BRUTON PHARMACY LIMITED

Register to unlock more data on OkredoRegister

BRUTON PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06656603

Incorporation date

25/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Rossall Close, Hornchurch, Greater London RM11 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2008)
dot icon01/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon15/09/2025
Confirmation statement made on 2025-07-20 with updates
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/04/2025
Director's details changed for Mr Divyeshkumar Ashokbhai Patel on 2025-04-22
dot icon22/04/2025
Registered office address changed from 5 Hunter Drive Hornchurch RM12 5TP England to 23 Rossall Close Hornchurch Greater London RM11 1BP on 2025-04-22
dot icon22/04/2025
Director's details changed for Mr Swapnkumar Mukeshbhai Patel on 2025-04-22
dot icon22/04/2025
Change of details for Septagon Limited as a person with significant control on 2025-04-22
dot icon14/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon03/05/2024
Director's details changed for Mr Swapnkumar Mukeshbhai Patel on 2024-02-23
dot icon12/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/02/2024
Registered office address changed from 19 High Street Bruton BA10 0AH England to 5 Hunter Drive Hornchurch RM12 5TP on 2024-02-23
dot icon23/02/2024
Director's details changed for Mr Swapnkumar Mukeshbhai Patel on 2024-02-20
dot icon26/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/11/2022
Director's details changed for Mr Swapnkumar Mukeshbhai Patel on 2022-10-01
dot icon22/08/2022
Confirmation statement made on 2022-07-20 with updates
dot icon09/08/2022
Amended total exemption full accounts made up to 2021-08-31
dot icon02/07/2022
Termination of appointment of Qaisar Jilani Hafeez as a director on 2022-03-31
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/08/2021
Registration of charge 066566030007, created on 2021-08-02
dot icon29/07/2021
Amended accounts made up to 2020-08-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/02/2021
Director's details changed for Mr Divyeshkumar Ashokbhai Patel on 2021-02-05
dot icon01/12/2020
Appointment of Mr Swapnkumar Mukeshbhai Patel as a director on 2020-08-01
dot icon01/12/2020
Termination of appointment of Parul Chaitanyakumar Desai as a director on 2020-08-01
dot icon09/11/2020
Registration of charge 066566030006, created on 2020-10-27
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon04/09/2020
Notification of Septagon Limited as a person with significant control on 2019-02-22
dot icon03/09/2020
Cessation of Andrew John Norman as a person with significant control on 2019-02-22
dot icon03/09/2020
Cessation of Fiona Caroline Norman as a person with significant control on 2019-02-22
dot icon03/09/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon03/09/2020
Second filing of Confirmation Statement dated 2019-07-25
dot icon31/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/09/2019
Appointment of Mr Divyeshkumar Ashokbhai Patel as a director on 2019-09-17
dot icon29/07/2019
25/07/19 Statement of Capital gbp 4
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/05/2019
Registered office address changed from 3 High Street Bruton Somerset BA10 0AB to 19 High Street Bruton BA10 0AH on 2019-05-13
dot icon15/03/2019
Registration of charge 066566030005, created on 2019-02-22
dot icon13/03/2019
Registration of charge 066566030004, created on 2019-03-12
dot icon13/03/2019
Satisfaction of charge 1 in full
dot icon13/03/2019
Satisfaction of charge 3 in full
dot icon27/02/2019
Appointment of Ms Parul Chaitanyakumar Desai as a director on 2019-02-22
dot icon27/02/2019
Appointment of Mr Qaisar Jilani Hafeez as a director on 2019-02-22
dot icon27/02/2019
Termination of appointment of Fiona Caroline Norman as a director on 2019-02-22
dot icon27/02/2019
Termination of appointment of Andrew John Norman as a director on 2019-02-22
dot icon14/11/2018
Satisfaction of charge 2 in full
dot icon30/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon28/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Andrew John Norman on 2009-10-05
dot icon04/08/2010
Director's details changed for Mrs Fiona Caroline Norman on 2009-10-05
dot icon15/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/04/2010
Previous accounting period extended from 2009-07-31 to 2009-08-31
dot icon04/08/2009
Return made up to 25/07/09; full list of members
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2008
Appointment terminated director corporate appointments LIMITED
dot icon01/08/2008
Ad 25/07/08-25/07/08\gbp si 2@1=2\gbp ic 1/3\
dot icon01/08/2008
Director appointed mrs fiona caroline norman
dot icon01/08/2008
Director appointed mr andrew john norman
dot icon25/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
239.16K
-
0.00
417.00
-
2022
7
14.65K
-
0.00
34.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Divyeshkumar Ashokbhai
Director
17/09/2019 - Present
13
Patel, Swapnkumar Mukeshbhai
Director
01/08/2020 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUTON PHARMACY LIMITED

BRUTON PHARMACY LIMITED is an(a) Active company incorporated on 25/07/2008 with the registered office located at 23 Rossall Close, Hornchurch, Greater London RM11 1BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUTON PHARMACY LIMITED?

toggle

BRUTON PHARMACY LIMITED is currently Active. It was registered on 25/07/2008 .

Where is BRUTON PHARMACY LIMITED located?

toggle

BRUTON PHARMACY LIMITED is registered at 23 Rossall Close, Hornchurch, Greater London RM11 1BP.

What does BRUTON PHARMACY LIMITED do?

toggle

BRUTON PHARMACY LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for BRUTON PHARMACY LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-08-31.