Prudhoe
Northumberland
NE42 6PX
Director Name | Dr Peter Gulliford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 November 2007) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Rocklands Queens Drive Windermere Cumbria LA23 2EL |
Director Name | Mr Mark Gulliford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 2 months (resigned 02 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Secretary Name | Mr Mark Gulliford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Northumberland Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XE |
Director Name | Mr Eric James Gulliford |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northwood House Bowden Close Crook County Durham DL15 0RP |
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 November 2007(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Director Name | Mrs Stephanie Joy Ellison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Secretary Name | Mrs Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | depharma.co.uk |
---|---|
Telephone | 01661 831311 |
Telephone region | Prudhoe |
Registered Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Address Matches | 2 other UK companies use this postal address |
294k at £1 | Converse Pharma Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £742,000 |
Current Liabilities | £734,000 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
21 December 2021 | Delivered on: 31 December 2021 Persons entitled: Secure Trust Bank LTD Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
21 December 2021 | Delivered on: 22 December 2021 Persons entitled: Aurelius Impala Limited Classification: A registered charge Outstanding |
31 May 2019 | Delivered on: 6 June 2019 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
18 October 2013 | Delivered on: 24 October 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 October 2013 | Delivered on: 24 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 October 2013 | Delivered on: 23 October 2013 Satisfied on: 22 October 2015 Persons entitled: Mawdsleys Group Investments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 September 2000 | Delivered on: 29 September 2000 Satisfied on: 21 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of the policy of life assurance on the life of peter gulliford with cgu life assurance limited policy number 7064672UG dated 16 august 2000 and all sums assured by it and all bonuses and benefits which may arise under it. Fully Satisfied |
14 July 2000 | Delivered on: 20 July 2000 Satisfied on: 21 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of the policy of life assurance on the life of mark gullifordwith standard life (policy number X70600239)dated 12 july 2000. Fully Satisfied |
14 July 2000 | Delivered on: 20 July 2000 Satisfied on: 21 October 2013 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. Fully Satisfied |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 June 2019 | Registration of charge 039955550007, created on 31 May 2019 (63 pages) |
5 June 2019 | Satisfaction of charge 039955550006 in full (1 page) |
9 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
8 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
22 October 2015 | Satisfaction of charge 039955550004 in full (1 page) |
22 October 2015 | Satisfaction of charge 039955550004 in full (1 page) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 June 2014 | Auditors resignation (1 page) |
10 June 2014 | Auditors resignation (1 page) |
7 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
24 October 2013 | Registration of charge 039955550005 (11 pages) |
24 October 2013 | Registration of charge 039955550006 (13 pages) |
24 October 2013 | Registration of charge 039955550006 (13 pages) |
24 October 2013 | Registration of charge 039955550005 (11 pages) |
23 October 2013 | Registration of charge 039955550004 (38 pages) |
23 October 2013 | Registration of charge 039955550004 (38 pages) |
23 October 2013 | Termination of appointment of Stephanie Ellison as a director (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Termination of appointment of Ian Brownlee as a director (1 page) |
23 October 2013 | Termination of appointment of Stephanie Ellison as a director (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Termination of appointment of Ian Brownlee as a director (1 page) |
21 October 2013 | Satisfaction of charge 1 in full (1 page) |
21 October 2013 | Satisfaction of charge 2 in full (1 page) |
21 October 2013 | Termination of appointment of Stephanie Ellison as a secretary (1 page) |
21 October 2013 | Termination of appointment of Stephanie Ellison as a secretary (1 page) |
21 October 2013 | Satisfaction of charge 2 in full (1 page) |
21 October 2013 | Satisfaction of charge 1 in full (1 page) |
21 October 2013 | Satisfaction of charge 3 in full (1 page) |
21 October 2013 | Satisfaction of charge 3 in full (1 page) |
21 October 2013 | Registered office address changed from Number Three South Langworthy Road Po Box 18 Salford M50 2PW on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Number Three South Langworthy Road Po Box 18 Salford M50 2PW on 21 October 2013 (1 page) |
28 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
6 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
4 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
26 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
11 June 2010 | Director's details changed for Mark Gulliford on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (1 page) |
11 June 2010 | Director's details changed for Derek Andrew Wilson on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Derek Andrew Wilson on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mark Gulliford on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (1 page) |
11 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (1 page) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Derek Andrew Wilson on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mark Gulliford on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 7 regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PX (1 page) |
4 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 7 regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PX (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
13 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
24 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
24 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
17 December 2007 | New secretary appointed;new director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New secretary appointed;new director appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
20 November 2007 | Section 394 (1 page) |
20 November 2007 | Section 394 (1 page) |
31 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
1 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
1 February 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
1 February 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
8 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
21 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2004 | Ad 25/10/04--------- £ si 10000@1=10000 £ ic 284000/294000 (2 pages) |
4 November 2004 | Ad 25/10/04--------- £ si 10000@1=10000 £ ic 284000/294000 (2 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
21 January 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
21 January 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
30 May 2003 | Return made up to 17/05/03; full list of members
|
30 May 2003 | Return made up to 17/05/03; full list of members
|
16 June 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 June 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 May 2002 | Return made up to 17/05/02; full list of members
|
24 May 2002 | Registered office changed on 24/05/02 from: 7 regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PX (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 7 regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PX (1 page) |
24 May 2002 | Return made up to 17/05/02; full list of members
|
14 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
27 July 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
26 July 2000 | Ad 14/07/00--------- £ si 283999@1=283999 £ ic 1/284000 (2 pages) |
26 July 2000 | Ad 14/07/00--------- £ si 283999@1=283999 £ ic 1/284000 (2 pages) |
26 July 2000 | £ nc 1000/500000 14/07/00 (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | £ nc 1000/500000 14/07/00 (1 page) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (6 pages) |
20 July 2000 | Particulars of mortgage/charge (6 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Registered office changed on 22/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Registered office changed on 22/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
17 May 2000 | Incorporation (13 pages) |
17 May 2000 | Incorporation (13 pages) |