Background WavePink WaveYellow Wave

DUDLEY TAYLOR PHARMACIES LIMITED (04302563)

DUDLEY TAYLOR PHARMACIES LIMITED (04302563) is an active UK company. incorporated on 10 October 2001. with registered office in South Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. DUDLEY TAYLOR PHARMACIES LIMITED has been registered for 24 years. Current directors include GILDER, David Robert, WRIGHT, Jake Hockley.

Company Number
04302563
Status
active
Type
ltd
Incorporated
10 October 2001
Age
24 years
Address
Selsdon House, South Croydon, CR2 8LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GILDER, David Robert, WRIGHT, Jake Hockley
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY TAYLOR PHARMACIES LIMITED

DUDLEY TAYLOR PHARMACIES LIMITED is an active company incorporated on 10 October 2001 with the registered office located in South Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. DUDLEY TAYLOR PHARMACIES LIMITED was registered 24 years ago.(SIC: 47730)

Status

active

Active since 24 years ago

Company No

04302563

LTD Company

Age

24 Years

Incorporated 10 October 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

MEAUJO (553) LIMITED
From: 10 October 2001To: 5 November 2001
Contact
Address

Selsdon House 212-220 Addington Road South Croydon, CR2 8LD,

Previous Addresses

Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA
From: 1 November 2013To: 9 March 2021
Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom
From: 14 January 2013To: 1 November 2013
Taylor Group House, Wedgnock Lane, Warwick Warwickshire CV34 5YA
From: 10 October 2001To: 14 January 2013
Timeline

33 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Apr 15
Owner Exit
Jul 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Funding Round
Jun 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jan 25
Director Left
Mar 25
Director Left
Jan 26
1
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GILDER, David Robert

Active
212-220 Addington Road, South CroydonCR2 8LD
Born February 1963
Director
Appointed 02 Mar 2021

WRIGHT, Jake Hockley

Active
Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 22 Nov 2023

TAYLOR, Christopher John

Resigned
Wedgnock Lane, WarwickCV34 5YA
Secretary
Appointed 05 Dec 2005
Resigned 02 Mar 2021

TAYLOR, Christopher John

Resigned
Woodcote Barn, KenilworthCV8 1NL
Secretary
Appointed 08 Dec 2001
Resigned 27 Jul 2005

TAYLOR, Philip Dudley

Resigned
Elm Farm Barn, TibbertonGL19 3AG
Secretary
Appointed 28 Jul 2005
Resigned 05 Dec 2005

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 10 Oct 2001
Resigned 08 Dec 2001

ARMITAGE, Richard Matthew

Resigned
42 Warwick Street, Leamington SpaCV32 5JS
Born April 1954
Director
Appointed 31 May 2002
Resigned 24 Jan 2003

CLARK, Nicholas James

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born May 1966
Director
Appointed 02 Mar 2021
Resigned 31 Mar 2023

GRAHAM, Stewart

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born January 1984
Director
Appointed 08 Feb 2024
Resigned 31 Dec 2025

POWER, Jonathan Ian

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born August 1983
Director
Appointed 02 Mar 2021
Resigned 08 Feb 2024

SEDANI, Rupen

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born May 1966
Director
Appointed 02 Mar 2021
Resigned 31 Dec 2024

TAYLOR, Christopher John

Resigned
Woodcote Barn, KenilworthCV8 1NL
Born July 1953
Director
Appointed 08 Dec 2001
Resigned 27 Jul 2005

TAYLOR, Michael James

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born March 1957
Director
Appointed 08 Dec 2001
Resigned 02 Mar 2021

TAYLOR, Philip Dudley

Resigned
Elm Farm Barn, TibbertonGL19 3AG
Born April 1961
Director
Appointed 28 Jul 2005
Resigned 01 Apr 2015

VALLA, Brij

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born March 1982
Director
Appointed 02 Mar 2021
Resigned 27 Feb 2025

WEST, Richard Mark

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born July 1973
Director
Appointed 02 Mar 2021
Resigned 17 Apr 2023

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 10 Oct 2001
Resigned 08 Dec 2001

Persons with significant control

6

2 Active
4 Ceased
212-220 Addington Road, South CroydonCR2 8LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Ceased 20 Jul 2020
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Wedgnock Lane, WarwickCV34 5YA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2018
Ceased 02 Mar 2021

Mr Christopher John Taylor

Ceased
Wedgnock Lane, WarwickCV34 5YA
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2018

Mr Michael James Taylor

Ceased
Wedgnock Lane, WarwickCV34 5YA
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Memorandum Articles
14 April 2021
MAMA
Resolution
14 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
9 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
13 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 July 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
14 November 2008
288cChange of Particulars
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
363aAnnual Return
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
353353
Legacy
27 May 2005
287Change of Registered Office
Legacy
21 December 2004
288cChange of Particulars
Accounts With Accounts Type Medium
14 December 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 September 2003
AAAnnual Accounts
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
19 July 2002
288aAppointment of Director or Secretary
Statement Of Affairs
25 February 2002
SASA
Legacy
25 February 2002
88(2)R88(2)R
Legacy
20 December 2001
287Change of Registered Office
Legacy
20 December 2001
225Change of Accounting Reference Date
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2001
NEWINCIncorporation