Company NameMills Pharmacies Limited
Company StatusActive
Company Number04045959
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Alison Mary Herdman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameNigel Dale Herdman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Secretary NameNigel Dale Herdman
NationalityBritish
StatusCurrent
Appointed02 August 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameMrs Harriet Melissa Pericleous
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(11 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameMiss Felicity Annabel Herdman
Date of BirthAugust 1996 (Born 27 years ago)
NationalityEnglish
StatusCurrent
Appointed22 October 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameMr Blake William Herdman
Date of BirthDecember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(17 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameMr Sebastian Herdman
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityEnglish
StatusCurrent
Appointed14 September 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Contact

Websitemillspharmacy.co.uk
Telephone0191 2852520
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10 Grange Terrace
Sunderland
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alison Mary Herdman
50.00%
Ordinary
50 at £1Nigel Dale Herdman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,604,398
Cash£55,738
Current Liabilities£53,711

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

9 January 2001Delivered 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 2000Delivered 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

Filing History

3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
6 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
6 July 2022Director's details changed for Mrs Harriet Pericleous on 27 June 2022 (2 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
19 July 2021Director's details changed for Miss Felicity Annabel Herdman on 15 July 2021 (2 pages)
19 July 2021Director's details changed for Harriet Herdman on 9 July 2021 (2 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
18 September 2018Appointment of Mr Sebastian Herdman as a director on 14 September 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
22 January 2018Appointment of Mr Blake William Herdman as a director on 9 January 2018 (2 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 August 2013Appointment of Miss Felicity Annabel Herdman as a director (2 pages)
6 August 2013Appointment of Miss Felicity Annabel Herdman as a director (2 pages)
9 July 2013Director's details changed for Nigel Dale Herdman on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Nigel Dale Herdman on 9 July 2013 (1 page)
9 July 2013Director's details changed for Alison Mary Herdman on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Nigel Dale Herdman on 9 July 2013 (2 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
9 July 2013Director's details changed for Nigel Dale Herdman on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Nigel Dale Herdman on 9 July 2013 (1 page)
9 July 2013Director's details changed for Alison Mary Herdman on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Nigel Dale Herdman on 9 July 2013 (1 page)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
9 July 2013Director's details changed for Alison Mary Herdman on 9 July 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (12 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (12 pages)
3 April 2012Appointment of Harriet Herdman as a director (2 pages)
3 April 2012Appointment of Harriet Herdman as a director (2 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 July 2010Director's details changed for Alison Mary Herdman on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Alison Mary Herdman on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Alison Mary Herdman on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 July 2009Return made up to 07/07/09; full list of members (4 pages)
8 July 2009Return made up to 07/07/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 August 2006Return made up to 07/07/06; full list of members (2 pages)
24 August 2006Return made up to 07/07/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 July 2005Return made up to 07/07/05; full list of members (2 pages)
14 July 2005Return made up to 07/07/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 July 2004Return made up to 07/07/04; full list of members (7 pages)
15 July 2004Return made up to 07/07/04; full list of members (7 pages)
18 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
18 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
9 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
6 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
12 February 2002Ad 31/03/01--------- £ si 99@1 (2 pages)
12 February 2002Ad 31/03/01--------- £ si 99@1 (2 pages)
17 October 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
17 October 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
15 August 2000Registered office changed on 15/08/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Incorporation (18 pages)
2 August 2000Incorporation (18 pages)