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

TOOTHILL PHARMACY LTD

L ROWLAND & CO (RETAIL) LTD RIVINGTON ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 3DJ,
Company Registration Number
03362875
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Toothill Pharmacy Ltd
TOOTHILL PHARMACY LTD was founded on 1997-05-01 and has its registered office in Runcorn. The organisation's status is listed as "Active - Proposal to Strike off". Toothill Pharmacy Ltd 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
TOOTHILL PHARMACY LTD
 
Legal Registered Office
L ROWLAND & CO (RETAIL) LTD RIVINGTON ROAD
WHITEHOUSE INDUSTRIAL ESTATE
RUNCORN
CHESHIRE
WA7 3DJ
Other companies in RG45
 
Previous Names
WATLINGTON PHARMACY LTD11/03/2009
THAMES VALLEY CHEMISTS LIMITED11/12/2001
Filing Information
Company Number 03362875
Company ID Number 03362875
Date formed 1997-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2018-12-04 06:09:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOOTHILL PHARMACY LTD
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 TOOTHILL PHARMACY LTD

Current Directors
Officer Role Date Appointed
MICHAEL PETER BLAKEMAN
Company Secretary 2015-11-02
STEPHEN WILLIAM ANDERSON
Director 2017-10-01
KEVIN ROBERT HUDSON
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JONATHAN SMITH
Director 2015-11-02 2017-10-01
ANGELINA GRACE ARTURI
Company Secretary 2004-07-01 2015-11-02
RICHARD HUGH THOMAS
Director 1997-05-01 2015-11-02
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2002-04-25 2004-07-01
ARTHUR GRAHAM BAYLIS JONES
Director 1997-05-01 2002-05-01
JULIE ELIZABETH JONES
Director 2001-02-01 2002-05-01
RICHARD HUGH THOMAS
Company Secretary 1997-05-01 2002-04-25
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1997-05-01 1997-05-01
APEX NOMINEES LIMITED
Nominated Director 1997-05-01 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM ANDERSON PRACTICE SERVICES UK LIMITED Director 2017-10-01 CURRENT 2005-02-23 Active
STEPHEN WILLIAM ANDERSON MOORSIDE HEALTH LTD Director 2017-10-01 CURRENT 2009-10-19 Dissolved 2018-04-24
STEPHEN WILLIAM ANDERSON PHOENIX COMPANY GORING LIMITED Director 2017-10-01 CURRENT 2012-09-24 Dissolved 2018-04-24
STEPHEN WILLIAM ANDERSON ELDENE PHARMACY LTD Director 2017-10-01 CURRENT 1975-05-05 Active
STEPHEN WILLIAM ANDERSON G. F. O'BRIEN LIMITED Director 2017-10-01 CURRENT 1979-02-07 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON G.F. O'BRIEN HOLDINGS LIMITED Director 2017-10-01 CURRENT 1991-09-03 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON G PHARMA LIMITED Director 2017-10-01 CURRENT 1997-07-29 Active
STEPHEN WILLIAM ANDERSON JENNER'S PHARMACY LIMITED Director 2017-10-01 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON LOWER STREET HEALTHCARE LIMITED Director 2017-10-01 CURRENT 2005-11-28 Active
STEPHEN WILLIAM ANDERSON FLOORTARGET LIMITED Director 2017-10-01 CURRENT 2007-11-12 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON STATION AVENUE PHARMACY LIMITED Director 2017-10-01 CURRENT 1999-03-25 Active
