UKBizDB.co.uk

GILL & SCHOFIELD PHARMACEUTICAL CHEMISTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gill & Schofield Pharmaceutical Chemists Limited. The company was founded 28 years ago and was given the registration number 03093792. The firm's registered office is in SOUTH SHIELDS. You can find them at Saville Chambers, 4 Saville Street, South Shields, Tyne & Wear. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:GILL & SCHOFIELD PHARMACEUTICAL CHEMISTS LIMITED
Company Number:03093792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Saville Chambers, 4 Saville Street, South Shields, Tyne & Wear, NE33 2PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Marsden Road, Cleadon, Sunderland, United Kingdom, SR6 7RA

Secretary18 October 1995Active
21, Whitburn Road, Cleadon Village, Sunderland, SR6 7QP

Director18 October 1995Active
1 Marsden Road, Cleadon, Sunderland, United Kingdom, SR6 7RA

Director18 October 1995Active
32 High Street, Great Bookham, Leatherhead, KT23 4AX

Secretary22 August 1995Active
32 High Street, Great Bookham, Leatherhead, KT23 4AX

Director22 August 1995Active

People with Significant Control

Angela Teresa Gill
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:21 Whitburn Road, Cleadon Village, Sunderland, United Kingdom, SR6 7QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven Edward Gill
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:21 Whitburn Road, Cleadon Village, Sunderland, United Kingdom, SR6 7QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Anthony Schofield
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:1 Marsden Road, Cleadon, Sunderland, United Kingdom, SR6 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type audited abridged.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Mortgage

Mortgage create with deed with charge number.

Download
2014-05-22Officers

Change person director company with change date.

Download
2014-05-22Officers

Change person secretary company with change date.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download
2013-09-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.