Spinks The Chemists Limited

DataGardener
spinks the chemists limited
in administration
Small

Spinks The Chemists Limited

00508360Private Limited With Share Capital

Suite 5 2Nd Floor Bulman House, Regent Centre, Gosforth, NE33LS
Incorporated

28/05/1952

Company Age

73 years

Directors

2

Employees

37

SIC Code

47730

Risk

not scored

Company Overview

Registration, classification & business activity

Spinks The Chemists Limited (00508360) is a private limited with share capital incorporated on 28/05/1952 (73 years old) and registered in gosforth, NE33LS. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Spinks the chemists limited is a retail company based out of united kingdom.

Private Limited With Share Capital
SIC: 47730
Small
Incorporated 28/05/1952
NE33LS
37 employees

Financial Overview

Total Assets

£3.14M

Liabilities

£2.06M

Net Assets

£1.08M

Cash

£6.8K

Key Metrics

37

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-09-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-09-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-10-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:11-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:10-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2012
Termination Director Company With Name
Category:Officers
Date:13-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Change Sail Address Company With Old Address
Category:Address
Date:04-01-2012
Termination Director Company With Name
Category:Officers
Date:01-04-2011
Termination Director Company With Name
Category:Officers
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2011
Change Sail Address Company With Old Address
Category:Address
Date:01-02-2011
Move Registers To Sail Company
Category:Address
Date:31-01-2011
Termination Secretary Company With Name
Category:Officers
Date:18-01-2011
Termination Director Company With Name
Category:Officers
Date:18-01-2011
Termination Director Company With Name
Category:Officers
Date:18-01-2011
Termination Secretary Company With Name
Category:Officers
Date:18-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2011
Resolution
Category:Resolution
Date:17-01-2011
Memorandum Articles
Category:Incorporation
Date:13-01-2011
Resolution
Category:Resolution
Date:13-01-2011
Resolution
Category:Resolution
Date:13-01-2011
Legacy
Category:Mortgage
Date:12-01-2011
Resolution
Category:Resolution
Date:06-01-2011
Resolution
Category:Resolution
Date:30-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Move Registers To Sail Company
Category:Address
Date:26-01-2010
Change Sail Address Company
Category:Address
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2009
Legacy
Category:Annual Return
Date:16-01-2009
Legacy
Category:Address
Date:16-01-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date16/12/2022
Latest Accounts31/05/2022

Trading Addresses

Albert Terrace, Beverley, North Humberside, HU178JU
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

spinkschemist.thepharmacycentre.com
Suite 5 2Nd Floor Bulman House, Regent Centre, Gosforth, NE33LS