Company NameDrury's Pharmacies Limited
Company StatusActive
Company Number03602459
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 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 NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Kirit Chimanbhai Tulsibhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Secretary NameHeena Patel
StatusCurrent
Appointed15 June 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address25 Somerset Road
London
SW19 5JB
Director NamePaul Graham Nickels
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Road
Newquay
Cornwall
TR7 2RT
Director NameMr David Paul Drury Nickels
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameElizabeth Anne Nickels
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Secretary NameMrs Elizabeth Anna Nickels
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMrs Elizabeth Anna Nickels
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(9 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Secretary NameMr Ameetkumar Ramanbhai Patel
StatusResigned
Appointed30 June 2017(18 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2022)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address2 Peterwood Way
Croydon
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

350 at £1Elizabeth Anne Nickels
35.00%
Ordinary A
325 at £1David Paul Drury Nickels
32.50%
Ordinary B
325 at £1Elizabeth Anna Nickels
32.50%
Ordinary C

Financials

Year2014
Net Worth£173,123
Cash£144,986
Current Liabilities£491,311

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

12 December 2014Delivered on: 12 December 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

31 October 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
1 August 2017Termination of appointment of Elizabeth Anna Nickels as a director on 30 June 2017 (1 page)
1 August 2017Notification of Day Lewis Plc as a person with significant control on 30 June 2017 (1 page)
1 August 2017Termination of appointment of Elizabeth Anna Nickels as a secretary on 30 June 2017 (1 page)
1 August 2017Termination of appointment of Elizabeth Anne Nickels as a director on 30 June 2017 (1 page)
1 August 2017Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 30 June 2017 (2 pages)
1 August 2017Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 30 June 2017 (2 pages)
1 August 2017Termination of appointment of David Paul Drury Nickels as a director on 30 June 2017 (1 page)
1 August 2017Registered office address changed from 1 Chester Road Newquay Cornwall TR7 2RT to 2 Peterwood Way Croydon CR0 4UQ on 1 August 2017 (1 page)
1 August 2017Cessation of Elizabeth Anna Nickels as a person with significant control on 30 June 2017 (1 page)
1 August 2017Appointment of Mrs Heena Patel as a director on 30 June 2017 (2 pages)
1 August 2017Appointment of Mr Kirit Chimanbhai Tulsibhai Patel Junior as a director on 30 June 2017 (2 pages)
1 August 2017Cessation of David Paul Drury Nickels as a person with significant control on 30 June 2017 (1 page)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(5 pages)
12 December 2014Registration of charge 036024590001, created on 12 December 2014 (24 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(6 pages)
6 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
1 February 2012Change of share class name or designation (2 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Termination of appointment of Paul Nickels as a director (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Paul Graham Nickels on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Elizabeth Anna Nickels on 19 August 2010 (2 pages)
19 August 2010Director's details changed for David Paul Drury Nickels on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Elizabeth Anne Nickels on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Elizabeth Anna Nickels on 19 August 2010 (1 page)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Return made up to 22/08/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 22/08/08; full list of members (5 pages)
10 April 2008Director appointed elizabeth anna nickels (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 July 2007Return made up to 06/07/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Return made up to 06/07/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2005Return made up to 06/07/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004Return made up to 22/07/04; full list of members (7 pages)
30 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 July 2003Return made up to 22/07/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 July 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 August 2001Return made up to 22/07/01; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Return made up to 22/07/99; full list of members (6 pages)
16 November 1998Ad 24/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 November 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
22 July 1998Incorporation (14 pages)