Company NameBrewery Lane Pharmacy Limited
DirectorsJessica Annie Taylor and Neil Frederick Taylor
Company StatusActive
Company Number04849941
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 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 NameMs Jessica Annie Taylor
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(7 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBrewery Lane
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9NZ
Director NameMr Neil Frederick Taylor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(7 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBrewery Lane
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9NZ
Director NamePamela Mary Hopley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 Beech Court
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9NE
Director NameMr Peter John Hopley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 Beech Court
Ponteland
Newcastle Upon Tyne
NE20 9NE
Secretary NameMr Peter John Hopley
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 Beech Court
Ponteland
Newcastle Upon Tyne
NE20 9NE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone01661 822055
Telephone regionPrudhoe

Location

Registered AddressBrewery Lane
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9NZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

1 at £1Ja & Nf Taylor LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£101,735
Cash£55,831
Current Liabilities£126,352

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

23 March 2012Delivered on: 3 April 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become to the chargee on any account whatsoever.
Particulars: L/H property k/a two first floor rooms at 25 main street ponteland newcastle upon tyne part t/no ND72607 by way of assignment all rents and other income and claims, the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
11 January 2011Delivered on: 13 January 2011
Persons entitled: Santander UK 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 January 2011Delivered on: 13 January 2011
Satisfied on: 12 April 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor office 25 main street ponteland newcastle-upon-tyne including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof see image for full details.
Fully Satisfied
11 January 2011Delivered on: 13 January 2011
Satisfied on: 17 October 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop and first floor storeroom 25 main street ponteland newcastle upon tyne, see image for full details.
Fully Satisfied
7 November 2003Delivered on: 15 November 2003
Satisfied on: 12 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 25 main street ponteland newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 September 2003Delivered on: 1 October 2003
Satisfied on: 12 January 2011
Persons entitled: National Westminster 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

18 August 2023Director's details changed for Ms Jessica Annie Taylor on 18 August 2023 (2 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
11 March 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
2 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
25 March 2022Satisfaction of charge 3 in full (1 page)
25 March 2022Satisfaction of charge 6 in full (1 page)
2 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
8 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 February 2011Appointment of Ms Jessica Annie Taylor as a director (2 pages)
1 February 2011Termination of appointment of Pamela Hopley as a director (1 page)
1 February 2011Termination of appointment of Peter Hopley as a director (1 page)
1 February 2011Termination of appointment of Peter Hopley as a secretary (1 page)
1 February 2011Termination of appointment of Peter Hopley as a secretary (1 page)
1 February 2011Appointment of Ms Jessica Annie Taylor as a director (2 pages)
1 February 2011Appointment of Mr Neil Frederick Taylor as a director (2 pages)
1 February 2011Termination of appointment of Peter Hopley as a director (1 page)
1 February 2011Appointment of Mr Neil Frederick Taylor as a director (2 pages)
1 February 2011Termination of appointment of Pamela Hopley as a director (1 page)
13 January 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 August 2010Director's details changed for Mr Peter John Hopley on 29 July 2010 (2 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Pamela Mary Hopley on 26 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Peter John Hopley on 29 July 2010 (2 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Pamela Mary Hopley on 26 July 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 August 2009Return made up to 29/07/09; full list of members (4 pages)
17 August 2009Return made up to 29/07/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 July 2008Return made up to 29/07/08; full list of members (4 pages)
30 July 2008Return made up to 29/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 August 2007Return made up to 29/07/07; no change of members (7 pages)
12 August 2007Return made up to 29/07/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 August 2006Return made up to 29/07/06; full list of members (7 pages)
8 August 2006Return made up to 29/07/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 August 2005Return made up to 29/07/05; full list of members (7 pages)
9 August 2005Return made up to 29/07/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 August 2004Return made up to 29/07/04; full list of members (7 pages)
25 August 2004Return made up to 29/07/04; full list of members (7 pages)
9 June 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
9 June 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
12 August 2003Registered office changed on 12/08/03 from: 31 corsham street london N1 6DR (1 page)
12 August 2003Registered office changed on 12/08/03 from: 31 corsham street london N1 6DR (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
29 July 2003Incorporation (16 pages)
29 July 2003Incorporation (16 pages)