BUGBROOKE PHARMACY LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 3QN

Company number 03493522
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address BUGBROOK PHARMACY, LEVITTS ROAD, BUGBROOKE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 3QN
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 90 . The most likely internet sites of BUGBROOKE PHARMACY LIMITED are www.bugbrookepharmacy.co.uk, and www.bugbrooke-pharmacy.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and nine months. Bugbrooke Pharmacy Limited is a Private Limited Company. The company registration number is 03493522. Bugbrooke Pharmacy Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Bugbrooke Pharmacy Limited is Bugbrook Pharmacy Levitts Road Bugbrooke Northampton Northamptonshire Nn7 3qn. The company`s financial liabilities are £183.56k. It is £39.85k against last year. The cash in hand is £2.9k. It is £2.69k against last year. And the total assets are £360.86k, which is £36.9k against last year. POONE, Daljit Singh is a Secretary of the company. POONE, Daljit Singh is a Director of the company. POONE, Ranjit Singh is a Director of the company. Secretary AUBURN, Barbara Jean has been resigned. Secretary MILLER, David William Joseph has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DUTTA, Dipak Kumar, Doctor has been resigned. Director FORSHAW, Joseph William has been resigned. Director MILLER, David William Joseph has been resigned. Director SHRIBMAN, Jonathan Howard, Doctor has been resigned. Director WARWICK, Helen, Doctor has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


bugbrooke pharmacy Key Finiance

LIABILITIES £183.56k
+27%
CASH £2.9k
+1288%
TOTAL ASSETS £360.86k
+11%
All Financial Figures

Current Directors

Secretary
POONE, Daljit Singh
Appointed Date: 01 April 2008

Director
POONE, Daljit Singh
Appointed Date: 01 April 2008
66 years old

Director
POONE, Ranjit Singh
Appointed Date: 01 April 2008
45 years old

Resigned Directors

Secretary
AUBURN, Barbara Jean
Resigned: 30 September 1999
Appointed Date: 15 January 1998

Secretary
MILLER, David William Joseph
Resigned: 02 April 2008
Appointed Date: 30 September 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Director
DUTTA, Dipak Kumar, Doctor
Resigned: 02 April 2008
Appointed Date: 15 January 1998
86 years old

Director
FORSHAW, Joseph William
Resigned: 31 March 2008
Appointed Date: 01 March 2001
80 years old

Director
MILLER, David William Joseph
Resigned: 02 April 2008
Appointed Date: 15 January 1998
62 years old

Director
SHRIBMAN, Jonathan Howard, Doctor
Resigned: 02 April 2008
Appointed Date: 15 January 1998
73 years old

Director
WARWICK, Helen, Doctor
Resigned: 02 April 2008
Appointed Date: 15 January 1998
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Persons With Significant Control

Mr Daljit Singh Poone
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BUGBROOKE PHARMACY LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 90

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 90

...
... and 60 more events
19 Jan 1998
New director appointed
19 Jan 1998
New director appointed
19 Jan 1998
New director appointed
19 Jan 1998
Registered office changed on 19/01/98 from: 381 kingsway hove east sussex BN3 4QD
15 Jan 1998
Incorporation

BUGBROOKE PHARMACY LIMITED Charges

13 May 2008
Debenture
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor and first floor the surgery levitts road…
2 April 2008
Debenture
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2000
Legal charge
Delivered: 17 February 2000
Status: Satisfied on 20 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H bugbrooke pharmacy bugbrooke surgery levitts road…
11 March 1999
Debenture
Delivered: 19 March 1999
Status: Satisfied on 20 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…