About

Registered Number: 03493522
Date of Incorporation: 15/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Bugbrooke Pharmacy Levitts Road, Bugbrooke, Northampton, Northamptonshire, NN7 3QN,

 

Bugbrooke Pharmacy Ltd was founded on 15 January 1998 with its registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUTTA, Dipak Kumar, Doctor 15 January 1998 02 April 2008 1
FORSHAW, Joseph William 01 March 2001 31 March 2008 1
MILLER, David William Joseph 15 January 1998 02 April 2008 1
SHRIBMAN, Jonathan Howard, Doctor 15 January 1998 02 April 2008 1
WARWICK, Helen, Doctor 15 January 1998 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
AUBURN, Barbara Jean 15 January 1998 30 September 1999 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 24 October 2019
CH01 - Change of particulars for director 10 June 2019
AD01 - Change of registered office address 10 June 2019
CH03 - Change of particulars for secretary 10 June 2019
CH01 - Change of particulars for director 10 June 2019
PSC04 - N/A 10 June 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 05 September 2008
395 - Particulars of a mortgage or charge 19 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 18 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
363a - Annual Return 11 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 05 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 12 September 2000
287 - Change in situation or address of Registered Office 04 August 2000
395 - Particulars of a mortgage or charge 17 February 2000
363s - Annual Return 16 February 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
AA - Annual Accounts 14 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1999
395 - Particulars of a mortgage or charge 19 March 1999
363s - Annual Return 10 March 1999
225 - Change of Accounting Reference Date 23 February 1999
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
287 - Change in situation or address of Registered Office 19 January 1998
NEWINC - New incorporation documents 15 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2008 Outstanding

N/A

Legal charge 02 April 2008 Outstanding

N/A

Debenture 02 April 2008 Outstanding

N/A

Legal charge 16 February 2000 Fully Satisfied

N/A

Debenture 11 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.