Company NameNorthumbrian Medical Supplies Limited
DirectorsJoanne Tomkins and Ross William Tomkins
Company StatusActive
Company Number06410206
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Joanne Tomkins
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(12 years after company formation)
Appointment Duration4 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWoodside West Thorn Farm
Kirkley, Ponteland
Northumberland
NE20 0AG
Director NameMr Ross William Tomkins
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(12 years after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodside West Thorn Farm
Kirkley, Ponteland
Northumberland
NE20 0AG
Secretary NameMrs Joanne Tomkins
StatusCurrent
Appointed28 October 2019(12 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressWoodside West Thorn Farm
Kirkley, Ponteland
Northumberland
NE20 0AG
Director NameAnthony Jacques Armstrong
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Head Road
High Heaton
Tyne & Wear
NE7 7DH
Director NameMr Robert Whitelaw
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address305 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5QD
Secretary NameAnthony Jacques Armstrong
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Head Road
High Heaton
Tyne & Wear
NE7 7DH
Director NameFiona Armstrong
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(4 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 28 October 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Head Road
High Heaton
Newcastle Upon Tyne
NE7 7DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenormedica.co.uk
Email address[email protected]
Telephone0191 2867799
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNormedica House 4 Ruby Park
Brunswick
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Shareholders

2 at £1Robert Whitelaw
50.00%
Ordinary
1 at £1Anthony Jacques Armstrong
25.00%
Ordinary
1 at £1Fiona Armstrong
25.00%
Ordinary

Financials

Year2014
Net Worth£48,750
Cash£46,890
Current Liabilities£65,234

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

28 October 2019Delivered on: 4 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 24 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to northumbrian medical supplies limited.
Outstanding
25 April 2008Delivered on: 30 April 2008
Satisfied on: 8 August 2014
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 February 2021Director's details changed for Mrs Joanne Tomkins on 7 January 2021 (2 pages)
8 February 2021Director's details changed for Mr Ross William Tomkins on 7 January 2021 (2 pages)
4 January 2021Confirmation statement made on 26 October 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 November 2019Termination of appointment of Anthony Jacques Armstrong as a director on 28 October 2019 (1 page)
13 November 2019Termination of appointment of Anthony Jacques Armstrong as a secretary on 28 October 2019 (1 page)
13 November 2019Cessation of Fiona Armstrong as a person with significant control on 28 October 2019 (1 page)
13 November 2019Termination of appointment of Fiona Armstrong as a director on 28 October 2019 (1 page)
13 November 2019Cessation of Anthony Jacques Armstrong as a person with significant control on 28 October 2019 (1 page)
13 November 2019Cessation of Robert Whitelaw as a person with significant control on 28 October 2019 (1 page)
13 November 2019Notification of Therapy Direct Ltd as a person with significant control on 28 October 2019 (2 pages)
13 November 2019Appointment of Mr Ross William Tomkins as a director on 28 October 2019 (2 pages)
13 November 2019Appointment of Mrs Joanne Tomkins as a secretary on 28 October 2019 (2 pages)
13 November 2019Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to Ardallan Holly Hill Gateshead Tyne and Wear NE10 9NQ on 13 November 2019 (1 page)
13 November 2019Termination of appointment of Robert Whitelaw as a director on 28 October 2019 (1 page)
13 November 2019Appointment of Mrs Joanne Tomkins as a director on 28 October 2019 (2 pages)
4 November 2019Registration of charge 064102060003, created on 28 October 2019 (61 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 March 2019Satisfaction of charge 064102060002 in full (1 page)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
2 May 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
29 June 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
29 June 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(6 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2014Registration of charge 064102060002, created on 15 December 2014 (18 pages)
24 December 2014Registration of charge 064102060002, created on 15 December 2014 (18 pages)
24 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(6 pages)
24 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(6 pages)
8 August 2014Satisfaction of charge 1 in full (3 pages)
8 August 2014Satisfaction of charge 1 in full (3 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(6 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(6 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 November 2012Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 November 2009Director's details changed for Fiona Armstrong on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Robert Whitelaw on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Robert Whitelaw on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Fiona Armstrong on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Robert Whitelaw on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Fiona Armstrong on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Anthony Jacques Armstrong on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Anthony Jacques Armstrong on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Anthony Jacques Armstrong on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 November 2008Return made up to 26/10/08; full list of members (6 pages)
12 November 2008Return made up to 26/10/08; full list of members (6 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
16 April 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
29 March 2008Ad 19/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
29 March 2008Ad 19/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
29 March 2008Ad 19/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
29 March 2008Ad 19/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
27 March 2008Director appointed fiona armstrong (2 pages)
27 March 2008Director appointed fiona armstrong (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed;new director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed;new director appointed (2 pages)
26 October 2007Incorporation (19 pages)
26 October 2007Incorporation (19 pages)