Company NameFlagg Court Pharmacy Limited
DirectorJoseph Anthony Schofield
Company StatusActive
Company Number05972859
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 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 NameMr Joseph Anthony Schofield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(3 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsden Road Cleadon
Sunderland
Tyne & Wear
SR6 7RA
Secretary NameMr Joseph Anthony Schofield
NationalityBritish
StatusCurrent
Appointed26 January 2007(3 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsden Road Cleadon
Sunderland
Tyne & Wear
SR6 7RA
Director NameMr David Michael Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Moore Avenue
South Shields
Tyne & Wear
NE34 6AA
Director NameAnne Henry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2014)
RolePharmacist
Correspondence Address96c St Georges Terrace
Newcastle
Tyne And Wear
NE2 2DL
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Websiteidhgroup.co.uk
Telephone01204 799799
Telephone regionBolton

Location

Registered AddressSaville Chambers
4 Saville Street
South Shields
Tyne & Wear
NE33 2PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Mr Joseph Anthony Schofield
100.00%
Ordinary

Financials

Year2014
Net Worth£761,872
Cash£160,178
Current Liabilities£179,623

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

23 March 2007Delivered on: 28 March 2007
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

31 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
25 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
25 January 2022Satisfaction of charge 1 in full (1 page)
17 November 2021Previous accounting period extended from 28 February 2021 to 30 April 2021 (1 page)
2 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
3 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
28 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
20 November 2015Termination of appointment of Anne Henry as a director on 1 December 2014 (1 page)
20 November 2015Termination of appointment of Anne Henry as a director on 1 December 2014 (1 page)
20 November 2015Termination of appointment of Anne Henry as a director on 1 December 2014 (1 page)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 May 2014Secretary's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (1 page)
22 May 2014Director's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (2 pages)
22 May 2014Secretary's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
4 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (11 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (11 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (11 pages)
14 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (11 pages)
30 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 November 2008Return made up to 20/10/08; full list of members (5 pages)
10 November 2008Return made up to 20/10/08; full list of members (5 pages)
3 June 2008Director appointed anne henry (2 pages)
3 June 2008Director appointed anne henry (2 pages)
15 May 2008Appointment terminated director david carter (1 page)
15 May 2008Appointment terminated director david carter (1 page)
30 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
11 December 2007Return made up to 20/10/07; full list of members (2 pages)
11 December 2007Return made up to 20/10/07; full list of members (2 pages)
21 April 2007Accounting reference date shortened from 31/10/07 to 28/02/07 (1 page)
21 April 2007Accounting reference date shortened from 31/10/07 to 28/02/07 (1 page)
28 March 2007Particulars of mortgage/charge (5 pages)
28 March 2007Particulars of mortgage/charge (5 pages)
20 February 2007Ad 26/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2007Ad 26/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New secretary appointed;new director appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
6 February 2007New secretary appointed;new director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
20 October 2006Incorporation (14 pages)
20 October 2006Incorporation (14 pages)