Company NameP. S. Pendergood Limited
DirectorsDavid James Gulliford and Peter Gulliford
Company StatusActive
Company Number06638136
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 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 David James Gulliford
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameDr Peter Gulliford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr Paul Steve Pendergood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(3 days after company formation)
Appointment Duration11 years, 1 month (resigned 02 September 2019)
RolePharmacy
Country of ResidenceEngland
Correspondence Address216 Temple Park Road
South Shields
Tyne & Wear
NE34 0HS
Secretary NameMrs Glynis Pendergood
NationalityBritish
StatusResigned
Appointed16 July 2008(1 week, 5 days after company formation)
Appointment Duration11 years, 1 month (resigned 02 September 2019)
RoleCompany Director
Correspondence Address73 Orchid Gardens
South Shields
Tyne And Wear
NE34 8ER
Director NameMr Charles Spedding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Prospect Terrace
Shincliffe
Durham
DH1 2NR
Director NameMrs Anita Geraldine Burdon
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2019(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr Mark David Burdon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address379 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Paul Steve Pendergood
100.00%
Ordinary

Financials

Year2014
Net Worth£97,569
Cash£118,220
Current Liabilities£263,710

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

29 December 2022Delivered on: 5 January 2023
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
13 February 2020Delivered on: 13 February 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
29 October 2019Delivered on: 31 October 2019
Persons entitled: Barclays Security Trustee Limited Acting as Security Trustee

Classification: A registered charge
Particulars: The freehold property known as or being clayfields pharmacy, 76-78 oxford road, hartlepool TS25 5SA registered at the land registry under title number CE78728.
Outstanding
2 October 2019Delivered on: 9 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 July 2009Delivered on: 3 July 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

Filing History

10 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
4 August 2023Satisfaction of charge 066381360004 in full (1 page)
29 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
5 January 2023Registration of charge 066381360005, created on 29 December 2022 (23 pages)
18 November 2022Register inspection address has been changed from C/O Clayfields Pharmacy 76-78 Oxford Road Hartlepool Cleveland TS25 5SA United Kingdom to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW (1 page)
18 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
25 April 2022Termination of appointment of Anita Geraldine Burdon as a director on 28 March 2022 (1 page)
25 April 2022Termination of appointment of Mark David Burdon as a director on 28 March 2022 (1 page)
19 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
12 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
25 March 2020Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
13 February 2020Registration of charge 066381360004, created on 13 February 2020 (9 pages)
22 November 2019Notification of Calmcast Limited as a person with significant control on 2 September 2019 (2 pages)
22 November 2019Cessation of Paul Steve Pendergood as a person with significant control on 2 September 2019 (1 page)
22 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
31 October 2019Registration of charge 066381360003, created on 29 October 2019 (38 pages)
9 October 2019Registration of charge 066381360002, created on 2 October 2019 (60 pages)
8 October 2019Director's details changed for Mrs Anita Geraldine Burdon on 2 September 2019 (2 pages)
8 October 2019Director's details changed for Mr Mark David Burdon on 2 September 2019 (2 pages)
8 October 2019Director's details changed for Dr Peter Gulliford on 2 September 2019 (2 pages)
3 September 2019Satisfaction of charge 1 in full (1 page)
3 September 2019Registered office address changed from 76-78 Oxford Road Hartlepool Cleveland TS25 5SA to 379 Princesway Team Valley Trading Estate Gateshead NE11 0TU on 3 September 2019 (1 page)
2 September 2019Appointment of Mr Mark David Burdon as a director on 2 September 2019 (2 pages)
2 September 2019Termination of appointment of Glynis Pendergood as a secretary on 2 September 2019 (1 page)
2 September 2019Termination of appointment of Paul Steve Pendergood as a director on 2 September 2019 (1 page)
2 September 2019Appointment of Mrs Anita Geraldine Burdon as a director on 2 September 2019 (2 pages)
2 September 2019Appointment of Mr David James Gulliford as a director on 2 September 2019 (2 pages)
2 September 2019Appointment of Dr Peter Gulliford as a director on 2 September 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
14 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 December 2015Termination of appointment of Charles Spedding as a director on 30 November 2015 (1 page)
1 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Termination of appointment of Charles Spedding as a director on 30 November 2015 (1 page)
1 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 December 2014Registered office address changed from 216 Temple Park Road South Shields Tyne & Wear NE34 0HS to 76-78 Oxford Road Hartlepool Cleveland TS25 5SA on 3 December 2014 (1 page)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Registered office address changed from 216 Temple Park Road South Shields Tyne & Wear NE34 0HS to 76-78 Oxford Road Hartlepool Cleveland TS25 5SA on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 216 Temple Park Road South Shields Tyne & Wear NE34 0HS to 76-78 Oxford Road Hartlepool Cleveland TS25 5SA on 3 December 2014 (1 page)
25 September 2014Appointment of Charles Spedding as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Charles Spedding as a director on 25 September 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Paul Pendergood on 4 July 2010 (2 pages)
29 September 2010Director's details changed for Paul Pendergood on 4 July 2010 (2 pages)
29 September 2010Director's details changed for Paul Pendergood on 4 July 2010 (2 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 April 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages)
8 April 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages)
8 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
31 July 2009Secretary's change of particulars / glynis pendergood / 30/07/2009 (2 pages)
31 July 2009Return made up to 04/07/09; full list of members (3 pages)
31 July 2009Return made up to 04/07/09; full list of members (3 pages)
31 July 2009Secretary's change of particulars / glynis pendergood / 30/07/2009 (2 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 July 2008Secretary appointed glynis pendergood (2 pages)
24 July 2008Secretary appointed glynis pendergood (2 pages)
22 July 2008Registered office changed on 22/07/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
22 July 2008Director appointed paul pendergood (2 pages)
22 July 2008Registered office changed on 22/07/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
22 July 2008Ad 07/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2008Director appointed paul pendergood (2 pages)
22 July 2008Ad 07/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 July 2008Incorporation (9 pages)
4 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 July 2008Incorporation (9 pages)