Washington
Tyne And Wear
NE37 1EZ
Director Name | Lynne Brown |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pelton Fell Pharmacy Fell Road Pelton Fell Chester Le Street Dhurham DH2 2NR |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
97 at £1 | Kim Gamble 97.00% Ordinary |
---|---|
1 at £1 | Lynne Brown 1.00% Ordinary A |
1 at £1 | Lynne Brown Grandparent Trust 1.00% Ordinary B |
1 at £1 | Lynne Brown Grandparent Trust 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £5,256 |
Cash | £6,583 |
Current Liabilities | £106,222 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
13 June 2022 | Delivered 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 2022 | Delivered on: 16 June 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 June 2022 | Delivered on: 16 June 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 November 2020 | Delivered on: 27 November 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
10 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
---|---|
12 December 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
16 June 2022 | Registration of charge 076598020003, created on 13 June 2022 (31 pages) |
16 June 2022 | Registration of charge 076598020004, created on 13 June 2022 (38 pages) |
16 June 2022 | Registration of charge 076598020002, created on 13 June 2022 (40 pages) |
31 March 2022 | Satisfaction of charge 076598020001 in full (1 page) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
7 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
27 November 2020 | Registration of charge 076598020001, created on 25 November 2020 (13 pages) |
20 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
7 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
19 December 2017 | Termination of appointment of Lynne Brown as a director on 13 December 2017 (1 page) |
19 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (13 pages) |
19 December 2017 | Termination of appointment of Lynne Brown as a director on 13 December 2017 (1 page) |
19 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (13 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 April 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
19 November 2014 | Amended total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 November 2014 | Amended total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
6 November 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
20 July 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
20 July 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
8 November 2011 | Appointment of Lynne Brown as a director (3 pages) |
8 November 2011 | Appointment of Lynne Brown as a director (3 pages) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|