Company NameDrybrook Pharmacy Limited
Company StatusActive
Company Number05007716
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Rizwan Ali
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address248 Lockwood Road
Huddersfield
HD1 3TG
Director NameMr Ehtisham Kiani
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address248 Lockwood Road
Huddersfield
HD1 3TG
Director NameMr Haseeb Malik
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address248 Lockwood Road
Huddersfield
HD1 3TG
Director NameMs Penelope Jane Rea
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressChase End
Tidenham Chase
Chepstow
NP16 7JN
Wales
Director NameMr Timothy Gordon Wright
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChase End
Tidenham Chase
Chepstow
NP16 7JN
Wales
Secretary NameMs Penelope Jane Rea
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressChase End
Tidenham Chase
Chepstow
NP16 7JN
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedrybrooksurgery.nhs.uk
Telephone01594 542239
Telephone regionLydney

Location

Registered Address248 Lockwood Road
Huddersfield
HD1 3TG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Penelope Jane Rea
50.00%
Ordinary
500 at £1Timothy Gordon Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£50,579
Cash£26,289
Current Liabilities£63,763

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

1 December 2021Delivered on: 2 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 September 2018Delivered on: 11 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 September 2018Delivered on: 11 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All present and future intellectual property rights as defined in the debenture.
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 31 August 2019 (7 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
4 December 2018Previous accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
17 October 2018Resolutions
  • RES13 ‐ Debenture 04/09/2018
(3 pages)
17 September 2018Cessation of Penelope Jane Rea as a person with significant control on 4 September 2018 (1 page)
11 September 2018Registration of charge 050077160002, created on 4 September 2018 (30 pages)
11 September 2018Cessation of Timothy Gordon Wright as a person with significant control on 4 September 2018 (1 page)
11 September 2018Registration of charge 050077160001, created on 4 September 2018 (43 pages)
11 September 2018Notification of Reh Pharma Limited as a person with significant control on 4 September 2018 (2 pages)
5 September 2018Termination of appointment of Penelope Jane Rea as a director on 4 September 2018 (1 page)
5 September 2018Termination of appointment of Timothy Gordon Wright as a director on 4 September 2018 (1 page)
5 September 2018Appointment of Mr Ehtisham Kiani as a director on 4 September 2018 (2 pages)
5 September 2018Appointment of Mr Rizwan Ali as a director on 4 September 2018 (2 pages)
5 September 2018Termination of appointment of Penelope Jane Rea as a secretary on 4 September 2018 (1 page)
5 September 2018Appointment of Mr Haseeb Malik as a director on 4 September 2018 (2 pages)
5 September 2018Registered office address changed from The Pharmacy, Drybrook Road Drybrook Gloucestershire GL17 9JA to Suite 2, Ellerslie House Queens Road Huddersfield HD2 2AG on 5 September 2018 (1 page)
15 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
4 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
4 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 6 January 2012 with a full list of shareholders
  • ANNOTATION This replaces the AR01 registered on 10/01/2012 as it was not properly delivered.
(17 pages)
27 March 2012Annual return made up to 6 January 2012 with a full list of shareholders
  • ANNOTATION This replaces the AR01 registered on 10/01/2012 as it was not properly delivered.
(17 pages)
27 March 2012Annual return made up to 6 January 2012 with a full list of shareholders
  • ANNOTATION This replaces the AR01 registered on 10/01/2012 as it was not properly delivered.
(17 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/03/2012.
(6 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/03/2012.
(6 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/03/2012.
(6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Director's details changed for Penelope Jane Rea on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Timothy Gordon Wright on 6 January 2010 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Timothy Gordon Wright on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Penelope Jane Rea on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Timothy Gordon Wright on 6 January 2010 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Penelope Jane Rea on 6 January 2010 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 February 2009Return made up to 06/01/09; full list of members (4 pages)
3 February 2009Return made up to 06/01/09; full list of members (4 pages)
21 January 2008Return made up to 06/01/08; full list of members (2 pages)
21 January 2008Return made up to 06/01/08; full list of members (2 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 January 2007Return made up to 06/01/07; full list of members (2 pages)
9 January 2007Return made up to 06/01/07; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 January 2006Return made up to 06/01/06; full list of members (2 pages)
12 January 2006Return made up to 06/01/06; full list of members (2 pages)
13 January 2005Return made up to 06/01/05; full list of members (7 pages)
13 January 2005Return made up to 06/01/05; full list of members (7 pages)
20 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
20 July 2004Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page)
20 July 2004Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page)
20 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 January 2004Ad 06/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 January 2004Ad 06/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 January 2004New secretary appointed;new director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed;new director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (17 pages)
6 January 2004Incorporation (17 pages)