Chester Le Street
Durham
DH2 3UD
Director Name | Mr Mark David Burdon |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 39 Hermitage Gardens Chester Le Street Durham DH2 3UD |
Secretary Name | Mrs Anita Geraldine Burdon |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 05 July 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 39 Hermitage Gardens Chester Le Street Durham DH2 3UD |
Director Name | Mr Lee Ronald Middleton |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2014(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Clockburnsyde Close Whickham Newcastle Upon Tyne NE16 5UT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.bousteadchemist.co.uk |
---|---|
Telephone | 0191 4897477 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bishops Court Rectory Lane Whickham Newcastle Upon Tyne NE16 4PA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
50 at £1 | Anita Geraldine Burdon 50.00% Ordinary |
---|---|
50 at £1 | Mark David Burdon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,903,066 |
Cash | £26,141 |
Current Liabilities | £1,087,297 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
29 September 2014 | Delivered on: 2 October 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a 185-187 albert road, jarrow. Outstanding |
---|---|
13 May 2014 | Delivered on: 22 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: L/H 30-32 front street whickham t/no TY500362. Outstanding |
13 May 2014 | Delivered on: 22 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: F/H 158 percy street amble northumberland. Outstanding |
16 September 2011 | Delivered on: 24 September 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 15 front street lanchester t/n DU287969, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
16 September 2011 | Delivered on: 24 September 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 29 front street whickham newcastle upon tyne fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
9 June 2008 | Delivered on: 13 June 2008 Persons entitled: Bank of Scotland PLC Classification: Deed of 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 policy of assurance with scottish equitable PLC policy no: L0190534903 see image for full details. Outstanding |
12 August 2004 | Delivered on: 18 August 2004 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. Outstanding |
3 August 2021 | Delivered on: 10 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
7 April 2020 | Delivered on: 7 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Leasehold property known as 15 front street, lanchester, durham, DH7 0LA registered at land registry with title number DU372703 and an unregistered lease dated 7 april 2020 between (1) mark david burdon and anita geraldine burdon as trustees of the md and ag directors pension scheme and (2) M.d & A.g burdon LTD. Outstanding |
7 April 2020 | Delivered on: 7 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 158 percy street, amble, morpeth, NE65 0AG registered at the land registry with title number ND179992. Outstanding |
12 February 2020 | Delivered on: 17 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
4 March 2019 | Delivered on: 8 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 August 2004 | Delivered on: 18 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 west market street, lynemouth t/no. ND86479. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 September 2006 | Delivered on: 8 September 2006 Satisfied on: 1 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a 185 and 187 albert road jarrow t/no TY20935. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
18 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
28 March 2023 | Registered office address changed from Whickham Pharmacy Rectory Lane Whickham Newcastle upon Tyne NE16 4PD United Kingdom to Bishops Court Rectory Lane Whickham Newcastle upon Tyne NE16 4PA on 28 March 2023 (1 page) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
7 January 2022 | Registered office address changed from 30-32 Front Street Whickham Newcastle upon Tyne NE16 4DT to Whickham Pharmacy Rectory Lane Whickham Newcastle upon Tyne NE16 4PD on 7 January 2022 (1 page) |
21 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 August 2021 | Registration of charge 051562840014, created on 3 August 2021 (83 pages) |
3 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
10 August 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
8 April 2020 | Satisfaction of charge 4 in full (1 page) |
7 April 2020 | Satisfaction of charge 1 in full (2 pages) |
7 April 2020 | Satisfaction of charge 051562840010 in full (1 page) |
7 April 2020 | Satisfaction of charge 051562840007 in full (1 page) |
7 April 2020 | Registration of charge 051562840013, created on 7 April 2020 (36 pages) |
7 April 2020 | Registration of charge 051562840012, created on 7 April 2020 (37 pages) |
7 April 2020 | Satisfaction of charge 4 in part (1 page) |
7 April 2020 | Satisfaction of charge 051562840009 in full (1 page) |
7 April 2020 | Satisfaction of charge 2 in full (1 page) |
7 April 2020 | Satisfaction of charge 5 in full (2 pages) |
7 April 2020 | Satisfaction of charge 051562840008 in full (1 page) |
17 February 2020 | Registration of charge 051562840011, created on 12 February 2020 (41 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
8 March 2019 | Registration of charge 051562840010, created on 4 March 2019 (43 pages) |
26 November 2018 | Satisfaction of charge 6 in full (2 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
19 January 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
19 January 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 December 2014 | Appointment of Mr Lee Ronald Middleton as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Lee Ronald Middleton as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Lee Ronald Middleton as a director on 3 December 2014 (2 pages) |
2 October 2014 | Registration of charge 051562840009, created on 29 September 2014 (9 pages) |
2 October 2014 | Registration of charge 051562840009, created on 29 September 2014 (9 pages) |
1 October 2014 | Satisfaction of charge 3 in full (4 pages) |
1 October 2014 | Satisfaction of charge 3 in full (4 pages) |
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
22 May 2014 | Registration of charge 051562840007 (10 pages) |
22 May 2014 | Registration of charge 051562840007 (10 pages) |
22 May 2014 | Registration of charge 051562840008 (10 pages) |
22 May 2014 | Registration of charge 051562840008 (10 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 August 2012 | Director's details changed for Anita Geraldine Burdon on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Mark David Burdon on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Anita Geraldine Burdon on 9 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Anita Geraldine Burdon on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Mark David Burdon on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Anita Geraldine Burdon on 9 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Anita Geraldine Burdon on 9 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Anita Geraldine Burdon on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Mark David Burdon on 9 August 2012 (2 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Registered office address changed from 21 Hermitage Gardens Chester Le Street County Durham DH2 3UD on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 21 Hermitage Gardens Chester Le Street County Durham DH2 3UD on 16 March 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
3 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
28 May 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
28 May 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
25 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 September 2006 | Particulars of mortgage/charge (4 pages) |
8 September 2006 | Particulars of mortgage/charge (4 pages) |
26 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
28 December 2005 | Ad 25/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 December 2005 | Ad 25/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2005 | Return made up to 17/06/05; full list of members (2 pages) |
3 August 2005 | Return made up to 17/06/05; full list of members (2 pages) |
1 April 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
1 April 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
18 August 2004 | Particulars of mortgage/charge (4 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
18 August 2004 | Particulars of mortgage/charge (4 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2004 | New director appointed (2 pages) |
30 June 2004 | Company name changed abait LTD\certificate issued on 30/06/04 (2 pages) |
30 June 2004 | Company name changed abait LTD\certificate issued on 30/06/04 (2 pages) |
17 June 2004 | Incorporation (12 pages) |
17 June 2004 | Incorporation (12 pages) |