Background WavePink WaveYellow Wave

BOOTS PURE DRUG COMPANY LIMITED (06424295)

BOOTS PURE DRUG COMPANY LIMITED (06424295) is an active UK company. incorporated on 12 November 2007. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOOTS PURE DRUG COMPANY LIMITED has been registered for 18 years. Current directors include THOMPSON, Andrew Richard.

Company Number
06424295
Status
active
Type
ltd
Incorporated
12 November 2007
Age
18 years
Address
D90, Nottingham, NG2 3AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THOMPSON, Andrew Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTS PURE DRUG COMPANY LIMITED

BOOTS PURE DRUG COMPANY LIMITED is an active company incorporated on 12 November 2007 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOOTS PURE DRUG COMPANY LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06424295

LTD Company

Age

18 Years

Incorporated 12 November 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026

Previous Company Names

BEESTON FREEHOLD PROPERTY COMPANY LIMITED
From: 12 November 2007To: 5 June 2008
Contact
Address

D90 1 Thane Road West Nottingham, NG2 3AA,

Timeline

18 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

THOMPSON, Andrew Richard

Active
D90, NottinghamNG2 3AA
Born April 1975
Director
Appointed 31 Dec 2021

FOSTER, David Charles Geoffrey

Resigned
1 Thane Road West, NottinghamNG90 1BS
Secretary
Appointed 17 Feb 2010
Resigned 08 Mar 2012

STANDISH, Frank

Resigned
2 The Heights, WeybridgeKT13 0NY
Secretary
Appointed 12 Nov 2007
Resigned 17 Feb 2026

DELVE, Martin Christopher

Resigned
D90, NottinghamNG2 3AA
Born August 1967
Director
Appointed 08 Mar 2012
Resigned 06 Feb 2017

FOSTER, David Charles Geoffrey

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born September 1959
Director
Appointed 17 Feb 2010
Resigned 08 Mar 2012

FUSSEY, Paul Bryan

Resigned
D90, NottinghamNG90 1BS
Born November 1966
Director
Appointed 12 Nov 2007
Resigned 01 Jun 2009

GILES, Christopher James

Resigned
D90, NottinghamNG2 3AA
Born December 1960
Director
Appointed 17 Feb 2010
Resigned 05 Sept 2011

JENNINGS, Clare Louisa Minnie, Mrs.

Resigned
D90, NottinghamNG2 3AA
Born May 1972
Director
Appointed 22 Dec 2020
Resigned 31 Dec 2021

MULLER, Mark Francis, Mr.

Resigned
D90, NottinghamNG2 3AA
Born May 1964
Director
Appointed 06 Feb 2017
Resigned 22 Dec 2020

MULLER, Mark Francis, Mr.

Resigned
Thane Road West, NottinghamNG2 3AA
Born May 1964
Director
Appointed 05 Sept 2011
Resigned 08 Mar 2012

MURPHY, Ken

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born September 1966
Director
Appointed 01 Jun 2009
Resigned 17 Feb 2010

ROBSON, Alan

Resigned
D90, NottinghamNG2 3AA
Born June 1953
Director
Appointed 12 Nov 2007
Resigned 24 Feb 2010

STANDISH, Frank, Mr.

Resigned
D90, NottinghamNG2 3AA
Born December 1963
Director
Appointed 08 Mar 2012
Resigned 17 Feb 2026

Persons with significant control

1

Oxford Street, LondonW1C 2JL

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

64

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Legacy
11 September 2008
225Change of Accounting Reference Date
Memorandum Articles
9 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 2007
NEWINCIncorporation