Crook
County Durham
DL15 9HS
Director Name | Mrs Rachel Mary Hurst |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 25a Hope Street Crook County Durham DL15 9HS |
Director Name | Mr Matthew Stuart Hurst |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Hope Street Crook County Durham DL15 9HS |
Director Name | Jean Florence Chapman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Barley Mill Road Bridgehill Consett County Durham DH8 8JS |
Director Name | Mr William Neil Paulin Chapman |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Barley Mill Road Consett County Durham DH8 8JS |
Secretary Name | Jean Florence Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Barley Mill Road Bridgehill Consett County Durham DH8 8JS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01388 762533 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 25a Hope Street Crook County Durham DL15 9HS |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Address Matches | 2 other UK companies use this postal address |
639.8k at £1 | Rachel Mary Hurst 100.00% Ordinary |
---|---|
2 at £1 | Hilary Jane Chapman 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,464,735 |
Cash | £1,457,201 |
Current Liabilities | £371,333 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
9 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
12 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
10 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
20 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
29 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
30 July 2019 | Confirmation statement made on 28 July 2019 with updates (5 pages) |
10 January 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
3 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 January 2017 | Director's details changed for Hilary Jane Chapman on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Hilary Jane Chapman on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mrs Rachel Mary Hurst on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mrs Rachel Mary Hurst on 12 January 2017 (2 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Solvency Statement dated 16/12/15 (1 page) |
19 January 2016 | Resolutions
|
19 January 2016 | Solvency Statement dated 16/12/15 (1 page) |
19 January 2016 | Statement by Directors (1 page) |
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Statement by Directors (1 page) |
19 January 2016 | Resolutions
|
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 July 2014 | Termination of appointment of Jean Chapman as a secretary (1 page) |
3 July 2014 | Registered office address changed from 29 Barley Mill Road Bridgehill Consett County Durham DH8 8JS on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of William Chapman as a director (1 page) |
3 July 2014 | Termination of appointment of Jean Chapman as a secretary (1 page) |
3 July 2014 | Registered office address changed from 29 Barley Mill Road Bridgehill Consett County Durham DH8 8JS on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 29 Barley Mill Road Bridgehill Consett County Durham DH8 8JS on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of William Chapman as a director (1 page) |
8 May 2014 | Amending 288A for dir miss hilary jane chapman (2 pages) |
8 May 2014 | Amending 288A for dir miss hilary jane chapman (2 pages) |
7 April 2014 | Termination of appointment of Jean Chapman as a director (1 page) |
7 April 2014 | Termination of appointment of Jean Chapman as a director (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Director's details changed for Hilary Jane Chapman on 15 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Rachel Mary Hurst on 15 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Rachel Mary Hurst on 15 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Matthew Stuart Hurst on 15 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Matthew Stuart Hurst on 15 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Hilary Jane Chapman on 15 May 2012 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Appointment of Mr Matthew Stuart Hurst as a director (2 pages) |
10 March 2010 | Appointment of Mr Matthew Stuart Hurst as a director (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 28/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 28/07/07; full list of members (3 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 July 2004 | Return made up to 28/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 28/07/04; full list of members (8 pages) |
24 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
24 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
25 July 2003 | Return made up to 28/07/03; full list of members (8 pages) |
25 July 2003 | Return made up to 28/07/03; full list of members (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 July 2002 | Return made up to 28/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 28/07/02; full list of members (8 pages) |
24 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
24 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
26 July 2001 | Return made up to 28/07/01; full list of members
|
26 July 2001 | Return made up to 28/07/01; full list of members
|
10 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 September 2000 | Return made up to 28/07/00; full list of members (7 pages) |
21 September 2000 | Return made up to 28/07/00; full list of members (7 pages) |
11 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
6 August 1999 | Ad 28/07/99--------- £ si 639843@1=639843 £ ic 2/639845 (2 pages) |
6 August 1999 | Ad 28/07/99--------- £ si 639843@1=639843 £ ic 2/639845 (2 pages) |
9 June 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
9 June 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
28 July 1998 | Incorporation (17 pages) |
28 July 1998 | Incorporation (17 pages) |