Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLYTH PHARMACY LIMITED
Company Information for

BLYTH PHARMACY LIMITED

1 THANE ROAD WEST, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 3AA,
Company Registration Number
02016802
Private Limited Company
Active

Company Overview

About Blyth Pharmacy Ltd
BLYTH PHARMACY LIMITED was founded on 1986-05-02 and has its registered office in Nottingham. The organisation's status is listed as "Active". Blyth Pharmacy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLYTH PHARMACY LIMITED
 
Legal Registered Office
1 THANE ROAD WEST
NOTTINGHAM
NOTTINGHAMSHIRE
NG2 3AA
Other companies in NG2
 
Filing Information
Company Number 02016802
Company ID Number 02016802
Date formed 1986-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB454921537  
Last Datalog update: 2024-06-07 10:57:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLYTH PHARMACY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLYTH PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD THOMPSON
Company Secretary 2015-10-02
NATHAN ROY GEORGE CLEMENTS
Director 2018-06-26
PETER JAMES CHRISTOPHER SUTCLIFFE
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL WASS
Director 2016-06-24 2018-06-26
ROBERT DOUGLAS PROCTOR
Director 2014-03-10 2017-02-28
MARK FRANCIS MULLER
Director 2012-10-10 2016-06-24
DAVID CHARLES GEOFFREY FOSTER
Company Secretary 2010-06-09 2015-10-02
DAVID CHARLES GEOFFREY FOSTER
Director 2013-04-05 2014-03-10
PHILIP MARTIN WILES
Director 2008-10-01 2013-04-05
THE BOOTS COMPANY PLC
Director 1993-03-16 2012-10-10
PHILIP MARTIN WILES
Company Secretary 2010-01-21 2010-06-09
MALCOLM RUTHERFORD
Company Secretary 2006-11-21 2010-01-21
MALCOLM RUTHERFORD
Director 2002-04-15 2010-01-21
JAN BAREND BADENHORST
Director 2009-01-01 2009-06-30
ALEX HOLLIDAY
Director 2005-06-16 2008-03-31
ROGER GRAHAM PILSBURY
Director 2005-06-17 2008-03-31
MICHAEL ROBERT CALDER
Company Secretary 2001-04-19 2006-11-21
DAVID BARON
Director 1991-03-20 2005-06-17
JAMES LESLIE BARON
Director 1991-03-20 2005-06-17
THOMAS HENRY GORDON
Director 1991-03-20 2002-04-15
THOMAS HENRY GORDON
Company Secretary 1991-03-20 2001-04-19
MICHAEL ROBERT CALDER
Director 1991-03-20 1994-11-30
UNA CALDER
Director 1991-03-20 1994-11-30
LESLIE BLAIR PEARCE
Director 1991-03-20 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN ROY GEORGE CLEMENTS WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2018-06-26 CURRENT 2012-07-24 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO D LIMITED Director 2018-06-26 CURRENT 2011-03-16 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO E LIMITED Director 2018-06-26 CURRENT 2011-03-16 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO H LIMITED Director 2018-06-26 CURRENT 2012-03-14 Liquidation
NATHAN ROY GEORGE CLEMENTS BOOTS HEARINGCARE LIMITED Director 2018-06-26 CURRENT 1964-10-14 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO B LIMITED Director 2018-06-26 CURRENT 2007-08-31 Active
NATHAN ROY GEORGE CLEMENTS BOOTS MANAGEMENT SERVICES LIMITED Director 2018-06-26 CURRENT 2009-11-11 Active
NATHAN ROY GEORGE CLEMENTS BEESTON SITE SERVICES LIMITED Director 2018-06-26 CURRENT 2010-10-20 Active
NATHAN ROY GEORGE CLEMENTS DOLLOND & AITCHISON LIMITED Director 2018-06-26 CURRENT 2012-02-28 Active
NATHAN ROY GEORGE CLEMENTS MARYHILL DISPENSARY LIMITED Director 2018-06-26 CURRENT 1979-10-31 Active
NATHAN ROY GEORGE CLEMENTS GOVANHILL PHARMACY LIMITED Director 2018-06-26 CURRENT 1983-08-12 Active
NATHAN ROY GEORGE CLEMENTS DDM HEALTHCARE LIMITED Director 2018-06-26 CURRENT 1999-01-11 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO G LIMITED Director 2018-06-26 CURRENT 2012-03-14 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPERTIES LIMITED Director 2018-06-26 CURRENT 1928-07-02 Active
NATHAN ROY GEORGE CLEMENTS BOOTS OPTICIANS LIMITED Director 2018-06-26 CURRENT 1935-07-01 Active
NATHAN ROY GEORGE CLEMENTS BOOTS UK LIMITED Director 2018-06-26 CURRENT 1968-03-11 Active
NATHAN ROY GEORGE CLEMENTS BOOTS EYEWEAR LIMITED Director 2018-06-26 CURRENT 2008-12-23 Active
PETER JAMES CHRISTOPHER SUTCLIFFE GOVANHILL PHARMACY LIMITED Director 2017-03-31 CURRENT 1983-08-12 Active
PETER JAMES CHRISTOPHER SUTCLIFFE W.H.C.P. (DUNDEE) LIMITED Director 2017-02-28 CURRENT 1977-12-16 Active
PETER JAMES CHRISTOPHER SUTCLIFFE MARYHILL DISPENSARY LIMITED Director 2017-02-28 CURRENT 1979-10-31 Active
PETER JAMES CHRISTOPHER SUTCLIFFE KEIGHLEY HEALTH CENTRE LIMITED Director 2017-02-28 CURRENT 1976-06-18 Active
PETER JAMES CHRISTOPHER SUTCLIFFE SWINDON HEALTH CENTRE (PD) LIMITED Director 2017-02-28 CURRENT 1981-12-18 Active
PETER JAMES CHRISTOPHER SUTCLIFFE OCTAPHARM LIMITED Director 2017-02-28 CURRENT 1983-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-05-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-05-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SNAPE
2023-05-22DIRECTOR APPOINTED MR SAMUEL JAMES HUNTER
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-27Director's details changed for Mr Michael David Snape on 2022-09-14
2022-09-27CH01Director's details changed for Mr Michael David Snape on 2022-09-14
2022-08-25FULL ACCOUNTS MADE UP TO 31/08/21
2022-08-25AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-15CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CHRISTOPHER SUTCLIFFE
2021-08-03AP01DIRECTOR APPOINTED MR ANDREW RICHARD THOMPSON
