Background WavePink WaveYellow Wave

NASH DRUG COMPANY LIMITED (01361825)

NASH DRUG COMPANY LIMITED (01361825) is an active UK company. incorporated on 7 April 1978. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. NASH DRUG COMPANY LIMITED has been registered for 47 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
01361825
Status
active
Type
ltd
Incorporated
7 April 1978
Age
47 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASH DRUG COMPANY LIMITED

NASH DRUG COMPANY LIMITED is an active company incorporated on 7 April 1978 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. NASH DRUG COMPANY LIMITED was registered 47 years ago.(SIC: 47730)

Status

active

Active since 47 years ago

Company No

01361825

LTD Company

Age

47 Years

Incorporated 7 April 1978

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

P O Box 2076 Lynstock Way Bolton Greater Manchester BL6 4SA
From: 7 April 1978To: 23 February 2024
Timeline

5 key events • 1978 - 2014

Funding Officers Ownership
Company Founded
Apr 78
Director Joined
Sept 10
Loan Cleared
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CAUNCE, Colin

Active
3 Croyd Close, WiganWN2 4NF
Secretary
Appointed 30 Apr 2007

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 19 Sept 2014

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 30 Apr 2007

ESPLEY, David Michael

Resigned
Chellow Dene, BlackburnBB2 7AR
Secretary
Appointed 03 Aug 1992
Resigned 30 Apr 2007

STUART, Doris Emily

Resigned
11 Alpine Grove, BlackburnBB2 4QW
Secretary
Appointed N/A
Resigned 29 May 1992

ESPLEY, David Michael

Resigned
Chellow Dene, BlackburnBB2 7AR
Born November 1950
Director
Appointed N/A
Resigned 30 Apr 2007

ESPLEY, Gertrude Anne

Resigned
Chellow Dene Wyfordby Avenue, BlackburnBB2 7AR
Born April 1915
Director
Appointed N/A
Resigned 21 Sept 1991

HIGSON, Elizabeth Ann

Resigned
Sherwell Cottage, RhooseCF62 3DU
Born November 1945
Director
Appointed N/A
Resigned 30 Apr 2007

NASH, Pamela Joan

Resigned
Hill Mill House, Wooton Under EdgeGL12 7QR
Born May 1948
Director
Appointed N/A
Resigned 30 Apr 2007

PATEL, Yakub Ibrahim

Resigned
P O Box 2076, BoltonBL6 4SA
Born August 1953
Director
Appointed 27 Sept 2010
Resigned 19 Sept 2014

Persons with significant control

1

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Corporate Director Company With Change Date
23 March 2011
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Resolution
12 May 2010
RESOLUTIONSResolutions
Legacy
12 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Corporate Director Company With Change Date
11 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Legacy
10 July 2007
225Change of Accounting Reference Date
Resolution
4 July 2007
RESOLUTIONSResolutions
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
287Change of Registered Office
Accounts With Accounts Type Medium
2 July 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 June 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 July 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 July 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 March 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
11 July 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 July 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 June 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
13 July 1994
288288
Accounts With Accounts Type Medium
26 April 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
15 July 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Legacy
27 August 1992
288288
Legacy
4 August 1992
288288
Legacy
4 August 1992
288288
Accounts With Accounts Type Medium
4 August 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 July 1991
AAAnnual Accounts
Legacy
25 June 1991
363b363b
Accounts With Accounts Type Small
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Accounts With Accounts Type Small
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Accounts With Accounts Type Small
31 May 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Accounts With Accounts Type Small
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 April 1978
NEWINCIncorporation