BREWERY LANE PHARMACY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Northumberland » Northumberland » NE20 9NZ

Company number 04849941
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address BREWERY LANE, PONTELAND, NEWCASTLE UPON TYNE, NORTHUMBERLAND, NE20 9NZ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of BREWERY LANE PHARMACY LIMITED are www.brewerylanepharmacy.co.uk, and www.brewery-lane-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Blaydon Rail Station is 5.9 miles; to Prudhoe Rail Station is 7.5 miles; to Newcastle Rail Station is 7.5 miles; to Dunston Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brewery Lane Pharmacy Limited is a Private Limited Company. The company registration number is 04849941. Brewery Lane Pharmacy Limited has been working since 29 July 2003. The present status of the company is Active. The registered address of Brewery Lane Pharmacy Limited is Brewery Lane Ponteland Newcastle Upon Tyne Northumberland Ne20 9nz. . TAYLOR, Jessica Annie is a Director of the company. TAYLOR, Neil Frederick is a Director of the company. Secretary HOPLEY, Peter John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HOPLEY, Pamela Mary has been resigned. Director HOPLEY, Peter John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
TAYLOR, Jessica Annie
Appointed Date: 11 January 2011
38 years old

Director
TAYLOR, Neil Frederick
Appointed Date: 11 January 2011
74 years old

Resigned Directors

Secretary
HOPLEY, Peter John
Resigned: 11 January 2011
Appointed Date: 29 July 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Director
HOPLEY, Pamela Mary
Resigned: 11 January 2011
Appointed Date: 29 July 2003
79 years old

Director
HOPLEY, Peter John
Resigned: 11 January 2011
Appointed Date: 29 July 2003
78 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Persons With Significant Control

Ja & Nf Taylor Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BREWERY LANE PHARMACY LIMITED Events

03 Aug 2016
Confirmation statement made on 29 July 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Compulsory strike-off action has been discontinued
24 Nov 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1

24 Nov 2015
First Gazette notice for compulsory strike-off
...
... and 41 more events
12 Aug 2003
Director resigned
12 Aug 2003
New secretary appointed;new director appointed
12 Aug 2003
New director appointed
12 Aug 2003
Registered office changed on 12/08/03 from: 31 corsham street london N1 6DR
29 Jul 2003
Incorporation

BREWERY LANE PHARMACY LIMITED Charges

23 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: L/H property k/a two first floor rooms at 25 main street…
11 January 2011
Legal charge
Delivered: 13 January 2011
Status: Satisfied on 12 April 2012
Persons entitled: Santander UK PLC
Description: First floor office 25 main street ponteland…
11 January 2011
Legal charge
Delivered: 13 January 2011
Status: Satisfied on 17 October 2012
Persons entitled: Santander UK PLC
Description: Ground floor shop and first floor storeroom 25 main street…
11 January 2011
Debenture
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2003
Legal charge
Delivered: 15 November 2003
Status: Satisfied on 12 January 2011
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 25 main street ponteland…
25 September 2003
Debenture
Delivered: 1 October 2003
Status: Satisfied on 12 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…