Background WavePink WaveYellow Wave

BRINNINGTON PHARMACY LIMITED (07595569)

BRINNINGTON PHARMACY LIMITED (07595569) is an active UK company. incorporated on 7 April 2011. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. BRINNINGTON PHARMACY LIMITED has been registered for 14 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
07595569
Status
active
Type
ltd
Incorporated
7 April 2011
Age
14 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
B

BRINNINGTON PHARMACY LIMITED

BRINNINGTON PHARMACY LIMITED is an active company incorporated on 7 April 2011 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. BRINNINGTON PHARMACY LIMITED was registered 14 years ago.(SIC: 47730)

Status

active

Active since 14 years ago

Company No

07595569

LTD Company

Age

14 Years

Incorporated 7 April 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England
From: 2 November 2017To: 23 February 2024
Units 5-6 Berwick Parade Brinnington Stockport Cheshire SK5 8LQ United Kingdom
From: 23 October 2017To: 2 November 2017
Brinnington Health Centre Brinnington Road Brinnington Stockport SK5 8BS
From: 25 April 2012To: 23 October 2017
24 Vaudrey Drive Cheadle Hulme Cheadle Cheshire SK8 5LR United Kingdom
From: 7 April 2011To: 25 April 2012
Timeline

12 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Aug 12
Loan Secured
Apr 17
Loan Secured
May 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 01 Nov 2017

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 01 Nov 2017

SINGH, Davinder

Resigned
Vaudrey Drive, CheadleSK8 5LR
Born November 1976
Director
Appointed 07 Apr 2011
Resigned 01 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017

Mr Davinder Singh

Ceased
Vaudrey Drive, CheadleSK8 5LR
Born November 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mrs Manmeet Kaur

Ceased
Vaudrey Drive, CheadleSK8 5LR
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 September 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
12 September 2018
AAMDAAMD
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 November 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 April 2012
AA01Change of Accounting Reference Date
Legacy
24 August 2011
MG01MG01
Incorporation Company
7 April 2011
NEWINCIncorporation