Resolutions
  • RES13 ‐ Transaction entered 28/07/2011
(3 pages)
11 August 2011Resolutions
  • RES13 ‐ Transaction entered 28/07/2011
(3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 April 2011Amended accounts made up to 31 March 2010 (6 pages)
6 April 2011Amended accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Rachna Gupta on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Rachna Gupta on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Shashi Gupta on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Shashi Gupta on 31 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 31/03/08; full list of members (4 pages)
19 August 2008Return made up to 31/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Return made up to 31/03/07; full list of members (3 pages)
24 May 2007Return made up to 31/03/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 31/03/06; full list of members (3 pages)
23 May 2006Return made up to 31/03/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 May 2004Return made up to 31/03/04; full list of members (7 pages)
12 May 2004Return made up to 31/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (1 page)
26 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 August 2002Return made up to 31/03/02; full list of members (7 pages)
16 August 2002Return made up to 31/03/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 April 2001Return made up to 31/03/01; full list of members (7 pages)
14 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 April 2000Return made up to 31/03/00; full list of members (7 pages)
28 April 2000Return made up to 31/03/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 April 1999New director appointed (2 pages)
27 April 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
31 March 1998Incorporation (20 pages)
31 March 1998Incorporation (20 pages)