Sunderland
SR2 7DF
Director Name | Nigel Dale Herdman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 Grange Terrace Sunderland SR2 7DF |
Secretary Name | Nigel Dale Herdman |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 Grange Terrace Sunderland SR2 7DF |
Director Name | Mrs Harriet Melissa Pericleous |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grange Terrace Sunderland SR2 7DF |
Director Name | Miss Felicity Annabel Herdman |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Grange Terrace Sunderland SR2 7DF |
Director Name | Mr Blake William Herdman |
---|---|
Date of Birth | December 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grange Terrace Sunderland SR2 7DF |
Director Name | Mr Sebastian Herdman |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 September 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grange Terrace Sunderland SR2 7DF |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Website | millspharmacy.co.uk |
---|---|
Telephone | 0191 2852520 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 10 Grange Terrace Sunderland SR2 7DF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Alison Mary Herdman 50.00% Ordinary |
---|---|
50 at £1 | Nigel Dale Herdman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,604,398 |
Cash | £55,738 |
Current Liabilities | £53,711 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
9 January 2001 | Delivered on: 11 January 2001 Satisfied on: 23 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 38 astley road seaton delaval northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
24 October 2000 | Delivered on: 27 October 2000 Satisfied on: 23 August 2007 Persons entitled: Hsbc Bank PLC 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 |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
6 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
6 July 2022 | Director's details changed for Mrs Harriet Pericleous on 27 June 2022 (2 pages) |
19 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
19 July 2021 | Director's details changed for Miss Felicity Annabel Herdman on 15 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Harriet Herdman on 9 July 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
18 September 2018 | Appointment of Mr Sebastian Herdman as a director on 14 September 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
22 January 2018 | Appointment of Mr Blake William Herdman as a director on 9 January 2018 (2 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 August 2013 | Appointment of Miss Felicity Annabel Herdman as a director (2 pages) |
6 August 2013 | Appointment of Miss Felicity Annabel Herdman as a director (2 pages) |
9 July 2013 | Director's details changed for Nigel Dale Herdman on 9 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Nigel Dale Herdman on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Alison Mary Herdman on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Nigel Dale Herdman on 9 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Director's details changed for Nigel Dale Herdman on 9 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Nigel Dale Herdman on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Alison Mary Herdman on 9 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Nigel Dale Herdman on 9 July 2013 (1 page) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Director's details changed for Alison Mary Herdman on 9 July 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (12 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (12 pages) |
3 April 2012 | Appointment of Harriet Herdman as a director (2 pages) |
3 April 2012 | Appointment of Harriet Herdman as a director (2 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 July 2010 | Director's details changed for Alison Mary Herdman on 7 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Alison Mary Herdman on 7 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Alison Mary Herdman on 7 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
18 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 August 2003 | Return made up to 31/07/03; full list of members
|
4 August 2003 | Return made up to 31/07/03; full list of members
|
29 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members
|
9 August 2002 | Return made up to 31/07/02; full list of members
|
6 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
6 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
12 February 2002 | Ad 31/03/01--------- £ si 99@1 (2 pages) |
12 February 2002 | Ad 31/03/01--------- £ si 99@1 (2 pages) |
17 October 2001 | Return made up to 02/08/01; full list of members
|
17 October 2001 | Return made up to 02/08/01; full list of members
|
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Incorporation (18 pages) |
2 August 2000 | Incorporation (18 pages) |