Company NameM.D. & A.G. Burdon Ltd
Company StatusActive
Company Number05156284
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 9 months ago)
Previous NameAbait Ltd

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 Anita Geraldine Burdon
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed05 July 2004(2 weeks, 4 days after company formation)
Appointment Duration19 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Hermitage Gardens
Chester Le Street
Durham
DH2 3UD
Director NameMr Mark David Burdon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(2 weeks, 4 days after company formation)
Appointment Duration19 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Hermitage Gardens
Chester Le Street
Durham
DH2 3UD
Secretary NameMrs Anita Geraldine Burdon
NationalityIrish
StatusCurrent
Appointed05 July 2004(2 weeks, 4 days after company formation)
Appointment Duration19 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Hermitage Gardens
Chester Le Street
Durham
DH2 3UD
Director NameMr Lee Ronald Middleton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Clockburnsyde Close
Whickham
Newcastle Upon Tyne
NE16 5UT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.bousteadchemist.co.uk
Telephone0191 4897477
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBishops Court
Rectory Lane
Whickham
Newcastle Upon Tyne
NE16 4PA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

50 at £1Anita Geraldine Burdon
50.00%
Ordinary
50 at £1Mark David Burdon
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,903,066
Cash£26,141
Current Liabilities£1,087,297

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

29 September 2014Delivered 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 2014Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2004Delivered 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 2021Delivered on: 10 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 April 2020Delivered 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 2020Delivered 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 2020Delivered on: 17 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 March 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 August 2004Delivered 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 2006Delivered 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

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
18 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
28 March 2023Registered 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 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
7 January 2022Registered 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 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 August 2021Registration of charge 051562840014, created on 3 August 2021 (83 pages)
3 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 August 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
8 April 2020Satisfaction of charge 4 in full (1 page)
7 April 2020Satisfaction of charge 1 in full (2 pages)
7 April 2020Satisfaction of charge 051562840010 in full (1 page)
7 April 2020Satisfaction of charge 051562840007 in full (1 page)
7 April 2020Registration of charge 051562840013, created on 7 April 2020 (36 pages)
7 April 2020Registration of charge 051562840012, created on 7 April 2020 (37 pages)
7 April 2020Satisfaction of charge 4 in part (1 page)
7 April 2020Satisfaction of charge 051562840009 in full (1 page)
7 April 2020Satisfaction of charge 2 in full (1 page)
7 April 2020Satisfaction of charge 5 in full (2 pages)
7 April 2020Satisfaction of charge 051562840008 in full (1 page)
17 February 2020Registration of charge 051562840011, created on 12 February 2020 (41 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
8 March 2019Registration of charge 051562840010, created on 4 March 2019 (43 pages)
26 November 2018Satisfaction of charge 6 in full (2 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
19 January 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
19 January 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 December 2014Appointment of Mr Lee Ronald Middleton as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Lee Ronald Middleton as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Lee Ronald Middleton as a director on 3 December 2014 (2 pages)
2 October 2014Registration of charge 051562840009, created on 29 September 2014 (9 pages)
2 October 2014Registration of charge 051562840009, created on 29 September 2014 (9 pages)
1 October 2014Satisfaction of charge 3 in full (4 pages)
1 October 2014Satisfaction of charge 3 in full (4 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
22 May 2014Registration of charge 051562840007 (10 pages)
22 May 2014Registration of charge 051562840007 (10 pages)
22 May 2014Registration of charge 051562840008 (10 pages)
22 May 2014Registration of charge 051562840008 (10 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 August 2012Director's details changed for Anita Geraldine Burdon on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Mark David Burdon on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Anita Geraldine Burdon on 9 August 2012 (2 pages)
9 August 2012Secretary's details changed for Anita Geraldine Burdon on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Mark David Burdon on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Anita Geraldine Burdon on 9 August 2012 (2 pages)
9 August 2012Secretary's details changed for Anita Geraldine Burdon on 9 August 2012 (2 pages)
9 August 2012Secretary's details changed for Anita Geraldine Burdon on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Mark David Burdon on 9 August 2012 (2 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
16 March 2012Registered office address changed from 21 Hermitage Gardens Chester Le Street County Durham DH2 3UD on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 21 Hermitage Gardens Chester Le Street County Durham DH2 3UD on 16 March 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a small company made up to 31 August 2009 (7 pages)
14 January 2010Accounts for a small company made up to 31 August 2009 (7 pages)
3 July 2009Return made up to 17/06/09; full list of members (4 pages)
3 July 2009Return made up to 17/06/09; full list of members (4 pages)
28 May 2009Accounts for a small company made up to 31 August 2008 (6 pages)
28 May 2009Accounts for a small company made up to 31 August 2008 (6 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
25 June 2008Return made up to 17/06/08; full list of members (4 pages)
25 June 2008Return made up to 17/06/08; full list of members (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 June 2007Return made up to 17/06/07; full list of members (2 pages)
22 June 2007Return made up to 17/06/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 September 2006Particulars of mortgage/charge (4 pages)
8 September 2006Particulars of mortgage/charge (4 pages)
26 June 2006Return made up to 17/06/06; full list of members (2 pages)
26 June 2006Return made up to 17/06/06; full list of members (2 pages)
28 December 2005Ad 25/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 December 2005Ad 25/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2005Return made up to 17/06/05; full list of members (2 pages)
3 August 2005Return made up to 17/06/05; full list of members (2 pages)
1 April 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
1 April 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
18 August 2004Particulars of mortgage/charge (4 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
18 August 2004Particulars of mortgage/charge (4 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
21 July 2004Registered office changed on 21/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2004New director appointed (2 pages)
30 June 2004Company name changed abait LTD\certificate issued on 30/06/04 (2 pages)
30 June 2004Company name changed abait LTD\certificate issued on 30/06/04 (2 pages)
17 June 2004Incorporation (12 pages)
17 June 2004Incorporation (12 pages)