Company NameCrispin (Pharmacy) Limited
Company StatusActive
Company Number03985531
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Elizabeth Ann Crispin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(same day as company formation)
RolePharmacy
Country of ResidenceEngland
Correspondence Address5 Cartington Close
Peterlee
County Durham
SR8 1PG
Director NameMr Iain Phillips Crispin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(5 years, 11 months after company formation)
Appointment Duration18 years
RolePharmacy
Country of ResidenceEngland
Correspondence Address9 Marwood Grove
Peterlee
County Durham
SR8 1NN
Director NameMiss Alison Crispin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameColin Thomson Crispin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RolePharmacy
Correspondence Address5 Cartington Close
Peterlee
County Durham
SR8 1PG
Secretary NameColin Thomson Crispin
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Cartington Close
Peterlee
County Durham
SR8 1PG
Secretary NameMrs Elizabeth Ann Crispin
NationalityBritish
StatusResigned
Appointed24 August 2007(7 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Cartington Close
Peterlee
County Durham
SR8 1PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Ann Crispin
100.00%
Ordinary

Financials

Year2014
Net Worth£768,373
Cash£758,074
Current Liabilities£244,438

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Charges

1 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 October 2018Delivered on: 4 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold known as 1-2 front street shotton colliery count durham DH6 2LT comprised in a lease dated 1ST october 2018 elizabeth ann crispin, alison crispin, iain phillips crispin (1) and crispin (pharmacy) limited (2).
Outstanding

Filing History

25 February 2021Unaudited abridged accounts made up to 31 May 2020 (11 pages)
11 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (11 pages)
29 January 2020Statement of capital following an allotment of shares on 25 December 2019
  • GBP 103
(3 pages)
29 January 2020Appointment of Miss Alison Crispin as a director on 25 December 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (11 pages)
10 October 2018Registration of charge 039855310002, created on 1 October 2018 (43 pages)
4 October 2018Registration of charge 039855310001, created on 1 October 2018 (39 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
14 February 2018Termination of appointment of Elizabeth Ann Crispin as a secretary on 31 May 2017 (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 January 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 102
(3 pages)
23 January 2017Registered office address changed from Westwaters Belmont Business Park Durham DH1 1TW England to Oakmere Belmont Business Park Durham DH1 1TW on 23 January 2017 (1 page)
23 January 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 102
(3 pages)
23 January 2017Registered office address changed from Westwaters Belmont Business Park Durham DH1 1TW England to Oakmere Belmont Business Park Durham DH1 1TW on 23 January 2017 (1 page)
28 November 2016Registered office address changed from 5 Cartington Close Peterlee County Durham SR8 1PG to Westwaters Belmont Business Park Durham DH1 1TW on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 5 Cartington Close Peterlee County Durham SR8 1PG to Westwaters Belmont Business Park Durham DH1 1TW on 28 November 2016 (1 page)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
16 May 2013Registered office address changed from Baker Tilly 1 St James' Gate Newcastle upon Tyne NE1 4AD United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Baker Tilly 1 St James' Gate Newcastle upon Tyne NE1 4AD United Kingdom on 16 May 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
30 May 2012Registered office address changed from 77 Osborne Road Newcastle upon Tyne Tyne & Wear NE2 2AN on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 77 Osborne Road Newcastle upon Tyne Tyne & Wear NE2 2AN on 30 May 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 May 2011Director's details changed for Iain Phillips Crispin on 4 May 2011 (2 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Iain Phillips Crispin on 4 May 2011 (2 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Iain Phillips Crispin on 4 May 2011 (2 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
1 June 2010Director's details changed for Iain Phillips Crispin on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Elizabeth Ann Crispin on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Elizabeth Ann Crispin on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Iain Phillips Crispin on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mrs Elizabeth Ann Crispin on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Iain Phillips Crispin on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
1 June 2009Return made up to 04/05/09; full list of members (4 pages)
1 June 2009Return made up to 04/05/09; full list of members (4 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
8 May 2008Appointment terminated secretary colin crispin (1 page)
8 May 2008Secretary appointed mrs elizabeth ann crispin (1 page)
8 May 2008Appointment terminated director colin crispin (1 page)
8 May 2008Appointment terminated secretary colin crispin (1 page)
8 May 2008Appointment terminated director colin crispin (1 page)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
8 May 2008Secretary appointed mrs elizabeth ann crispin (1 page)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
21 May 2007Return made up to 04/05/07; full list of members (7 pages)
21 May 2007Return made up to 04/05/07; full list of members (7 pages)
19 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
19 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
24 May 2006Return made up to 04/05/06; full list of members (7 pages)
24 May 2006Return made up to 04/05/06; full list of members (7 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
7 June 2005Return made up to 04/05/05; full list of members (7 pages)
7 June 2005Return made up to 04/05/05; full list of members (7 pages)
7 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
7 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
4 June 2004Return made up to 04/05/04; full list of members (7 pages)
4 June 2004Return made up to 04/05/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
5 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
16 July 2003Return made up to 04/05/03; full list of members (7 pages)
16 July 2003Return made up to 04/05/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
24 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
8 November 2002Return made up to 04/05/02; full list of members (7 pages)
8 November 2002Return made up to 04/05/02; full list of members (7 pages)
7 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
7 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
8 June 2001Return made up to 04/05/01; full list of members (6 pages)
8 June 2001Return made up to 04/05/01; full list of members (6 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
4 May 2000Incorporation (17 pages)
4 May 2000Incorporation (17 pages)