Company NameFramwellgate Dental Surgery Limited
Company StatusActive
Company Number06488193
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)
Previous NameSharlake Property Management Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Ian Alistair Gordon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Benjamin Leighton Wild
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Mark Seekings
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(15 years, 3 months after company formation)
Appointment Duration11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ajay Kumar Shah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(15 years, 3 months after company formation)
Appointment Duration11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Panormitis Plevrakis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(7 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 03 January 2020)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address12 Paxton Mews
Durham
Co Durham
DH1 5BS
Secretary NameMrs Sylvia Margaret Plevrakis
NationalityBritish
StatusResigned
Appointed25 September 2008(7 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 03 January 2020)
RoleCompany Director
Correspondence Address50 Old Dryburn Way
Durham
County Durham
DH1 5SE
Director NameMr Mark Stephen Warner
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 May 2011)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address22a Front Street
Framwellgate Moor
Durham
DH1 5EJ
Director NameMrs Louise Warner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Front Street
Framwellgate Moor
Durham
DH1 5EJ
Director NameMrs Sylvia Margaret Plevrakis
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 The Warehouse
Anchor Quay
Penryn
Cornwall
TR10 8GZ
Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ewald Gustav Fichardt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2020(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMrs Emma Jane Barnes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2021(13 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 22 June 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0191 3869436
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Louise Warner
25.00%
Ordinary
25 at £1Mark Stephen Warner
25.00%
Ordinary
25 at £1Panormitis Plevrakis
25.00%
Ordinary
25 at £1Sylvia Margaret Plevrakis
25.00%
Ordinary

Financials

Year2014
Net Worth£28,838
Cash£4,114
Current Liabilities£136,310

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

1 April 2021Delivered on: 8 April 2021
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 January 2020Delivered on: 7 January 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
14 February 2017Delivered on: 16 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H 20 front street framwellgate moor durham.
Outstanding
28 September 2012Delivered on: 13 October 2012
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the victoria bridge, 20 front street, framwellgate moor, durham t/no:DU186990AND and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings guarantees, warranties fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees see image for full details.
Outstanding
28 September 2012Delivered on: 13 October 2012
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member)on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 21 front street, framwellgate moor, durham t/no:DU327340 and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings guarantees, warranties fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees the property assets and rights of the company see image for full details.
Outstanding
28 September 2012Delivered on: 13 October 2012
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) 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
28 September 2012Delivered on: 13 October 2012
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that policy of assurance being:. Insurers with whom the policy is effected: aviva. Life/lives: mark stephen warner. Number of policy: 3327775DN. Sum assured, add "with profits" if applicable: £99,264,000. and all monies benefits and advantages that may become payable from time to time thereunder or under any substituted policy or policies. See image for full details.
Outstanding
28 September 2012Delivered on: 13 October 2012
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that policy of assurance being:. Insurers with whom the policy is effected: aviva. Life/lives: mark stephen warner. Number of policy: 3316884DW. Sum assured, add "with profits" if applicable: £125,000. and all monies benefits and advantages that may become payable from time to time thereunder or under any substituted policy or policies. See image for full details.
Outstanding
28 September 2012Delivered on: 13 October 2012
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that policy of assurance being:. Insurers with whom the policy is effected: aviva. Life/lives: panormitis plevrakis. Number of policy: 3316883DG. Sum assured, add "with profits" if applicable: £125,000. and all monies benefits and advantages that may become payable from time to time thereunder or under any substituted policy or policies. See image for full details.
Outstanding

