About

Registered Number: 04045959
Date of Incorporation: 02/08/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: 10 Grange Terrace, Sunderland, SR2 7DF

 

Mills Pharmacies Ltd was founded on 02 August 2000 and has its registered office in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at the company. This company has 4 directors listed as Herdman, Blake William, Herdman, Felicity Annabel, Herdman, Harriet, Herdman, Sebastian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERDMAN, Blake William 09 January 2018 - 1
HERDMAN, Felicity Annabel 22 October 2012 - 1
HERDMAN, Harriet 21 March 2012 - 1
HERDMAN, Sebastian 14 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 24 May 2019
AP01 - Appointment of director 18 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 10 May 2018
AP01 - Appointment of director 22 January 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 19 February 2014
AP01 - Appointment of director 06 August 2013
AR01 - Annual Return 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 19 April 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 25 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
363s - Annual Return 17 October 2001
395 - Particulars of a mortgage or charge 11 January 2001
395 - Particulars of a mortgage or charge 27 October 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
287 - Change in situation or address of Registered Office 15 August 2000
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 January 2001 Fully Satisfied

N/A

Debenture 24 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.