2021-05-28AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RICHARD THOMPSON on 2020-07-08
2020-05-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID SNAPE
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ROY GEORGE CLEMENTS
2018-07-06AP01DIRECTOR APPOINTED MR NATHAN ROY GEORGE CLEMENTS
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL WASS
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-06AP01DIRECTOR APPOINTED MR PETER JAMES CHRISTOPHER SUTCLIFFE
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS PROCTOR
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MULLER
2016-06-30AP01DIRECTOR APPOINTED MR JONATHAN PAUL WASS
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2015-10-06AP03Appointment of Mr Andrew Richard Thompson as company secretary on 2015-10-02
2015-10-05TM02Termination of appointment of David Charles Geoffrey Foster on 2015-10-02
2015-06-12MISCSection 519
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-01AUDAUDITOR'S RESIGNATION
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-10AA01Current accounting period extended from 31/03/15 TO 31/08/15
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-28MISCSECTION 519
2014-04-23AUDAUDITOR'S RESIGNATION
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0121/03/14 FULL LIST
2014-03-10AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS PROCTOR
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24AP01DIRECTOR APPOINTED MR DAVID CHARLES GEOFFREY FOSTER
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILES
2013-04-02AR0121/03/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10AP01DIRECTOR APPOINTED MR MARK FRANCIS MULLER
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR THE BOOTS COMPANY PLC
2012-07-02RES01ADOPT ARTICLES 11/06/2012
2012-03-28AR0121/03/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11AR0121/03/11 FULL LIST
2011-03-21AR0120/03/11 FULL LIST
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES GEOFFREY FOSTER / 20/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILES / 20/03/2010
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-21AP03SECRETARY APPOINTED DAVID CHARLES GEOFFREY FOSTER
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WILES
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN
2010-03-26AR0120/03/10 FULL LIST
2010-03-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE BOOTS COMPANY PLC / 20/03/2010
2010-02-06AP03SECRETARY APPOINTED PHILIP MARTIN WILES
2010-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JAN BADENHORST
2010-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RUTHERFORD
2010-02-06TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM RUTHERFORD
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-24363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-07288aDIRECTOR APPOINTED JAN BAREND BADENHORST
2008-12-11288aDIRECTOR APPOINTED PHILIP WILES
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / BOOTS PLC / 09/09/2008
2008-08-27363sRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 6 SOUTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WF
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR ALEX HOLLIDAY
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR ROGER PILSBURY
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-18363sRETURN MADE UP TO 20/03/07; NO CHANGE OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-30288aNEW SECRETARY APPOINTED
2006-11-30288bSECRETARY RESIGNED
2006-07-27225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06
2006-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2HG
2006-04-05363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-09-05363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288bDIRECTOR RESIGNED
2005-07-30288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-03-01363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS; AMEND
2005-03-01363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS; AMEND
2005-03-01363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS; AMEND
2005-03-01363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS; AMEND
2005-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/05
2005-03-01363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS; AMEND
2004-05-18363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS; AMEND
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-04-07363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLYTH PHARMACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLYTH PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLYTH PHARMACY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.629
MortgagesNumMortOutstanding1.599
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.039

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLYTH PHARMACY LIMITED

Intangible Assets
Patents
We have not found any records of BLYTH PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLYTH PHARMACY LIMITED
Trademarks
We have not found any records of BLYTH PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLYTH PHARMACY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BLYTH PHARMACY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLYTH PHARMACY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLYTH PHARMACY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLYTH PHARMACY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.