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

FROSTS PHARMACY LTD

MERCHANTS WAREHOUSE, CASTLE STREET, MANCHESTER, M3 4LZ,
Company Registration Number
06507149
Private Limited Company
Active

Company Overview

About Frosts Pharmacy Ltd
FROSTS PHARMACY LTD was founded on 2008-02-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Frosts Pharmacy Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FROSTS PHARMACY LTD
 
Legal Registered Office
MERCHANTS WAREHOUSE
CASTLE STREET
MANCHESTER
M3 4LZ
Other companies in OX16
 
Filing Information
Company Number 06507149
Company ID Number 06507149
Date formed 2008-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB928533308  
Last Datalog update: 2024-04-06 16:45:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FROSTS 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 FROSTS PHARMACY LTD

Current Directors
Officer Role Date Appointed
STUART JOHN GALE
Company Secretary 2008-02-21
ROBERT BRADSHAW
Director 2017-04-28
GAIL ANNE GALE
Director 2017-01-17
STUART JOHN GALE
Director 2008-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HAROLD GALE
Director 2008-02-21 2017-10-11
CICELY JOAN GALE
Director 2013-04-01 2015-11-20
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2008-02-18 2008-02-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2008-02-18 2008-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN GALE FROSTS DIGITAL IMAGING CENTRE LIMITED Company Secretary 2004-07-22 CURRENT 2004-04-30 Dissolved 2014-09-16

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
DispenserBanburyDispenser required for busy pharmacy in Banbury. Experience preferred but training will be given. Full or part time considered. Required experience: *2016-02-23

Jobs results powered by Indeed
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
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-09-0531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09Previous accounting period shortened from 31/12/22 TO 31/10/22
2023-03-07Change of details for Frosts Group Limited as a person with significant control on 2022-10-31
2023-03-07CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-11-08APPOINTMENT TERMINATED, DIRECTOR STUART JOHN GALE
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN GALE
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM Unit 7, Apollo Business Park Ironstone Lane Banbury Oxon OX15 6AY United Kingdom
2022-11-02AP03Appointment of Thomas Richard John Ferguson as company secretary on 2022-10-31
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADSHAW
2022-11-02TM02Termination of appointment of Stuart John Gale on 2022-10-31
2022-11-02AP01DIRECTOR APPOINTED KATHERINE REBECCA JACOB
2022-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065071490005
2022-05-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-02-15Director's details changed for Mrs Gail Anne Gale on 2021-01-15
2022-02-15CH01Director's details changed for Mrs Gail Anne Gale on 2021-01-15
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-01-21CH01Director's details changed for Mr Robert Bradshaw on 2021-01-19
2020-10-15RP04CS01
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25PSC02Notification of Frosts Group Limited as a person with significant control on 2019-05-20
2020-09-25PSC07CESSATION OF GAIL ANNE GALE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21RES13Resolutions passed:
  • Sale of online pharmacy business and assets authorised 10/01/2019
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065071490015
2019-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065071490010
2019-03-27CS01
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065071490013
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Hardwick Shopping Centre Ferriston Banbury Oxon OX16 1XE United Kingdom
2018-09-19CH01Director's details changed for Mr Stuart John Gale on 2018-09-19
2018-09-19CH03SECRETARY'S DETAILS CHNAGED FOR STUART JOHN GALE on 2018-09-19
2018-09-19PSC04Change of details for Mrs Gail Anne Gale as a person with significant control on 2018-09-19
2018-04-26CH01Director's details changed for Mr Robert Bradshaw on 2018-04-06
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Unit 7 Apollo Business Park Ironstone Lane Wroxton Banbury Oxon OX15 6AY United Kingdom
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 3
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-02-21PSC07CESSATION OF DAVID HAROLD GALE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-21PSC04Change of details for Mr Stuart John Gale as a person with significant control on 2017-10-11
2018-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065071490009
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065071490012
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAROLD GALE
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10AP01DIRECTOR APPOINTED MR ROBERT BRADSHAW
2017-03-20SH08Change of share class name or designation
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-03-15RES01ADOPT ARTICLES 03/03/2017
2017-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-15RES12Resolution of varying share rights or name
2017-03-08AP01DIRECTOR APPOINTED MRS GAIL ANNE GALE
2016-12-19AD02Register inspection address changed to Unit 7 Ironstone Lane Wroxton Banbury OX15 6AY
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM Hardwick Shopping Centre Ferriston Banbury Oxon OX16 1XE
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065071490010
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065071490011
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CICELY GALE
2016-07-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065071490009
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065071490008
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065071490006
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-23AR0119/02/16 FULL LIST
2015-10-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 065071490007
2015-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065071490006
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065071490005
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-23AR0119/02/15 FULL LIST
2014-07-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-19AR0119/02/14 FULL LIST
2014-02-19AR0118/02/14 FULL LIST
2014-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN GALE / 05/02/2014
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GALE / 05/02/2014
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAROLD GALE / 05/02/2014
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GALE / 29/01/2014
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAROLD GALE / 28/01/2014
2014-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN GALE / 28/01/2014
2013-04-29AP01DIRECTOR APPOINTED MRS CICELY JOAN GALE
2013-03-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-18AR0118/02/13 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-08AR0118/02/12 FULL LIST
2012-03-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-03-08AD02SAIL ADDRESS CHANGED FROM: ST JAMES HOUSE 65 MERE GREEN ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5BY
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17AR0118/02/11 NO CHANGES
2011-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN GALE / 11/01/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GALE / 11/01/2011
2010-08-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-17AR0118/02/10 NO CHANGES
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN GALE / 18/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN GALE / 18/02/2010
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 1652 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0NA
2009-03-12363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART GALE / 01/04/2008
2009-01-30225PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-04225ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/01/2009
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM ST JAMES HOUSE 65 MERE GREEN ROAD FOUR OAKS, SUTTON COLDFIELD B75 5BY
2008-03-04288aDIRECTOR APPOINTED DAVID HAROLD GALE
2008-03-04288aDIRECTOR AND SECRETARY APPOINTED STUART JOHN GALE
2008-03-0488(2)AD 21/02/08-26/02/08 GBP SI 2@1=2 GBP IC 1/3
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bSECRETARY RESIGNED
2008-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FROSTS 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 FROSTS PHARMACY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-24 Outstanding SANTANDER UK PLC
2016-10-11 Outstanding SANTANDER UK PLC
2016-10-11 Outstanding SANTANDER UK PLC
2016-05-23 Outstanding APOLLO CONSTRUCTION AND DEVELOPMENT LIMITED
2016-04-27 Outstanding SANTANDER UK PLC
2015-03-31 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2015-03-28 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2015-03-06 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEBENTURE 2010-05-07 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2009-01-14 Satisfied AAH PHARMACEUTICALS LIMITED AND BARCLAYS PHARMACEUTICALS LIMITED
MORTGAGE 2009-01-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-11-21 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FROSTS PHARMACY LTD

Intangible Assets
Patents
We have not found any records of FROSTS PHARMACY LTD registering or being granted any patents
Domain Names

FROSTS PHARMACY LTD owns 1 domain names.

oxfordpharmacy.co.uk  

Trademarks
We have not found any records of FROSTS PHARMACY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FROSTS 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 FROSTS PHARMACY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FROSTS 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 FROSTS 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 FROSTS 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.