Kirkley, Ponteland
Northumberland
NE20 0AG
Director Name | Mr Ross William Tomkins |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(12 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodside West Thorn Farm Kirkley, Ponteland Northumberland NE20 0AG |
Secretary Name | Mrs Joanne Tomkins |
---|---|
Status | Current |
Appointed | 28 October 2019(12 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Woodside West Thorn Farm Kirkley, Ponteland Northumberland NE20 0AG |
Director Name | Anthony Jacques Armstrong |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Head Road High Heaton Tyne & Wear NE7 7DH |
Director Name | Mr Robert Whitelaw |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 305 Heaton Road Newcastle Upon Tyne Tyne And Wear NE6 5QD |
Secretary Name | Anthony Jacques Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Head Road High Heaton Tyne & Wear NE7 7DH |
Director Name | Fiona Armstrong |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 October 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Head Road High Heaton Newcastle Upon Tyne NE7 7DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | normedica.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2867799 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Normedica House 4 Ruby Park Brunswick Newcastle Upon Tyne Tyne And Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
2 at £1 | Robert Whitelaw 50.00% Ordinary |
---|---|
1 at £1 | Anthony Jacques Armstrong 25.00% Ordinary |
1 at £1 | Fiona Armstrong 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,750 |
Cash | £46,890 |
Current Liabilities | £65,234 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
28 October 2019 | Delivered on: 4 November 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
15 December 2014 | Delivered 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 2008 | Delivered 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 |
8 February 2021 | Director's details changed for Mrs Joanne Tomkins on 7 January 2021 (2 pages) |
---|---|
8 February 2021 | Director's details changed for Mr Ross William Tomkins on 7 January 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 November 2019 | Termination of appointment of Anthony Jacques Armstrong as a director on 28 October 2019 (1 page) |
13 November 2019 | Termination of appointment of Anthony Jacques Armstrong as a secretary on 28 October 2019 (1 page) |
13 November 2019 | Cessation of Fiona Armstrong as a person with significant control on 28 October 2019 (1 page) |
13 November 2019 | Termination of appointment of Fiona Armstrong as a director on 28 October 2019 (1 page) |
13 November 2019 | Cessation of Anthony Jacques Armstrong as a person with significant control on 28 October 2019 (1 page) |
13 November 2019 | Cessation of Robert Whitelaw as a person with significant control on 28 October 2019 (1 page) |
13 November 2019 | Notification of Therapy Direct Ltd as a person with significant control on 28 October 2019 (2 pages) |
13 November 2019 | Appointment of Mr Ross William Tomkins as a director on 28 October 2019 (2 pages) |
13 November 2019 | Appointment of Mrs Joanne Tomkins as a secretary on 28 October 2019 (2 pages) |
13 November 2019 | Registered 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 2019 | Termination of appointment of Robert Whitelaw as a director on 28 October 2019 (1 page) |
13 November 2019 | Appointment of Mrs Joanne Tomkins as a director on 28 October 2019 (2 pages) |
4 November 2019 | Registration of charge 064102060003, created on 28 October 2019 (61 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 March 2019 | Satisfaction of charge 064102060002 in full (1 page) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
2 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
29 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
29 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 December 2014 | Registration of charge 064102060002, created on 15 December 2014 (18 pages) |
24 December 2014 | Registration of charge 064102060002, created on 15 December 2014 (18 pages) |
24 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
8 August 2014 | Satisfaction of charge 1 in full (3 pages) |
8 August 2014 | Satisfaction of charge 1 in full (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 November 2012 | Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 November 2009 | Director's details changed for Fiona Armstrong on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Robert Whitelaw on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Robert Whitelaw on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Fiona Armstrong on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Robert Whitelaw on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Fiona Armstrong on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Anthony Jacques Armstrong on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Anthony Jacques Armstrong on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Anthony Jacques Armstrong on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 November 2008 | Return made up to 26/10/08; full list of members (6 pages) |
12 November 2008 | Return made up to 26/10/08; full list of members (6 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
16 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
29 March 2008 | Ad 19/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
29 March 2008 | Ad 19/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
29 March 2008 | Ad 19/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
29 March 2008 | Ad 19/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
27 March 2008 | Director appointed fiona armstrong (2 pages) |
27 March 2008 | Director appointed fiona armstrong (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed;new director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed;new director appointed (2 pages) |
26 October 2007 | Incorporation (19 pages) |
26 October 2007 | Incorporation (19 pages) |