Team Valley Trading Estate
Gateshead
NE11 0TU
Director Name | Dr Peter Gulliford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Princesway Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mr Paul Steve Pendergood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(3 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 September 2019) |
Role | Pharmacy |
Country of Residence | England |
Correspondence Address | 216 Temple Park Road South Shields Tyne & Wear NE34 0HS |
Secretary Name | Mrs Glynis Pendergood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 September 2019) |
Role | Company Director |
Correspondence Address | 73 Orchid Gardens South Shields Tyne And Wear NE34 8ER |
Director Name | Mr Charles Spedding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Prospect Terrace Shincliffe Durham DH1 2NR |
Director Name | Mrs Anita Geraldine Burdon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2019(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Princesway Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mr Mark David Burdon |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Princesway Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 379 Princesway Team Valley Trading Estate Gateshead NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Paul Steve Pendergood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,569 |
Cash | £118,220 |
Current Liabilities | £263,710 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
29 December 2022 | Delivered on: 5 January 2023 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
13 February 2020 | Delivered on: 13 February 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
29 October 2019 | Delivered 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 2019 | Delivered on: 9 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 July 2009 | Delivered 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 |
10 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Satisfaction of charge 066381360004 in full (1 page) |
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
5 January 2023 | Registration of charge 066381360005, created on 29 December 2022 (23 pages) |
18 November 2022 | Register 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 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
25 April 2022 | Termination of appointment of Anita Geraldine Burdon as a director on 28 March 2022 (1 page) |
25 April 2022 | Termination of appointment of Mark David Burdon as a director on 28 March 2022 (1 page) |
19 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
12 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
25 March 2020 | Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page) |
13 February 2020 | Registration of charge 066381360004, created on 13 February 2020 (9 pages) |
22 November 2019 | Notification of Calmcast Limited as a person with significant control on 2 September 2019 (2 pages) |
22 November 2019 | Cessation of Paul Steve Pendergood as a person with significant control on 2 September 2019 (1 page) |
22 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
31 October 2019 | Registration of charge 066381360003, created on 29 October 2019 (38 pages) |
9 October 2019 | Registration of charge 066381360002, created on 2 October 2019 (60 pages) |
8 October 2019 | Director's details changed for Mrs Anita Geraldine Burdon on 2 September 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Mark David Burdon on 2 September 2019 (2 pages) |
8 October 2019 | Director's details changed for Dr Peter Gulliford on 2 September 2019 (2 pages) |
3 September 2019 | Satisfaction of charge 1 in full (1 page) |
3 September 2019 | Registered 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 2019 | Appointment of Mr Mark David Burdon as a director on 2 September 2019 (2 pages) |
2 September 2019 | Termination of appointment of Glynis Pendergood as a secretary on 2 September 2019 (1 page) |
2 September 2019 | Termination of appointment of Paul Steve Pendergood as a director on 2 September 2019 (1 page) |
2 September 2019 | Appointment of Mrs Anita Geraldine Burdon as a director on 2 September 2019 (2 pages) |
2 September 2019 | Appointment of Mr David James Gulliford as a director on 2 September 2019 (2 pages) |
2 September 2019 | Appointment of Dr Peter Gulliford as a director on 2 September 2019 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 December 2015 | Termination of appointment of Charles Spedding as a director on 30 November 2015 (1 page) |
1 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Termination of appointment of Charles Spedding as a director on 30 November 2015 (1 page) |
1 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 December 2014 | Registered 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 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Charles Spedding as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Charles Spedding as a director on 25 September 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Paul Pendergood on 4 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Paul Pendergood on 4 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Paul Pendergood on 4 July 2010 (2 pages) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages) |
8 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
31 July 2009 | Secretary's change of particulars / glynis pendergood / 30/07/2009 (2 pages) |
31 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
31 July 2009 | Secretary's change of particulars / glynis pendergood / 30/07/2009 (2 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 July 2008 | Secretary appointed glynis pendergood (2 pages) |
24 July 2008 | Secretary appointed glynis pendergood (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
22 July 2008 | Director appointed paul pendergood (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
22 July 2008 | Ad 07/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2008 | Director appointed paul pendergood (2 pages) |
22 July 2008 | Ad 07/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 July 2008 | Incorporation (9 pages) |
4 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 July 2008 | Incorporation (9 pages) |