STEPHEN WILLIAM ANDERSON MARTIN OLDFIELD LIMITED Director 2017-10-01 CURRENT 1999-08-16 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON RODBOURNE PHARMACY LTD Director 2017-10-01 CURRENT 2009-03-16 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON SWINDON PHARMACIES LIMITED Director 2017-10-01 CURRENT 2002-05-20 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON B.B.R. (SKELMERS DALE) LIMITED Director 2017-10-01 CURRENT 1977-05-27 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON BILLCHEM LIMITED Director 2017-10-01 CURRENT 1977-11-21 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON QUICKSECURE LIMITED Director 2017-10-01 CURRENT 1990-08-10 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON NUCARE LIMITED Director 2017-10-01 CURRENT 1993-05-25 Active
STEPHEN WILLIAM ANDERSON MISTRY PHARMACY LIMITED Director 2017-10-01 CURRENT 2000-02-28 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON CASTLE PHARMACY CAERNARFON LIMITED Director 2017-10-01 CURRENT 2002-04-03 Active
STEPHEN WILLIAM ANDERSON NUPHARM LIMITED Director 2017-10-01 CURRENT 2003-09-12 Active
STEPHEN WILLIAM ANDERSON PHOENIX DISTRIBUTION SYSTEMS LIMITED Director 2017-10-01 CURRENT 2008-09-24 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON PARK LANE PHARMACY LTD Director 2017-10-01 CURRENT 2009-03-11 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON CAVERSHAM HC CONSORTIUM LIMITED Director 2017-10-01 CURRENT 2011-02-28 Active
STEPHEN WILLIAM ANDERSON J.A.HAINSTOCK LIMITED Director 2017-10-01 CURRENT 1963-03-22 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON L.ROWLAND & COMPANY (RETAIL) LIMITED Director 2017-10-01 CURRENT 1988-08-23 Active
STEPHEN WILLIAM ANDERSON NIJKAR AND TOZER LIMITED Director 2017-10-01 CURRENT 1979-05-14 Active - Proposal to Strike off
STEPHEN WILLIAM ANDERSON L.ROWLAND & COMPANY LIMITED Director 2017-10-01 CURRENT 1928-03-19 Active
STEPHEN WILLIAM ANDERSON HEALTHCARE DISTRIBUTION ASSOCIATION UK Director 2016-10-01 CURRENT 2014-05-09 Active
STEPHEN WILLIAM ANDERSON PHOENIX MEDICAL SUPPLIES LIMITED Director 2016-10-01 CURRENT 1998-07-23 Active
STEPHEN WILLIAM ANDERSON PHOENIX HEALTHCARE DISTRIBUTION LIMITED Director 2016-10-01 CURRENT 1913-06-04 Active
STEPHEN WILLIAM ANDERSON NUMARK LIMITED Director 2016-10-01 CURRENT 2002-08-05 Active
KEVIN ROBERT HUDSON CASTLE PHARMACY CAERNARFON LIMITED Director 2016-06-30 CURRENT 2002-04-03 Active
KEVIN ROBERT HUDSON PHOENIX COMPANY GORING LIMITED Director 2016-04-01 CURRENT 2012-09-24 Dissolved 2018-04-24
KEVIN ROBERT HUDSON LOWER STREET HEALTHCARE LIMITED Director 2015-12-01 CURRENT 2005-11-28 Active
KEVIN ROBERT HUDSON MOORSIDE HEALTH LTD Director 2015-11-30 CURRENT 2009-10-19 Dissolved 2018-04-24
KEVIN ROBERT HUDSON ELDENE PHARMACY LTD Director 2015-11-02 CURRENT 1975-05-05 Active
KEVIN ROBERT HUDSON MARTIN OLDFIELD LIMITED Director 2015-11-02 CURRENT 1999-08-16 Active - Proposal to Strike off
KEVIN ROBERT HUDSON RODBOURNE PHARMACY LTD Director 2015-11-02 CURRENT 2009-03-16 Active - Proposal to Strike off
KEVIN ROBERT HUDSON SWINDON PHARMACIES LIMITED Director 2015-11-02 CURRENT 2002-05-20 Active - Proposal to Strike off
KEVIN ROBERT HUDSON PARK LANE PHARMACY LTD Director 2015-11-02 CURRENT 2009-03-11 Active - Proposal to Strike off
KEVIN ROBERT HUDSON CHEMICARE HEALTH LIMITED Director 2011-03-01 CURRENT 1999-11-24 Dissolved 2013-11-05
KEVIN ROBERT HUDSON NUMARK MANAGEMENT LIMITED Director 2006-01-24 CURRENT 1966-10-18 Dissolved 2013-10-22
KEVIN ROBERT HUDSON L. ROWLAND & COMPANY (WHOLESALE) LIMITED Director 2001-04-01 CURRENT 1988-08-24 Dissolved 2017-01-03

