UKBizDB.co.uk

BLYTH PHARMACY LIMITED

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

This company is commonly known as Blyth Pharmacy Limited. The company was founded 38 years ago and was given the registration number 02016802. The firm's registered office is in NOTTINGHAM. You can find them at 1 Thane Road West, , Nottingham, Nottinghamshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:BLYTH PHARMACY LIMITED
Company Number:02016802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1986
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D90 Support Office, 1 Thane Road, Nottingham, England, NG90 1BS

Secretary02 October 2015Active
D90 Support Office, 1 Thane Road West, Nottingham, England, NG90 1BS

Director22 May 2023Active
D90 Support Office, 1 Thane Road West, Nottingham, England, NG90 1BS

Director03 August 2021Active
29 Townsend Crescent, Morpeth, NE61 2XP

Secretary19 April 2001Active
1, Thane Road West, Nottingham, NG2 3AA

Secretary09 June 2010Active
12 Pembroke Gardens, North Seaton, Ashington, NE63 9SU

Secretary-Active
42 Plessey Crescent, Whitley Bay, NE25 8QL

Secretary21 November 2006Active
Copsewood, Everton Sluice Lane, Everton, Doncaster, DN10 5AX

Secretary21 January 2010Active
37, Poppy Lane, Cyprus Gate, Stockton On Tees, TS19 8FL

Director01 January 2009Active
Barons Lodge, 1, Monmouth Court, Widdrington, Morpeth, NE61 5QS

Director-Active
Uskhaven 5 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, NE2 2HE

Director-Active
39 Townsend Crescent, Morpeth, NE61 2XT

Director-Active
39 Townsend Crescent, Morpeth, NE61 2XT

Director-Active
D90, 1 Thane Road West, Nottingham, England, NG90 1BS

Director26 June 2018Active
D90, 1 Thane Road West, Nottingham, England, NG90 1BS

Director05 April 2013Active
12 Pembroke Gardens, North Seaton, Ashington, NE63 9SU

Director-Active
Eastfield, Milbourne Ponteland, Newcastle Upon Tyne, NE20 0JG

Director16 June 2005Active
1, Thane Road West, Nottingham, England, NG3 2AA

Director10 October 2012Active
57 Grange Park, Whitley Bay, NE25 9RX

Director-Active
222 Western Way, Ponteland, NE20 9ND

Director17 June 2005Active
1, Thane Road West, Nottingham, NG2 3AA

Director10 March 2014Active
42 Plessey Crescent, Whitley Bay, NE25 8QL

Director15 April 2002Active
D90, 1 Thane Road West, Nottingham, England, NG90 1BS

Director03 October 2018Active
D90, 1 Thane Road West, Nottingham, England, NG90 1BS

Director28 February 2017Active
D90, 1 Thane Road West, Nottingham, England, D90 1BS

Director24 June 2016Active
1, Thane Road West, Nottingham, NG2 3AA

Director01 October 2008Active
1, Thane Road West, Beeston, Nottingham,

Corporate Director16 March 1993Active

People with Significant Control

Boots Uk Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Support Office, D90 1 Thane Road West, Nottingham, England, NG90 1BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type dormant.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Change person secretary company with change date.

Download
2020-05-18Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type full.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.