Background WavePink WaveYellow Wave

FROSTS PHARMACY LTD (06507149)

FROSTS PHARMACY LTD (06507149) is an active UK company. incorporated on 18 February 2008. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FROSTS PHARMACY LTD has been registered for 18 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
06507149
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROSTS PHARMACY LTD

FROSTS PHARMACY LTD is an active company incorporated on 18 February 2008 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. FROSTS PHARMACY LTD was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

06507149

LTD Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

Unit 7, Apollo Business Park Ironstone Lane Banbury Oxon OX15 6AY United Kingdom
From: 19 September 2018To: 2 November 2022
Hardwick Shopping Centre Ferriston Banbury Oxon OX16 1XE United Kingdom
From: 26 April 2018To: 19 September 2018
Unit 7 Apollo Business Park Ironstone Lane Wroxton Banbury Oxon OX15 6AY United Kingdom
From: 19 December 2016To: 26 April 2018
Hardwick Shopping Centre Ferriston Banbury Oxon OX16 1XE
From: 18 February 2008To: 19 December 2016
Timeline

43 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Apr 13
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
May 16
Director Left
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Mar 17
Director Joined
May 17
Director Left
Nov 17
Loan Secured
Nov 17
Loan Cleared
Jan 18
Owner Exit
Feb 18
Loan Secured
Jan 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 31 Oct 2022

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

GALE, Stuart John

Resigned
Apollo Business Park, BanburyOX15 6AY
Secretary
Appointed 21 Feb 2008
Resigned 31 Oct 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Feb 2008
Resigned 19 Feb 2008

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

BRADSHAW, Robert

Resigned
Apollo Business Park, BanburyOX15 6AY
Born April 1967
Director
Appointed 28 Apr 2017
Resigned 31 Oct 2022

GALE, Cicely Joan

Resigned
Ferriston, BanburyOX16 1XE
Born June 1938
Director
Appointed 01 Apr 2013
Resigned 20 Nov 2015

GALE, David Harold

Resigned
Hardwick Shopping Centre, BanburyOX16 1XE
Born November 1939
Director
Appointed 21 Feb 2008
Resigned 11 Oct 2017

GALE, Gail Anne

Resigned
Apollo Business Park, BanburyOX15 6AY
Born July 1969
Director
Appointed 17 Jan 2017
Resigned 31 Oct 2022

GALE, Stuart John

Resigned
Apollo Business Park, BanburyOX15 6AY
Born August 1970
Director
Appointed 21 Feb 2008
Resigned 31 Oct 2022

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 31 Oct 2022
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1997
Director
Appointed 31 Oct 2022
Resigned 14 Oct 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Feb 2008
Resigned 19 Feb 2008

Persons with significant control

4

1 Active
3 Ceased
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2019

Mrs Gail Anne Gale

Ceased
Apollo Business Park, BanburyOX15 6AY
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2017
Ceased 20 May 2019

Mr Stuart John Gale

Ceased
Apollo Business Park, BanburyOX15 6AY
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 May 2019

Mr David Harold Gale

Ceased
Hardwick Shopping Centre, BanburyOX16 1XE
Born November 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
15 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Confirmation Statement
27 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
20 March 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Resolution
15 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Sail Address Company With New Address
19 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Secretary Company With Change Date
5 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Move Registers To Registered Office Company
8 March 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
8 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
17 March 2011
AR01AR01
Change Person Secretary Company With Change Date
17 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Legacy
7 May 2010
MG01MG01
Annual Return Company With Made Up Date
17 March 2010
AR01AR01
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
22 June 2009
287Change of Registered Office
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
225Change of Accounting Reference Date
Legacy
4 March 2008
287Change of Registered Office
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Incorporation Company
18 February 2008
NEWINCIncorporation