Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director Name | Mrs Jasmeet Kaur Chahal |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acumen Accounting, 88-89 Wast Road Newcastle Upon Tyne Tyne And Wear NE15 6PR |
Director Name | Francis Marie Dolan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2002) |
Role | Proposed Company Director |
Correspondence Address | 6 Rushmere Heath Eaglescliffe Stockton On Tees Cleveland TS16 9HA |
Director Name | Mr David Graham Jarvis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 22 December 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Secretary Name | Mr David Graham Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 22 December 2021) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Mr Philip Jarvis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 June 2016) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pine Road Ormesby Middlesbrough Cleveland TS7 9DH |
Director Name | Moira Lois Joanne Willows |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2007) |
Role | Pharmacist |
Correspondence Address | 42 Bonington Crescent Billingham Cleveland TS23 3WJ |
Director Name | Helen Margaret Coast |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(8 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mulberry Court Carr Hall Gardens Ruswarp Whitby North Yorkshire YO21 1RW |
Director Name | Mr Leonard Forward |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 January 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 53 Birchington Avenue Middlesbrough Cleveland TS6 7HX |
Director Name | Mr Salman Khan |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2020) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Beacons Lane Ingleby Barwick Stockton-On-Tees TS17 5EF |
Director Name | Mr Kevin Alan Simpson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acumen Accounting, 88-89 Wast Road Newcastle Upon Tyne Tyne And Wear NE15 6PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Acumen Accounting, 88-89 Wast Road Newcastle Upon Tyne Tyne And Wear NE15 6PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
26 at £1 | David Graham Jarvis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £456,567 |
Cash | £90,052 |
Current Liabilities | £469,872 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
22 December 2021 | Delivered on: 23 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold property known as 43 eastbourne road, middlesbrough, TS5 6QN as further described in the lease made between (1) investacc pension trustees limited and david jarvis the trustees of the minerva sipp for david jarvis (5055) and (2) the company. Outstanding |
---|---|
22 December 2021 | Delivered on: 23 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
12 March 2004 | Delivered on: 19 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
12 March 2004 | Delivered on: 19 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 43 eastbourne road middlesbrough t/n CE39820. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
8 September 1999 | Delivered on: 15 September 1999 Satisfied on: 6 April 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
9 December 2020 | Appointment of Mr Sukhy Chahal as a director on 1 December 2020 (2 pages) |
---|---|
19 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
17 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
31 March 2020 | Termination of appointment of Salman Khan as a director on 31 March 2020 (1 page) |
28 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
10 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
16 February 2017 | Change of share class name or designation (2 pages) |
16 February 2017 | Change of share class name or designation (2 pages) |
14 February 2017 | Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page) |
14 February 2017 | Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
7 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
10 January 2017 | Registered office address changed from 1 South Terrace South Bank Middlesbrough TS6 6HW to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Leonard Forward as a director on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mr David Graham Jarvis on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 1 South Terrace South Bank Middlesbrough TS6 6HW to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mr David Graham Jarvis on 10 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Leonard Forward as a director on 10 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Salman Khan as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Salman Khan as a director on 5 January 2017 (2 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
21 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
1 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
24 June 2016 | Satisfaction of charge 2 in full (2 pages) |
24 June 2016 | Satisfaction of charge 3 in full (4 pages) |
24 June 2016 | Satisfaction of charge 3 in full (4 pages) |
24 June 2016 | Satisfaction of charge 2 in full (2 pages) |
22 June 2016 | Termination of appointment of Philip Jarvis as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Philip Jarvis as a director on 22 June 2016 (1 page) |
4 March 2016 | Appointment of Mr Leonard Forward as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Leonard Forward as a director on 4 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Kevin Alan Simpson as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Kevin Alan Simpson as a director on 3 March 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
15 September 2015 | Termination of appointment of Helen Margaret Coast as a director on 1 May 2015 (1 page) |
15 September 2015 | Termination of appointment of Helen Margaret Coast as a director on 1 May 2015 (1 page) |
15 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Termination of appointment of Helen Margaret Coast as a director on 1 May 2015 (1 page) |
15 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
10 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
11 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
29 August 2011 | Director's details changed for Mr Philip Jarvis on 29 August 2011 (2 pages) |
29 August 2011 | Director's details changed for Mr Philip Jarvis on 29 August 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
13 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
7 January 2009 | Return made up to 06/08/08; full list of members (4 pages) |
7 January 2009 | Return made up to 06/08/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
17 August 2007 | Return made up to 06/08/07; full list of members (7 pages) |
17 August 2007 | Return made up to 06/08/07; full list of members (7 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
23 August 2006 | Return made up to 06/08/06; full list of members
|
23 August 2006 | Return made up to 06/08/06; full list of members
|
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
18 April 2006 | Return made up to 06/08/05; full list of members (7 pages) |
18 April 2006 | Return made up to 06/08/05; full list of members (7 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
18 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
14 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
18 November 2003 | Return made up to 06/08/03; full list of members (7 pages) |
18 November 2003 | Return made up to 06/08/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
24 October 2002 | Return made up to 06/08/02; full list of members
|
24 October 2002 | Return made up to 06/08/02; full list of members
|
30 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 6 rushmere heath eaglescliffe stockton on tees cleveland TS16 9HA (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 6 rushmere heath eaglescliffe stockton on tees cleveland TS16 9HA (1 page) |
16 May 2002 | New director appointed (2 pages) |
14 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 August 2000 | Return made up to 06/08/00; full list of members
|
29 August 2000 | Return made up to 06/08/00; full list of members
|
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Memorandum and Articles of Association (9 pages) |
7 September 1999 | Memorandum and Articles of Association (9 pages) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
1 September 1999 | Company name changed storegrasp LIMITED\certificate issued on 02/09/99 (2 pages) |
1 September 1999 | Company name changed storegrasp LIMITED\certificate issued on 02/09/99 (2 pages) |
6 August 1999 | Incorporation (13 pages) |
6 August 1999 | Incorporation (13 pages) |