Filing History

13 March 2024Accounts for a small company made up to 31 March 2023 (12 pages)
12 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
8 July 2023Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023 (2 pages)
8 July 2023Appointment of Mr Mark Seekings as a director on 22 May 2023 (2 pages)
8 July 2023Termination of appointment of Christopher David Aylward as a director on 22 May 2023 (1 page)
31 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022 (1 page)
5 January 2023Accounts for a small company made up to 31 March 2022 (11 pages)
14 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
26 November 2021Current accounting period extended from 3 January 2022 to 31 March 2022 (1 page)
17 November 2021Amended accounts for a small company made up to 3 January 2021 (12 pages)
6 July 2021Termination of appointment of Emma Jane Barnes as a director on 22 June 2021 (1 page)
9 June 2021Appointment of Mrs Emma Jane Barnes as a director on 3 June 2021 (2 pages)
26 April 2021Total exemption full accounts made up to 3 January 2021 (12 pages)
26 April 2021Total exemption full accounts made up to 3 January 2020 (13 pages)
23 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
21 April 2021Satisfaction of charge 064881930008 in full (4 pages)
8 April 2021Registration of charge 064881930009, created on 1 April 2021 (53 pages)
30 March 2021Current accounting period shortened from 31 March 2020 to 3 January 2020 (1 page)
24 November 2020Registered office address changed from 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT England to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 24 November 2020 (1 page)
14 May 2020Registered office address changed from Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ England to 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT on 14 May 2020 (1 page)
1 April 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
23 January 2020Satisfaction of charge 064881930007 in full (4 pages)
23 January 2020Satisfaction of charge 2 in full (4 pages)
23 January 2020Satisfaction of charge 4 in full (4 pages)
23 January 2020Satisfaction of charge 1 in full (4 pages)
23 January 2020Satisfaction of charge 3 in full (4 pages)
23 January 2020Satisfaction of charge 5 in full (4 pages)
20 January 2020Notification of Riverdale Tradeco Limited as a person with significant control on 3 January 2020 (2 pages)
20 January 2020Cessation of Panos Plevrakis as a person with significant control on 3 January 2020 (1 page)
17 January 2020Director's details changed for Mr Ewald Gustav Fichardt on 10 January 2020 (2 pages)
14 January 2020Resolutions
  • RES13 ‐ Company documents/business 03/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 January 2020Registration of charge 064881930008, created on 3 January 2020 (7 pages)
6 January 2020Termination of appointment of Sylvia Margaret Plevrakis as a director on 3 January 2020 (1 page)
6 January 2020Appointment of Mr Ewald Gustav Fichardt as a director on 3 January 2020 (2 pages)
6 January 2020Termination of appointment of Sylvia Margaret Plevrakis as a secretary on 3 January 2020 (1 page)
6 January 2020Registered office address changed from 20/21 Front Street Framwellgate Moor Durham DH1 5EJ England to Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 6 January 2020 (1 page)
6 January 2020Appointment of Mr Ian Alistair Gordon as a director on 3 January 2020 (2 pages)
6 January 2020Appointment of Mr Christopher David Aylward as a director on 3 January 2020 (2 pages)
6 January 2020Termination of appointment of Panormitis Plevrakis as a director on 3 January 2020 (1 page)
6 January 2020Appointment of Mr Benjamin Leighton Wild as a director on 3 January 2020 (2 pages)
6 January 2020Termination of appointment of Mark Stephen Warner as a director on 3 January 2020 (1 page)
23 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
16 February 2018Registered office address changed from 22a Front Street Framwellgate Moor Durham DH1 5EJ to 20/21 Front Street Framwellgate Moor Durham DH1 5EJ on 16 February 2018 (1 page)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 March 2017Satisfaction of charge 6 in full (2 pages)
1 March 2017Satisfaction of charge 6 in full (2 pages)
16 February 2017Registration of charge 064881930007, created on 14 February 2017 (25 pages)
16 February 2017Registration of charge 064881930007, created on 14 February 2017 (25 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
7 December 2016Director's details changed for Mr Panormitis Plevrakis on 1 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Panormitis Plevrakis on 1 December 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Termination of appointment of Louise Warner as a director (1 page)
18 October 2012Termination of appointment of Louise Warner as a director (1 page)
13 October 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 March 2012Appointment of Mrs Sylvia Margaret Plevrakis as a director (2 pages)
13 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
13 March 2012Appointment of Mrs Sylvia Margaret Plevrakis as a director (2 pages)
13 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
13 March 2012Termination of appointment of Mark Warner as a director (1 page)
13 March 2012Termination of appointment of Mark Warner as a director (1 page)
29 February 2012Appointment of Mr Mark Stephen Warner as a director (2 pages)
29 February 2012Appointment of Mr Mark Stephen Warner as a director (2 pages)
28 February 2012Appointment of Mrs Louise Warner as a director (2 pages)
28 February 2012Appointment of Mrs Louise Warner as a director (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
30 December 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
22 July 2011Appointment of Mr Mark Stephen Warner as a director (2 pages)
22 July 2011Appointment of Mr Mark Stephen Warner as a director (2 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 February 2010Director's details changed for Panormitis Plevrakis on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Panormitis Plevrakis on 31 January 2010 (2 pages)
23 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Sylvia Margaret Plevrakis on 31 January 2010 (1 page)
23 February 2010Registered office address changed from 22a Front Street Framwell Gate Durham DH1 5EJ on 23 February 2010 (1 page)
23 February 2010Secretary's details changed for Sylvia Margaret Plevrakis on 31 January 2010 (1 page)
23 February 2010Registered office address changed from 22a Front Street Framwell Gate Durham DH1 5EJ on 23 February 2010 (1 page)
23 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Company name changed sharlake property management LIMITED\certificate issued on 07/05/09 (2 pages)
30 April 2009Company name changed sharlake property management LIMITED\certificate issued on 07/05/09 (2 pages)
23 March 2009Return made up to 30/01/09; full list of members (6 pages)
23 March 2009Return made up to 30/01/09; full list of members (6 pages)
26 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
26 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
19 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
18 November 2008Secretary appointed sylvia margaret plevrakis (2 pages)
18 November 2008Director appointed panormitis plevrakis (2 pages)
18 November 2008Secretary appointed sylvia margaret plevrakis (2 pages)
18 November 2008Director appointed panormitis plevrakis (2 pages)
26 September 2008Appointment terminated director waterlow nominees LIMITED (1 page)
26 September 2008Appointment terminated director waterlow nominees LIMITED (1 page)
26 September 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
26 September 2008Registered office changed on 26/09/2008 from 6-8 underwood street london N1 7JQ (1 page)
26 September 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
26 September 2008Registered office changed on 26/09/2008 from 6-8 underwood street london N1 7JQ (1 page)
30 January 2008Incorporation (18 pages)
30 January 2008Incorporation (18 pages)