SUPERDRUG STORES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUPERDRUG STORES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00807043
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUPERDRUG STORES PLC?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SUPERDRUG STORES PLC located?

    Registered Office Address
    51 Sydenham Road
    CR0 2EU Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUPERDRUG STORES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for SUPERDRUG STORES PLC?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for SUPERDRUG STORES PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2024

    49 pagesAA

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Malina Man Lin Ngai as a director on Aug 26, 2024

    2 pagesAP01

    Full accounts made up to Dec 30, 2023

    49 pagesAA

    Change of details for A.S. Watson (Health & Beauty Uk) Limited as a person with significant control on Feb 09, 2024

    2 pagesPSC05

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2022

    42 pagesAA

    Appointment of Scott John Blakemore as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of Alan John Heaton as a director on May 11, 2022

    1 pagesTM01

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2020

    41 pagesAA

    Confirmation statement made on Sep 28, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 28, 2019

    37 pagesAA

    Confirmation statement made on Sep 28, 2019 with no updates

    2 pagesCS01

    Full accounts made up to Dec 29, 2018

    32 pagesAA

    Confirmation statement made on Sep 28, 2018 with no updates

    2 pagesCS01

    Full accounts made up to Dec 30, 2017

    32 pagesAA

    Confirmation statement made on Sep 28, 2017 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    30 pagesAA

    Registered office address changed from 118 Beddington Lane Croydon Surrey CR0 4TB to 51 Sydenham Road Croydon Surrey CR0 2EU on Feb 09, 2017

