Company NameFletcher-Gamble Limited
DirectorKim Elizabeth Gamble
Company StatusActive
Company Number07659802
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 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 NameMrs Kim Elizabeth Gamble
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameLynne Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 weeks, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPelton Fell Pharmacy Fell Road
Pelton Fell
Chester Le Street
Dhurham
DH2 2NR

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

97 at £1Kim Gamble
97.00%
Ordinary
1 at £1Lynne Brown
1.00%
Ordinary A
1 at £1Lynne Brown Grandparent Trust
1.00%
Ordinary B
1 at £1Lynne Brown Grandparent Trust
1.00%
Ordinary C

Financials

Year2014
Net Worth£5,256
Cash£6,583
Current Liabilities£106,222

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

13 June 2022Delivered on: 16 June 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being pelton fell pharmacy, fell road, pelton fell, chester-le-street, co durham, DH2 2NR comprised on a lease dated 13 june 2022 between fletcher gamble properties limited (1) and fletcher-gamble limited (2).
Outstanding
13 June 2022Delivered on: 16 June 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 June 2022Delivered on: 16 June 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 November 2020Delivered on: 27 November 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
16 June 2022Registration of charge 076598020003, created on 13 June 2022 (31 pages)
16 June 2022Registration of charge 076598020004, created on 13 June 2022 (38 pages)
16 June 2022Registration of charge 076598020002, created on 13 June 2022 (40 pages)
31 March 2022Satisfaction of charge 076598020001 in full (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
7 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
27 November 2020Registration of charge 076598020001, created on 25 November 2020 (13 pages)
20 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
7 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
7 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
30 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
19 December 2017Termination of appointment of Lynne Brown as a director on 13 December 2017 (1 page)
19 December 2017Unaudited abridged accounts made up to 30 June 2017 (13 pages)
19 December 2017Termination of appointment of Lynne Brown as a director on 13 December 2017 (1 page)
19 December 2017Unaudited abridged accounts made up to 30 June 2017 (13 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
20 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
20 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
17 April 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
(5 pages)
17 April 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
(5 pages)
17 April 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
(5 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 November 2014Amended total exemption small company accounts made up to 30 June 2013 (8 pages)
19 November 2014Amended total exemption small company accounts made up to 30 June 2013 (8 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
20 July 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
20 July 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
20 July 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
8 November 2011Appointment of Lynne Brown as a director (3 pages)
8 November 2011Appointment of Lynne Brown as a director (3 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)