Company NamePhillips Chemists Limited
Company StatusIn Administration
Company Number07124855
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 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
Appointed29 March 2019(9 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameColin Vallance
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RolePharmacist
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
Appointed06 July 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameAlan Phillips
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address9 Alhambra Terrace
Fishburn
Stockton On Tees
TS21 4BU
Director NameColin Vallance
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address9 Alhambra Terrace
Fishburn
Stockton-On-Tees
TS21 4BU
Director NameJane Wright
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address9 Alhambra Terrace
Fishburn
Stockton On Tees
TS21 4BU
Secretary NameJane Wright
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Alhambra Terrace
Fishburn
Stockton On Tees
TS21 4BU
Director NameMrs Anita Geraldine Burdon
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2019(9 years, 2 months after company formation)
Appointment Duration2 years, 12 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
Appointed27 March 2020(10 years, 2 months after company formation)
Appointment Duration2 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.phillipschemists.com
Telephone01740 620314
Telephone regionSedgefield

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth-£1,125,712
Cash£378,831
Current Liabilities£469,387

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 January 2023 (1 year, 3 months ago)
Next Return Due27 January 2024 (overdue)

Charges

7 April 2020Delivered on: 7 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 9 alhambra terrace, fishburn, stockton on tees, TS21 4BU registered at the land registry under title number DU373545.
Outstanding
7 April 2020Delivered on: 7 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 21A church road, trimdon village comprised in a lease dated 25 july 2017 between (1) livin housing limited and (2) phillips chemist limited.
Outstanding
7 April 2020Delivered on: 7 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 11 luke street, trimdon station, TS29 6DP registered at the land registry with title number DU373505.
Outstanding
7 April 2020Delivered on: 7 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 2 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 21A church road, trimdon village TS29 6PY, 11 luke street, trimdon colliery TS29 6DP and 9 alhambra terrace, fishburn TS21 4BU for more details please refer to the instrument.
Outstanding

Filing History

30 October 2023Notice of deemed approval of proposals (3 pages)
11 October 2023Statement of administrator's proposal (50 pages)
23 August 2023Appointment of an administrator (3 pages)
23 August 2023Registered office address changed from 379 Princesway Team Valley Trading Estate Gateshead NE11 0TU England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 August 2023 (2 pages)
4 August 2023Satisfaction of charge 071248550002 in full (1 page)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
16 December 2022Previous accounting period shortened from 31 March 2023 to 31 May 2022 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
16 December 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
25 April 2022Termination of appointment of Anita Geraldine Burdon as a director on 28 March 2022 (1 page)
26 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
26 January 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
20 January 2022Change of details for Maymask (230) Limited as a person with significant control on 20 January 2021 (2 pages)
22 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
6 July 2020Appointment of Dr Peter Gulliford as a director on 6 July 2020 (2 pages)
28 May 2020Termination of appointment of Mark David Burdon as a director on 28 May 2020 (1 page)
12 May 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
7 April 2020Registration of charge 071248550007, created on 7 April 2020 (36 pages)
7 April 2020Satisfaction of charge 071248550001 in full (1 page)
7 April 2020Satisfaction of charge 071248550003 in full (1 page)
7 April 2020Registration of charge 071248550005, created on 7 April 2020 (36 pages)
7 April 2020Registration of charge 071248550006, created on 7 April 2020 (36 pages)
7 April 2020Registration of charge 071248550004, created on 7 April 2020 (61 pages)
27 March 2020Appointment of Mr Mark David Burdon as a director on 27 March 2020 (2 pages)
22 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
24 July 2019Appointment of Colin Vallance as a director on 18 July 2019 (2 pages)
20 May 2019Change of details for Maymask (230) Limited as a person with significant control on 15 May 2019 (2 pages)
5 April 2019Notification of Maymask (230) Limited as a person with significant control on 29 March 2019 (2 pages)
2 April 2019Registered office address changed from 9 Alhambra Terrace Fishburn Stockton-on-Tees Cleveland TS21 4BU to 379 Princesway Team Valley Trading Estate Gateshead NE11 0TU on 2 April 2019 (1 page)
2 April 2019Registration of charge 071248550003, created on 29 March 2019 (10 pages)
1 April 2019Appointment of Mr David James Gulliford as a director on 29 March 2019 (2 pages)
1 April 2019Registration of charge 071248550001, created on 29 March 2019 (40 pages)
1 April 2019Termination of appointment of Jane Wright as a secretary on 29 March 2019 (1 page)
1 April 2019Appointment of Mrs Anita Geraldine Burdon as a director on 29 March 2019 (2 pages)
1 April 2019Cessation of Alan Phillips as a person with significant control on 29 March 2019 (1 page)
1 April 2019Termination of appointment of Colin Vallance as a director on 29 March 2019 (1 page)
1 April 2019Termination of appointment of Jane Wright as a director on 29 March 2019 (1 page)
1 April 2019Registration of charge 071248550002, created on 29 March 2019 (9 pages)
1 April 2019Termination of appointment of Alan Phillips as a director on 29 March 2019 (1 page)
24 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(8 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(8 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(8 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
3 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Register inspection address has been changed from 40 Victoria Road Hartlepool TS268DD England (1 page)
24 April 2012Register inspection address has been changed from 40 Victoria Road Hartlepool TS268DD England (1 page)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Register inspection address has been changed (1 page)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Register inspection address has been changed (1 page)
3 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
1 March 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 99
(4 pages)
1 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
1 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
1 March 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 99
(4 pages)
9 February 2010Appointment of Jane Wright as a secretary (3 pages)
9 February 2010Appointment of Jane Wright as a secretary (3 pages)
8 February 2010Appointment of Alan Phillips as a director (3 pages)
8 February 2010Appointment of Colin Vallance as a director (3 pages)
8 February 2010Appointment of Colin Vallance as a director (3 pages)
8 February 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
8 February 2010Appointment of Alan Phillips as a director (3 pages)
8 February 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
8 February 2010Termination of appointment of John King as a director (2 pages)
8 February 2010Appointment of Jane Wright as a director (3 pages)
8 February 2010Termination of appointment of John King as a director (2 pages)
8 February 2010Appointment of Jane Wright as a director (3 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)