About

Registered Number: 04938737
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 80 Front Street, Haswell, Co. Durham, DH6 2BL

 

Haswell Pharmacy Ltd was founded on 21 October 2003, it's status is listed as "Active". We don't know the number of employees at the business. There are 3 directors listed as Elliott, Simon, Webber, Arthur John, Webber, Nicola for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Simon 03 November 2003 - 1
WEBBER, Arthur John 03 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WEBBER, Nicola 03 November 2003 30 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 13 August 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 24 September 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 29 October 2004
287 - Change in situation or address of Registered Office 20 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
225 - Change of Accounting Reference Date 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 June 2012 Outstanding

N/A

Debenture 31 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.