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.
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 | : |
|
Registered Address | : | Suite 2, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
248, Lockwood Road, Huddersfield, England, HD1 3TG | Director | 04 September 2018 | Active |
248, Lockwood Road, Huddersfield, England, HD1 3TG | Director | 04 September 2018 | Active |
248, Lockwood Road, Huddersfield, England, HD1 3TG | Director | 04 September 2018 | Active |
Chase End, Tidenham Chase, Chepstow, NP16 7JN | Secretary | 06 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 January 2004 | Active |
Chase End, Tidenham Chase, Chepstow, NP16 7JN | Director | 06 January 2004 | Active |
Chase End, Tidenham Chase, Chepstow, NP16 7JN | Director | 06 January 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 January 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Gazette | Gazette filings brought up to date. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Change account reference date company previous extended. | Download |
2018-10-17 | Resolution | Resolution. | Download |
2018-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.