UKBizDB.co.uk

BRUTON PHARMACY LIMITED

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

This company is commonly known as Bruton Pharmacy Limited. The company was founded 15 years ago and was given the registration number 06656603. The firm's registered office is in BRUTON. You can find them at 19 High Street, , Bruton, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:BRUTON PHARMACY LIMITED
Company Number:06656603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:19 High Street, Bruton, England, BA10 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hunter Drive, Hornchurch, England, RM12 5TP

Director17 September 2019Active
5, Hunter Drive, Hornchurch, England, RM12 5TP

Director01 August 2020Active
16, Churchill Way, Cardiff, CF10 2DX

Director25 July 2008Active
18, Doncaster Gardens, Northolt, England, UB5 4BN

Director22 February 2019Active
194, Denmark Hill, London, England, SE5 8EE

Director22 February 2019Active
3, High Street, Bruton, BA10 0AB

Director25 July 2008Active
3, High Street, Bruton, BA10 0AB

Director25 July 2008Active

People with Significant Control

Septagon Limited
Notified on:22 February 2019
Status:Active
Country of residence:England
Address:5, Hunter Drive, Hornchurch, England, RM12 5TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Norman
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:3, High Street, Bruton, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Caroline Norman
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:3, High Street, Bruton, United Kingdom,
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 (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
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Address

Change registered office address company with date old address new address.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-02Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-29Accounts

Accounts amended with made up date.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Officers

Change person director company with change date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.