Background WavePink WaveYellow Wave

SUPERDRUG PENSION TRUSTEE LIMITED (04330134)

SUPERDRUG PENSION TRUSTEE LIMITED (04330134) is an active UK company. incorporated on 28 November 2001. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUPERDRUG PENSION TRUSTEE LIMITED has been registered for 24 years. Current directors include CHANDLER, Sally Elizabeth Anne, GAIRNS, Alastair Paxton, MALYON, Trudie and 2 others.

Company Number
04330134
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
51 Sydenham Road, Croydon, CR0 2EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHANDLER, Sally Elizabeth Anne, GAIRNS, Alastair Paxton, MALYON, Trudie, MCGRATH, William Patrick, ZEDRA GOVERNANCE LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERDRUG PENSION TRUSTEE LIMITED

SUPERDRUG PENSION TRUSTEE LIMITED is an active company incorporated on 28 November 2001 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUPERDRUG PENSION TRUSTEE LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04330134

LTD Company

Age

24 Years

Incorporated 28 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

PRECIS (2153) LIMITED
From: 28 November 2001To: 26 March 2002
Contact
Address

51 Sydenham Road Croydon, CR0 2EU,

Previous Addresses

118 Beddington Lane Croydon Surrey CR0 4TB
From: 28 November 2001To: 9 February 2017
Timeline

5 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

SHIH, Edith

Active
Sydenham Road, CroydonCR0 2EU
Secretary
Appointed 11 May 2011

CHANDLER, Sally Elizabeth Anne

Active
Sydenham Road, CroydonCR0 2EU
Born May 1967
Director
Appointed 30 Jul 2003

GAIRNS, Alastair Paxton

Active
Sydenham Road, CroydonCR0 2EU
Born February 1955
Director
Appointed 05 Jan 2004

MALYON, Trudie

Active
Sydenham Road, CroydonCR0 2EU
Born November 1972
Director
Appointed 17 Mar 2015

MCGRATH, William Patrick

Active
67 Aursbridge Crescent, GlasgowG78 2TJ
Born September 1965
Director
Appointed 05 Jan 2004

ZEDRA GOVERNANCE LIMITED

Active
19-25 Birchin Lane, LondonEC3V 9DU
Corporate director
Appointed 12 Dec 2024

CHANDLER, Sally Elizabeth Anne

Resigned
15 Albany Hill, Tunbridge WellsTN2 3RX
Secretary
Appointed 25 Mar 2002
Resigned 11 May 2011

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 28 Nov 2001
Resigned 25 Mar 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Nov 2001
Resigned 28 Nov 2001

ASHFORTH, Phillip John

Resigned
Sydenham Road, CroydonCR0 2EU
Born May 1955
Director
Appointed 25 Mar 2002
Resigned 12 Dec 2024

BAILEY, Andrew Harry

Resigned
Chantry, GuildfordGU23 7DD
Born March 1960
Director
Appointed 25 Mar 2002
Resigned 03 Feb 2003

HYNDMAN, Ruth Jennifer

Resigned
15 Cedars Road, LondonSW13 0HP
Born July 1949
Director
Appointed 25 Mar 2002
Resigned 30 Aug 2002

ROCHESTER, Greg

Resigned
57 Norfolk Road, WeymouthDT4 0PP
Born December 1975
Director
Appointed 17 Oct 2002
Resigned 06 Sept 2003

SHAPLAND, Darren Mark

Resigned
Pinewood Cottage, WarlinghamCR6 9JA
Born November 1966
Director
Appointed 30 Aug 2002
Resigned 21 Oct 2002

SHAW, Robert Brian

Resigned
10 Orchard Way, RotherhamS60 5LZ
Born February 1970
Director
Appointed 17 Oct 2002
Resigned 25 Jul 2003

SHEPHERD, Simon Philip

Resigned
Stadium, TadworthKT20 5QY
Born September 1963
Director
Appointed 21 Oct 2002
Resigned 02 Dec 2003

TUCKLEY, Yvonne Louise

Resigned
10 Bexmore Drive, LichfieldWS13 8LB
Born January 1966
Director
Appointed 02 Dec 2003
Resigned 30 Jun 2007

WHITTAKER, Hayley Suzanne

Resigned
Okeley Lane, TringHP23 4HE
Born September 1970
Director
Appointed 07 Nov 2007
Resigned 17 Mar 2015

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 28 Nov 2001
Resigned 25 Mar 2002

Persons with significant control

1

Sydenham Road, CroydonCR0 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
15 January 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 December 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Move Registers To Sail Company
16 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
12 December 2005
288cChange of Particulars
Legacy
12 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2004
AAAnnual Accounts
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288cChange of Particulars
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Resolution
17 April 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
15 April 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2001
288bResignation of Director or Secretary
Incorporation Company
28 November 2001
NEWINCIncorporation