Company NameClemitsons Limited
Company StatusActive
Company Number03604876
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months 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 NameHilary Jane Chapman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Hope Street
Crook
County Durham
DL15 9HS
Director NameMrs Rachel Mary Hurst
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address25a Hope Street
Crook
County Durham
DL15 9HS
Director NameMr Matthew Stuart Hurst
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(11 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Hope Street
Crook
County Durham
DL15 9HS
Director NameJean Florence Chapman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address29 Barley Mill Road
Bridgehill
Consett
County Durham
DH8 8JS
Director NameMr William Neil Paulin Chapman
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address29 Barley Mill Road
Consett
County Durham
DH8 8JS
Secretary NameJean Florence Chapman
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Barley Mill Road
Bridgehill
Consett
County Durham
DH8 8JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01388 762533
Telephone regionBishop Auckland / Stanhope

Location

Registered Address25a Hope Street
Crook
County Durham
DL15 9HS
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook
Address Matches2 other UK companies use this postal address

Shareholders

639.8k at £1Rachel Mary Hurst
100.00%
Ordinary
2 at £1Hilary Jane Chapman
0.00%
Ordinary

Financials

Year2014
Net Worth£1,464,735
Cash£1,457,201
Current Liabilities£371,333

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
12 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
10 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
20 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 May 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
30 July 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
10 January 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
3 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 January 2017Director's details changed for Hilary Jane Chapman on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Hilary Jane Chapman on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Mrs Rachel Mary Hurst on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Mrs Rachel Mary Hurst on 12 January 2017 (2 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 640
(4 pages)
19 January 2016Solvency Statement dated 16/12/15 (1 page)
19 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2016Solvency Statement dated 16/12/15 (1 page)
19 January 2016Statement by Directors (1 page)
19 January 2016Statement of capital on 19 January 2016
  • GBP 640
(4 pages)
19 January 2016Statement by Directors (1 page)
19 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 639,845
(5 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 639,845
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 639,845
(5 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 639,845
(5 pages)
3 July 2014Termination of appointment of Jean Chapman as a secretary (1 page)
3 July 2014Registered office address changed from 29 Barley Mill Road Bridgehill Consett County Durham DH8 8JS on 3 July 2014 (1 page)
3 July 2014Termination of appointment of William Chapman as a director (1 page)
3 July 2014Termination of appointment of Jean Chapman as a secretary (1 page)
3 July 2014Registered office address changed from 29 Barley Mill Road Bridgehill Consett County Durham DH8 8JS on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 29 Barley Mill Road Bridgehill Consett County Durham DH8 8JS on 3 July 2014 (1 page)
3 July 2014Termination of appointment of William Chapman as a director (1 page)
8 May 2014Amending 288A for dir miss hilary jane chapman (2 pages)
8 May 2014Amending 288A for dir miss hilary jane chapman (2 pages)
7 April 2014Termination of appointment of Jean Chapman as a director (1 page)
7 April 2014Termination of appointment of Jean Chapman as a director (1 page)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
18 May 2012Director's details changed for Hilary Jane Chapman on 15 May 2012 (2 pages)
18 May 2012Director's details changed for Rachel Mary Hurst on 15 May 2012 (2 pages)
18 May 2012Director's details changed for Rachel Mary Hurst on 15 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Matthew Stuart Hurst on 15 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Matthew Stuart Hurst on 15 May 2012 (2 pages)
18 May 2012Director's details changed for Hilary Jane Chapman on 15 May 2012 (2 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
10 March 2010Appointment of Mr Matthew Stuart Hurst as a director (2 pages)
10 March 2010Appointment of Mr Matthew Stuart Hurst as a director (2 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
30 July 2007Return made up to 28/07/07; full list of members (3 pages)
30 July 2007Return made up to 28/07/07; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 August 2006Return made up to 28/07/06; full list of members (3 pages)
3 August 2006Return made up to 28/07/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 August 2005Return made up to 28/07/05; full list of members (3 pages)
1 August 2005Return made up to 28/07/05; full list of members (3 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 July 2004Return made up to 28/07/04; full list of members (8 pages)
27 July 2004Return made up to 28/07/04; full list of members (8 pages)
24 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
24 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
25 July 2003Return made up to 28/07/03; full list of members (8 pages)
25 July 2003Return made up to 28/07/03; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 July 2002Return made up to 28/07/02; full list of members (8 pages)
29 July 2002Return made up to 28/07/02; full list of members (8 pages)
24 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
24 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
26 July 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 September 2000Return made up to 28/07/00; full list of members (7 pages)
21 September 2000Return made up to 28/07/00; full list of members (7 pages)
11 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
11 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 August 1999Return made up to 28/07/99; full list of members (6 pages)
24 August 1999Return made up to 28/07/99; full list of members (6 pages)
6 August 1999Ad 28/07/99--------- £ si 639843@1=639843 £ ic 2/639845 (2 pages)
6 August 1999Ad 28/07/99--------- £ si 639843@1=639843 £ ic 2/639845 (2 pages)
9 June 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
9 June 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
28 July 1998Incorporation (17 pages)
28 July 1998Incorporation (17 pages)