Peterlee
County Durham
SR8 1PG
Director Name | Mr Iain Phillips Crispin |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(5 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Pharmacy |
Country of Residence | England |
Correspondence Address | 9 Marwood Grove Peterlee County Durham SR8 1NN |
Director Name | Miss Alison Crispin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | Colin Thomson Crispin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Pharmacy |
Correspondence Address | 5 Cartington Close Peterlee County Durham SR8 1PG |
Secretary Name | Colin Thomson Crispin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cartington Close Peterlee County Durham SR8 1PG |
Secretary Name | Mrs Elizabeth Ann Crispin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Cartington Close Peterlee County Durham SR8 1PG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Elizabeth Ann Crispin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £768,373 |
Cash | £758,074 |
Current Liabilities | £244,438 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 5 days from now) |
1 October 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 October 2018 | Delivered 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 |
25 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (11 pages) |
---|---|
11 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (11 pages) |
29 January 2020 | Statement of capital following an allotment of shares on 25 December 2019
|
29 January 2020 | Appointment of Miss Alison Crispin as a director on 25 December 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (11 pages) |
10 October 2018 | Registration of charge 039855310002, created on 1 October 2018 (43 pages) |
4 October 2018 | Registration of charge 039855310001, created on 1 October 2018 (39 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
14 February 2018 | Termination of appointment of Elizabeth Ann Crispin as a secretary on 31 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
23 January 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
23 January 2017 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Registered office address changed from 77 Osborne Road Newcastle upon Tyne Tyne & Wear NE2 2AN on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 77 Osborne Road Newcastle upon Tyne Tyne & Wear NE2 2AN on 30 May 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 May 2011 | Director's details changed for Iain Phillips Crispin on 4 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Iain Phillips Crispin on 4 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Iain Phillips Crispin on 4 May 2011 (2 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
1 June 2010 | Director's details changed for Iain Phillips Crispin on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Elizabeth Ann Crispin on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Elizabeth Ann Crispin on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Iain Phillips Crispin on 4 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mrs Elizabeth Ann Crispin on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Iain Phillips Crispin on 4 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
8 May 2008 | Appointment terminated secretary colin crispin (1 page) |
8 May 2008 | Secretary appointed mrs elizabeth ann crispin (1 page) |
8 May 2008 | Appointment terminated director colin crispin (1 page) |
8 May 2008 | Appointment terminated secretary colin crispin (1 page) |
8 May 2008 | Appointment terminated director colin crispin (1 page) |
8 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
8 May 2008 | Secretary appointed mrs elizabeth ann crispin (1 page) |
8 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
21 May 2007 | Return made up to 04/05/07; full list of members (7 pages) |
21 May 2007 | Return made up to 04/05/07; full list of members (7 pages) |
19 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
19 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
24 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
7 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
7 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
7 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
4 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
5 December 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
5 December 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
16 July 2003 | Return made up to 04/05/03; full list of members (7 pages) |
16 July 2003 | Return made up to 04/05/03; full list of members (7 pages) |
24 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
24 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
8 November 2002 | Return made up to 04/05/02; full list of members (7 pages) |
8 November 2002 | Return made up to 04/05/02; full list of members (7 pages) |
7 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
7 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
8 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
4 May 2000 | Incorporation (17 pages) |
4 May 2000 | Incorporation (17 pages) |