    2 pagesAD01

    Who are the officers of SUPERDRUG STORES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIH, Edith
    Sydenham Road
    CR0 2EU Croydon
    51
    Surrey
    Secretary
    Sydenham Road
    CR0 2EU Croydon
    51
    Surrey
    British84247790001
    BLAKEMORE, Scott John
    Sydenham Road
    CR0 2EU Croydon
    51
    Surrey
    Director
    Sydenham Road
    CR0 2EU Croydon
    51
    Surrey
    ChinaAustralian296328580001
    FLEMING, Richard Alexander
    Sydenham Road
    CR0 2EU Croydon
    51
    Surrey
    Director
    Sydenham Road
    CR0 2EU Croydon
    51
    Surrey
    United KingdomBritish125990210002
    LAI, Dominic Kai Ming
    Sydenham Road
    CR0 2EU Croydon
    51
    Surrey
    Director
    Sydenham Road
    CR0 2EU Croydon
    51
    Surrey
    Hong KongCanadian86228980034
    MACNAB, Peter William
    Sydenham Road
    CR0 2EU Croydon
    51
    Surrey
    Director
    Sydenham Road
    CR0 2EU Croydon
    51
    Surrey
    United KingdomBritish188635040001
    NGAI, Malina Man Lin
    Sydenham Road
    CR0 2EU Croydon
    51
    Surrey
    Director
    Sydenham Road
    CR0 2EU Croydon
    51
    Surrey
    Hong KongChinese326981150001
    MITCHELL, Sally Elizabeth Anne
    21 Adamsrill Road
    SE26 4AJ London
    Secretary
    21 Adamsrill Road
    SE26 4AJ London
    British45086300003
    MUIRHEAD, Brian Geoffrey
    56 Bolingbroke Road
    W14 0AH London
    Secretary
    56 Bolingbroke Road
    W14 0AH London
    British7560360001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British76032450005
    WOODHOUSE, Christopher Kevin
    Oakleigh
    62 Station Road
    BL7 0HA Chapletown
    Turton Bolton
    Secretary
    Oakleigh
    62 Station Road
    BL7 0HA Chapletown
    Turton Bolton
    British48827150001
    ASH, Christopher John
    3 Hibberts Way
    North Park
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    3 Hibberts Way
    North Park
    SL9 8UD Gerrards Cross
    Buckinghamshire
    British55290860001
    BAILEY, Andrew Harry
    Chantry
    Boughton Hall Avenue, Send
    GU23 7DD Guildford
    Director
    Chantry
    Boughton Hall Avenue, Send
    GU23 7DD Guildford
    British81359520001
    BRADY, Geoff
    White Oak Gardens
    The Hollies
    DA15 8WF Sidcup
    12
    Kent
    Director
    White Oak Gardens
    The Hollies
    DA15 8WF Sidcup
    12
    Kent
    United KingdomBritish134379480001
    BROADBRIDGE, Robert Julian
    6 Oaklands Way
    KT20 5SW Tadworth
    Surrey
    Director
    6 Oaklands Way
    KT20 5SW Tadworth
    Surrey
    British40145110001
    CARTER, Colin James
    2 Kingswood Drive
    SM2 5NB South Sutton
    Surrey
    Director
    2 Kingswood Drive
    SM2 5NB South Sutton
    Surrey
    British39118310001
    CASEY, Dennis
    White Lodge
    Chunch Road High Beach
    IG10 4AJ Loughton
    Essex
    Director
    White Lodge
    Chunch Road High Beach
    IG10 4AJ Loughton
    Essex
    British86643240001
    COBAIN, Colin Morris
    The Drift
    16 Manor Road
    RH2 9LB Reigate
    Surrey
    Director
    The Drift
    16 Manor Road
    RH2 9LB Reigate
    Surrey
    United KingdomBritish35265510002
    DE RIJCKE, Pieter Willem Jacobus
    Oude Postweg 187
    3711 Ag Austerlitz
    Netherlands
    Director
    Oude Postweg 187
    3711 Ag Austerlitz
    Netherlands
    Dutch75955970001
    EDWARDS, Ian Robert Michael
    Fenns Farm Fenns Lane
    West End
    GU24 9QF Woking
    Surrey
    Director
    Fenns Farm Fenns Lane
    West End
    GU24 9QF Woking
    Surrey
    United KingdomBritish61896800002
    GLOVER, William James, Dr
    Churchgate House
    Balchins Lane, Westcott
    RH4 3LL Dorking
    Surrey
    Director
    Churchgate House
    Balchins Lane, Westcott
    RH4 3LL Dorking
    Surrey
    EnglandBritish81601250001
    GOLDSTEIN, Peter David
    1 The Causeway
    SM2 5RS Sutton
    Surrey
    Director
    1 The Causeway
    SM2 5RS Sutton
    Surrey
    British44985770004
    HAGGERTY, Colin
    Hurlstone
    Crossway Southdown
    SO21 2BZ Winchester
    Director
    Hurlstone
    Crossway Southdown
    SO21 2BZ Winchester
    British113783000001
    HAZELEBACH, Gerard Willem
    Neerijssesteenweg 14
    B-3061 Leefdaal
    Belgium
    Director
    Neerijssesteenweg 14
    B-3061 Leefdaal
    Belgium
    Netherlands59613520001
    HEATON, Alan John
    Sydenham Road
    CR0 2EU Croydon
    51
    Surrey
    Director
    Sydenham Road
    CR0 2EU Croydon
    51
    Surrey
    British136380730002
    HOWARD, Joan Harris
    2 The Cedars
    KT22 8TH Leatherhead
    Surrey
    Director
    2 The Cedars
    KT22 8TH Leatherhead
    Surrey
    United KingdomBritish30082490001
    HUNT, Stanley
    The Oaks
    51 Church Road
    GU51 4NA Fleet
    Hampshire
    Director
    The Oaks
    51 Church Road
    GU51 4NA Fleet
    Hampshire
    British8739930001
    HUTCHINSON, Peter Frederick
    16 Brokes Road
    RH2 9LJ Reigate
    Surrey
    Director
    16 Brokes Road
    RH2 9LJ Reigate
    Surrey
    EnglandBritish36655770001
    HYNDMAN, Ruth Jennifer
    15 Cedars Road
    SW13 0HP London
    Director
    15 Cedars Road
    SW13 0HP London
    British34562530002
    INGHAM, Brian Philip
    30 Barham Road
    Wimbledon
    SW20 0ET London
    Director
    30 Barham Road
    Wimbledon
    SW20 0ET London
    British84247430002
    JONES, Roger Evenden
    Camelot
    16 Westview Road
    CR6 9JD Warlingham
    Surrey
    Director
    Camelot
    16 Westview Road
    CR6 9JD Warlingham
    Surrey
    British11418100001
    MALHOTRA, Preneet Singh
    15a Hamilton Court
    8 Po Shan Road
    Honk Kong
    China
    Director
    15a Hamilton Court
    8 Po Shan Road
    Honk Kong
    China
    American88030630001
    MCCARTEN, Kevin
    6 The Poplars
    Coronation Road
    SL5 9HZ South Ascot
    Berkshire
    Director
    6 The Poplars
    Coronation Road
    SL5 9HZ South Ascot
    Berkshire
    British45748540001
    MUIRHEAD, Brian Geoffrey
    56 Bolingbroke Road
    W14 0AH London
    Director
    56 Bolingbroke Road
    W14 0AH London
    British7560360001
    MULCAHY, Geoffrey John, Sir
    Flat 2 3rd Floor
    North West House 119 Marylebone Road
    NW1 5PX London
    Director
    Flat 2 3rd Floor
    North West House 119 Marylebone Road
    NW1 5PX London
    British1440810005
    O'CONNOR, Joanna Mary Elizabeth
    The Old Rectory
    Buckland Green
    RH3 7BH Betchworth
    Surrey
    Director
    The Old Rectory
    Buckland Green
    RH3 7BH Betchworth
    Surrey
    British57769780002

    Who are the persons with significant control of SUPERDRUG STORES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    As Watson (Health & Beauty Uk) Limited
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Apr 06, 2016
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies In England And Wales
    Registration Number4051648
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0