Team Valley Trading Estate
Gateshead
NE11 0TU
Director Name | Colin Vallance |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 379 Princesway 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 | 06 July 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Princesway Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Alan Phillips |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 9 Alhambra Terrace Fishburn Stockton On Tees TS21 4BU |
Director Name | Colin Vallance |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 9 Alhambra Terrace Fishburn Stockton-On-Tees TS21 4BU |
Director Name | Jane Wright |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 9 Alhambra Terrace Fishburn Stockton On Tees TS21 4BU |
Secretary Name | Jane Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Alhambra Terrace Fishburn Stockton On Tees TS21 4BU |
Director Name | Mrs Anita Geraldine Burdon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2019(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 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 | 27 March 2020(10 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Princesway Team Valley Trading Estate Gateshead NE11 0TU |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | www.phillipschemists.com |
---|---|
Telephone | 01740 620314 |
Telephone region | Sedgefield |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£1,125,712 |
Cash | £378,831 |
Current Liabilities | £469,387 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 27 January 2024 (overdue) |
7 April 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 7 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
29 March 2019 | Delivered 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 |
30 October 2023 | Notice of deemed approval of proposals (3 pages) |
---|---|
11 October 2023 | Statement of administrator's proposal (50 pages) |
23 August 2023 | Appointment of an administrator (3 pages) |
23 August 2023 | Registered 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 2023 | Satisfaction of charge 071248550002 in full (1 page) |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
16 December 2022 | Previous accounting period shortened from 31 March 2023 to 31 May 2022 (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
16 December 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
25 April 2022 | Termination of appointment of Anita Geraldine Burdon as a director on 28 March 2022 (1 page) |
26 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
26 January 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
20 January 2022 | Change of details for Maymask (230) Limited as a person with significant control on 20 January 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 July 2020 | Appointment of Dr Peter Gulliford as a director on 6 July 2020 (2 pages) |
28 May 2020 | Termination of appointment of Mark David Burdon as a director on 28 May 2020 (1 page) |
12 May 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 April 2020 | Registration of charge 071248550007, created on 7 April 2020 (36 pages) |
7 April 2020 | Satisfaction of charge 071248550001 in full (1 page) |
7 April 2020 | Satisfaction of charge 071248550003 in full (1 page) |
7 April 2020 | Registration of charge 071248550005, created on 7 April 2020 (36 pages) |
7 April 2020 | Registration of charge 071248550006, created on 7 April 2020 (36 pages) |
7 April 2020 | Registration of charge 071248550004, created on 7 April 2020 (61 pages) |
27 March 2020 | Appointment of Mr Mark David Burdon as a director on 27 March 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
24 July 2019 | Appointment of Colin Vallance as a director on 18 July 2019 (2 pages) |
20 May 2019 | Change of details for Maymask (230) Limited as a person with significant control on 15 May 2019 (2 pages) |
5 April 2019 | Notification of Maymask (230) Limited as a person with significant control on 29 March 2019 (2 pages) |
2 April 2019 | Registered 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 2019 | Registration of charge 071248550003, created on 29 March 2019 (10 pages) |
1 April 2019 | Appointment of Mr David James Gulliford as a director on 29 March 2019 (2 pages) |
1 April 2019 | Registration of charge 071248550001, created on 29 March 2019 (40 pages) |
1 April 2019 | Termination of appointment of Jane Wright as a secretary on 29 March 2019 (1 page) |
1 April 2019 | Appointment of Mrs Anita Geraldine Burdon as a director on 29 March 2019 (2 pages) |
1 April 2019 | Cessation of Alan Phillips as a person with significant control on 29 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Colin Vallance as a director on 29 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Jane Wright as a director on 29 March 2019 (1 page) |
1 April 2019 | Registration of charge 071248550002, created on 29 March 2019 (9 pages) |
1 April 2019 | Termination of appointment of Alan Phillips as a director on 29 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Register inspection address has been changed from 40 Victoria Road Hartlepool TS268DD England (1 page) |
24 April 2012 | Register inspection address has been changed from 40 Victoria Road Hartlepool TS268DD England (1 page) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Register inspection address has been changed (1 page) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Register inspection address has been changed (1 page) |
3 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
1 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
1 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
9 February 2010 | Appointment of Jane Wright as a secretary (3 pages) |
9 February 2010 | Appointment of Jane Wright as a secretary (3 pages) |
8 February 2010 | Appointment of Alan Phillips as a director (3 pages) |
8 February 2010 | Appointment of Colin Vallance as a director (3 pages) |
8 February 2010 | Appointment of Colin Vallance as a director (3 pages) |
8 February 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
8 February 2010 | Appointment of Alan Phillips as a director (3 pages) |
8 February 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
8 February 2010 | Termination of appointment of John King as a director (2 pages) |
8 February 2010 | Appointment of Jane Wright as a director (3 pages) |
8 February 2010 | Termination of appointment of John King as a director (2 pages) |
8 February 2010 | Appointment of Jane Wright as a director (3 pages) |
13 January 2010 | Incorporation
|
13 January 2010 | Incorporation
|