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
2018-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-01-18AA01CURREXT FROM 31/10/2017 TO 31/01/2018
2017-10-04AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM ANDERSON
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CAMPBELL COWAN
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN D'ARCY
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ELIZABETH MACRURY
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN BLACK
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL CHIWARA
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-08-02PSC07CESSATION OF PAUL JONATHAN SMITH AS A PSC
2017-08-02PSC07CESSATION OF KEVIN ROBERT HUDSON AS A PSC
2017-08-02PSC07CESSATION OF MICHAEL PETER BLAKEMAN AS A PSC
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-13AA31/10/15 TOTAL EXEMPTION SMALL
2015-12-10AA01PREVSHO FROM 31/01/2016 TO 31/10/2015
2015-11-26AP03SECRETARY APPOINTED MICHAEL PETER BLAKEMAN
2015-11-26AP01DIRECTOR APPOINTED MR PAUL JONATHAN SMITH
2015-11-26AP01DIRECTOR APPOINTED KEVIN ROBERT HUDSON
2015-11-25TM02APPOINTMENT TERMINATED, SECRETARY ANGELINA ARTURI
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS
2015-11-25AA01CURREXT FROM 31/07/2015 TO 31/01/2016
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM THE HUT 69 HATCH RIDE CROWTHORNE BERKSHIRE RG45 6LF
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-27AR0131/07/15 FULL LIST
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-25RES13AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT (THE "OSGA") TO LLOYDS BANK PLC (THE "BANK"). A DEBENTURE (THE"DEBENTURE") IN FAVOUR OF THE BANK. 06/07/2015
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033628750013
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033628750012
2015-04-21AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-21AR0131/07/14 FULL LIST
2014-03-05AA31/07/13 TOTAL EXEMPTION FULL
2013-08-16AR0131/07/13 FULL LIST
2013-01-24AA31/07/12 TOTAL EXEMPTION FULL
2012-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-15AR0131/07/12 FULL LIST
2012-04-11AR0110/04/12 FULL LIST
2012-02-21AA31/07/11 TOTAL EXEMPTION FULL
2012-02-07SH0101/02/12 STATEMENT OF CAPITAL GBP 50000
2011-08-13AR0131/07/11 FULL LIST
2011-02-03AA31/07/10 TOTAL EXEMPTION FULL
2010-08-09AR0131/07/10 FULL LIST
2009-12-21AA31/07/09 TOTAL EXEMPTION FULL
2009-08-06363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-11CERTNMCOMPANY NAME CHANGED WATLINGTON PHARMACY LTD CERTIFICATE ISSUED ON 11/03/09
2008-11-27AA31/07/08 TOTAL EXEMPTION FULL
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-08-26363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM T WING CROWTHORNE BUSINESS ESTATE OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW
2008-03-26AA31/07/07 TOTAL EXEMPTION FULL
2007-08-01363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-16363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27288bDIRECTOR RESIGNED
2005-08-22363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/04
2004-08-04363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-27288aNEW SECRETARY APPOINTED
2004-07-27288bSECRETARY RESIGNED
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: UNIT 17 WOODLANDS COURT SANDHURST BERKSHIRE GU47 0UW
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29395PARTICULARS OF MORTGAGE/CHARGE
2003-08-10363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-1088(2)RAD 28/07/03--------- £ SI 30000@1=30000 £ IC 20000/50000
2003-08-1088(2)RAD 01/08/02--------- £ SI 19992@1=19992 £ IC 50000/69992
2003-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-12123£ NC 1000/1000000 30/07/02
2002-12-12RES04NC INC ALREADY ADJUSTED 30/07/02
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: D P HOUSE THE RING BRACKNELL BERKSHIRE RG12 1HB
2002-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-03363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-20395PARTICULARS OF MORTGAGE/CHARGE
2002-06-12288bDIRECTOR RESIGNED
2002-06-12288bDIRECTOR RESIGNED
2002-05-01288aNEW SECRETARY APPOINTED
2002-05-01288bSECRETARY RESIGNED
2002-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-12-11CERTNMCOMPANY NAME CHANGED THAMES VALLEY CHEMISTS LIMITED CERTIFICATE ISSUED ON 11/12/01
2001-07-26363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-27363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-03-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to TOOTHILL PHARMACY LTD 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 TOOTHILL PHARMACY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-03 Outstanding LLOYDS BANK PLC
2015-08-03 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-12-17 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER
DEBENTURE 2008-10-16 Satisfied ALLIANCE & LEICESTER PLC
THIRD PARTY LEGAL CHARGE 2007-07-18 Satisfied ALLIANCE & LEICESTER PLC
THIRD PARTY LEGAL CHARGE 2007-05-09 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2005-12-01 Satisfied MEDICAL FINANCE (BRISTOL) LIMITED
DEBENTURE 2003-10-25 Satisfied MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2003-10-23 Satisfied MEDICAL FINANCE (BRISTOL) LIMITED
DEBENTURE 2003-08-29 Satisfied AAH PHARMACEUTICALS LIMITED, BARCLAY PHARMACEUTICALS LIMITED AND FARILLON LIMITED
DEBENTURE 2002-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1998-05-15 Satisfied LLOYDS BANK PLC
DEBENTURE 1997-06-13 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31

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 TOOTHILL PHARMACY LTD

Intangible Assets
Patents
We have not found any records of TOOTHILL PHARMACY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOOTHILL PHARMACY LTD
Trademarks
We have not found any records of TOOTHILL PHARMACY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOOTHILL PHARMACY LTD. 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 (47730 - Dispensing chemist in specialised stores) as TOOTHILL PHARMACY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TOOTHILL PHARMACY LTD 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 TOOTHILL PHARMACY LTD 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 TOOTHILL PHARMACY LTD 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.