Darlington
DL3 7SQ
Director Name | Mr David Graham Jarvis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(10 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 Church Drive Middlesbrough TS5 7DU |
Director Name | Mr Hardip Singh Kang |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(10 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Louise Elizabeth Riley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2009) |
Role | Occupational Therapist |
Correspondence Address | View Law Longhorsley Morpeth Northumberland NE65 8RA |
Director Name | Duncan Riley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 May 2017) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Peacock Gap House Morpeth Northumberland NE61 3JG |
Secretary Name | Louise Elizabeth Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 August 2014) |
Role | Occupational Therapist |
Correspondence Address | View Law Longhorsley Morpeth Northumberland NE65 8RA |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Website | brittonrobson.co.uk |
---|
Registered Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Duncan Riley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£957,311 |
Cash | £157,866 |
Current Liabilities | £666,498 |
Latest Accounts | 31 August 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 3 weeks from now) |
2 May 2017 | Delivered on: 11 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold property known as 46 high street, willington, crook, DL15 0PG registered at hm land registry under title number DU360717 and described in the lease dated 10 january 2017 between (1) olwyn elizabeth morris and (2) britton & robson limited. Outstanding |
---|---|
2 May 2017 | Delivered on: 11 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 May 2009 | Delivered on: 9 May 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
27 April 2023 | Director's details changed for Mr Kevin Alan Simpson on 27 April 2023 (2 pages) |
20 December 2022 | Termination of appointment of Hardip Singh Kang as a director on 19 December 2022 (1 page) |
6 May 2022 | Cessation of David Graham Jarvis as a person with significant control on 6 April 2016 (1 page) |
6 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
6 May 2022 | Notification of Willington Healthcare Limited as a person with significant control on 6 April 2016 (2 pages) |
25 March 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
8 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
17 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
7 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
20 February 2018 | Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page) |
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 May 2017 | Appointment of Mr Hardip Singh Kang as a director on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Hardip Singh Kang as a director on 18 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
19 May 2017 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
19 May 2017 | Register(s) moved to registered inspection location Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
19 May 2017 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
19 May 2017 | Register(s) moved to registered inspection location Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
19 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
11 May 2017 | Registration of charge 062293850002, created on 2 May 2017 (23 pages) |
11 May 2017 | Registration of charge 062293850003, created on 2 May 2017 (7 pages) |
11 May 2017 | Registration of charge 062293850003, created on 2 May 2017 (7 pages) |
11 May 2017 | Registration of charge 062293850002, created on 2 May 2017 (23 pages) |
8 May 2017 | Appointment of Mr Kevin Alan Simpson as a director on 2 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from 46 High Street Willington Crook County Durham DL15 0PG to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 8 May 2017 (1 page) |
8 May 2017 | Appointment of Mr David Graham Jarvis as a director on 5 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Duncan Riley as a director on 2 May 2017 (1 page) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Appointment of Mr Kevin Alan Simpson as a director on 2 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Duncan Riley as a director on 2 May 2017 (1 page) |
8 May 2017 | Appointment of Mr David Graham Jarvis as a director on 5 May 2017 (2 pages) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Registered office address changed from 46 High Street Willington Crook County Durham DL15 0PG to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 8 May 2017 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 May 2016 | Director's details changed for Duncan Riley on 25 April 2016 (2 pages) |
11 May 2016 | Director's details changed for Duncan Riley on 25 April 2016 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
19 September 2014 | Termination of appointment of Louise Elizabeth Riley as a secretary on 25 August 2014 (1 page) |
19 September 2014 | Termination of appointment of Louise Elizabeth Riley as a secretary on 25 August 2014 (1 page) |
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 September 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 May 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 September 2010 | Registered office address changed from View Law Longhorsley Morpeth Northumberland NE65 8RA on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from View Law Longhorsley Morpeth Northumberland NE65 8RA on 15 September 2010 (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Registered office address changed from Viewlaw Longhorsley Morpeth Northumberland NE65 8RA on 30 April 2010 (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Registered office address changed from Viewlaw Longhorsley Morpeth Northumberland NE65 8RA on 30 April 2010 (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
18 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
18 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
17 July 2009 | Appointment terminated director louise riley (1 page) |
17 July 2009 | Appointment terminated director louise riley (1 page) |
30 June 2009 | Return made up to 27/04/09; full list of members (6 pages) |
30 June 2009 | Return made up to 27/04/09; full list of members (6 pages) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Location of register of members (1 page) |
18 May 2009 | Company name changed duncan riley LIMITED\certificate issued on 20/05/09 (2 pages) |
18 May 2009 | Company name changed duncan riley LIMITED\certificate issued on 20/05/09 (2 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
16 September 2008 | Return made up to 27/04/08; full list of members (5 pages) |
16 September 2008 | Return made up to 27/04/08; full list of members (5 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
19 June 2007 | £ nc 100/1000 23/05/07 (2 pages) |
19 June 2007 | £ nc 100/1000 23/05/07 (2 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
18 June 2007 | Registered office changed on 18/06/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
18 June 2007 | Memorandum and Articles of Association (11 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
18 June 2007 | New secretary appointed;new director appointed (2 pages) |
18 June 2007 | New secretary appointed;new director appointed (2 pages) |
18 June 2007 | Memorandum and Articles of Association (11 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
5 June 2007 | Company name changed parstock LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed parstock LIMITED\certificate issued on 05/06/07 (2 pages) |
27 April 2007 | Incorporation (18 pages) |
27 April 2007 | Incorporation (18 pages) |