UKBizDB.co.uk

DRYBROOK PHARMACY LIMITED

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

This company is commonly known as Drybrook Pharmacy Limited. The company was founded 20 years ago and was given the registration number 05007716. The firm's registered office is in HUDDERSFIELD. You can find them at Suite 2, Ellerslie House, Queens Road, Huddersfield, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:DRYBROOK PHARMACY LIMITED
Company Number:05007716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Suite 2, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
248, Lockwood Road, Huddersfield, England, HD1 3TG

Director04 September 2018Active
248, Lockwood Road, Huddersfield, England, HD1 3TG

Director04 September 2018Active
248, Lockwood Road, Huddersfield, England, HD1 3TG

Director04 September 2018Active
Chase End, Tidenham Chase, Chepstow, NP16 7JN

Secretary06 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 January 2004Active
Chase End, Tidenham Chase, Chepstow, NP16 7JN

Director06 January 2004Active
Chase End, Tidenham Chase, Chepstow, NP16 7JN

Director06 January 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 January 2004Active

People with Significant Control

Reh Pharma Limited
Notified on:04 September 2018
Status:Active
Country of residence:England
Address:Suite 2, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Penelope Jane Rea
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Chase End, Tidenham Chase, Chepstow, NP16 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Gordon Wright
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Chase End, Tidenham Chase, Chepstow, United Kingdom, NP16 7JN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Address

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

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Change account reference date company previous extended.

Download
2018-10-17Resolution

Resolution.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.