Company NameJ. Dinning (Woodlands) Limited
DirectorsGary Dobinson and Katherine Dobinson
Company StatusActive
Company Number08054752
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 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 Gary Dobinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameMrs Katherine Dobinson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr William Stewart Cowie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Beadnell Close
Chester Le Street
Durham
DH2 3JP
Director NameMrs Julie Cowie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(7 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 03 November 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Beadnell Close
Chester Le Street
Co Durham
DH2 3JP

Location

Registered Address10 Grange Terrace
Sunderland
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1William Stewart Cowie
60.00%
Ordinary
4 at £1Julie Cowie
40.00%
Ordinary

Financials

Year2014
Net Worth£497,253
Cash£313,285
Current Liabilities£454,413

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

3 November 2020Delivered on: 6 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2020Delivered on: 6 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being woodlands pharmacy and flat 2, vigo lane, rickleton village, washington, tyne & wear, NE38 9EJ comprised in title numbers TY512058 and TY511992.
Outstanding
3 November 2020Delivered on: 6 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

24 February 2021Confirmation statement made on 24 February 2021 with updates (3 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
6 November 2020Registration of charge 080547520002, created on 3 November 2020 (38 pages)
6 November 2020Registration of charge 080547520003, created on 3 November 2020 (32 pages)
6 November 2020Registration of charge 080547520001, created on 3 November 2020 (41 pages)
4 November 2020Cessation of Julie Cowie as a person with significant control on 3 November 2020 (1 page)
4 November 2020Termination of appointment of William Stewart Cowie as a director on 3 November 2020 (1 page)
4 November 2020Appointment of Mrs Katherine Dobinson as a director on 3 November 2020 (2 pages)
4 November 2020Cessation of William Stewart Cowie as a person with significant control on 3 November 2020 (1 page)
4 November 2020Appointment of Mr Gary Dobinson as a director on 3 November 2020 (2 pages)
4 November 2020Registered office address changed from 12 Bessemer Court Hownsgill Industrial Park Knitsley Lane Consett Co Durham DH8 7BL England to 10 Grange Terrace Sunderland SR2 7DF on 4 November 2020 (1 page)
4 November 2020Termination of appointment of Julie Cowie as a director on 3 November 2020 (1 page)
4 November 2020Notification of Woodlands Healthcare Limited as a person with significant control on 3 November 2020 (2 pages)
18 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
11 May 2020Registered office address changed from 27 Medomsley Road Consett DH8 5HE England to 12 Bessemer Court Hownsgill Industrial Park Knitsley Lane Consett Co Durham DH8 7BL on 11 May 2020 (1 page)
3 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
23 October 2018Registered office address changed from 22 Whitworth Terrace Spennymoor Co Durham DL16 7LD to 27 Medomsley Road Consett DH8 5HE on 23 October 2018 (1 page)
4 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
4 May 2018Notification of Julie Cowie as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Unaudited abridged accounts made up to 30 June 2017 (11 pages)
5 December 2017Unaudited abridged accounts made up to 30 June 2017 (11 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(5 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(5 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 May 2015Director's details changed for Mr William Stewart Cowie on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(4 pages)
5 May 2015Director's details changed for Mr William Stewart Cowie on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr William Stewart Cowie on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(4 pages)
17 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
22 November 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
22 November 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
25 July 2013Statement of capital following an allotment of shares on 21 July 2013
  • GBP 10
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 21 July 2013
  • GBP 10
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 5
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 5
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 5
(4 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 January 2013Appointment of Mrs Julie Cowie as a director (3 pages)
8 January 2013Appointment of Mrs Julie Cowie as a director (3 pages)
27 November 2012Appointment of Mr William Stewart Cowie as a director (3 pages)
27 November 2012Appointment of Mr William Stewart Cowie as a director (3 pages)
8 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
8 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
2 May 2012Incorporation (36 pages)
2 May 2012Incorporation (36 pages)