SUPERDRUG STORES PLC
Overview
| Company Name | SUPERDRUG STORES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00807043 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SUPERDRUG STORES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for SUPERDRUG STORES PLC?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for SUPERDRUG STORES PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 28, 2024 | 49 pages | AA | ||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Malina Man Lin Ngai as a director on Aug 26, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 30, 2023 | 49 pages | AA | ||
Change of details for A.S. Watson (Health & Beauty Uk) Limited as a person with significant control on Feb 09, 2024 | 2 pages | PSC05 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 01, 2022 | 42 pages | AA | ||
Appointment of Scott John Blakemore as a director on May 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alan John Heaton as a director on May 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 26, 2020 | 41 pages | AA | ||
Confirmation statement made on Sep 28, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 28, 2019 | 37 pages | AA | ||
Confirmation statement made on Sep 28, 2019 with no updates | 2 pages | CS01 | ||
Full accounts made up to Dec 29, 2018 | 32 pages | AA | ||
Confirmation statement made on Sep 28, 2018 with no updates | 2 pages | CS01 | ||
Full accounts made up to Dec 30, 2017 | 32 pages | AA | ||
Confirmation statement made on Sep 28, 2017 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 30 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of SUPERDRUG STORES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHIH, Edith | Secretary | Sydenham Road CR0 2EU Croydon 51 Surrey | British | 84247790001 | ||||||
| BLAKEMORE, Scott John | Director | Sydenham Road CR0 2EU Croydon 51 Surrey | China | Australian | 296328580001 | |||||
| FLEMING, Richard Alexander | Director | Sydenham Road CR0 2EU Croydon 51 Surrey | United Kingdom | British | 125990210002 | |||||
| LAI, Dominic Kai Ming | Director | Sydenham Road CR0 2EU Croydon 51 Surrey | Hong Kong | Canadian | 86228980034 | |||||
| MACNAB, Peter William | Director | Sydenham Road CR0 2EU Croydon 51 Surrey | United Kingdom | British | 188635040001 | |||||
| NGAI, Malina Man Lin | Director | Sydenham Road CR0 2EU Croydon 51 Surrey | Hong Kong | Chinese | 326981150001 | |||||
| MITCHELL, Sally Elizabeth Anne | Secretary | 21 Adamsrill Road SE26 4AJ London | British | 45086300003 | ||||||
| MUIRHEAD, Brian Geoffrey | Secretary | 56 Bolingbroke Road W14 0AH London | British | 7560360001 | ||||||
| ROBERTS THOMAS, Caroline Emma | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | 76032450005 | ||||||
| WOODHOUSE, Christopher Kevin | Secretary | Oakleigh 62 Station Road BL7 0HA Chapletown Turton Bolton | British | 48827150001 | ||||||
| ASH, Christopher John | Director | 3 Hibberts Way North Park SL9 8UD Gerrards Cross Buckinghamshire | British | 55290860001 | ||||||
| BAILEY, Andrew Harry | Director | Chantry Boughton Hall Avenue, Send GU23 7DD Guildford | British | 81359520001 | ||||||
| BRADY, Geoff | Director | White Oak Gardens The Hollies DA15 8WF Sidcup 12 Kent | United Kingdom | British | 134379480001 | |||||
| BROADBRIDGE, Robert Julian | Director | 6 Oaklands Way KT20 5SW Tadworth Surrey | British | 40145110001 | ||||||
| CARTER, Colin James | Director | 2 Kingswood Drive SM2 5NB South Sutton Surrey | British | 39118310001 | ||||||
| CASEY, Dennis | Director | White Lodge Chunch Road High Beach IG10 4AJ Loughton Essex | British | 86643240001 | ||||||
| COBAIN, Colin Morris | Director | The Drift 16 Manor Road RH2 9LB Reigate Surrey | United Kingdom | British | 35265510002 | |||||
| DE RIJCKE, Pieter Willem Jacobus | Director | Oude Postweg 187 3711 Ag Austerlitz Netherlands | Dutch | 75955970001 | ||||||
| EDWARDS, Ian Robert Michael | Director | Fenns Farm Fenns Lane West End GU24 9QF Woking Surrey | United Kingdom | British | 61896800002 | |||||
| GLOVER, William James, Dr | Director | Churchgate House Balchins Lane, Westcott RH4 3LL Dorking Surrey | England | British | 81601250001 | |||||
| GOLDSTEIN, Peter David | Director | 1 The Causeway SM2 5RS Sutton Surrey | British | 44985770004 | ||||||
| HAGGERTY, Colin | Director | Hurlstone Crossway Southdown SO21 2BZ Winchester | British | 113783000001 | ||||||
| HAZELEBACH, Gerard Willem | Director | Neerijssesteenweg 14 B-3061 Leefdaal Belgium | Netherlands | 59613520001 | ||||||
| HEATON, Alan John | Director | Sydenham Road CR0 2EU Croydon 51 Surrey | British | 136380730002 | ||||||
| HOWARD, Joan Harris | Director | 2 The Cedars KT22 8TH Leatherhead Surrey | United Kingdom | British | 30082490001 | |||||
| HUNT, Stanley | Director | The Oaks 51 Church Road GU51 4NA Fleet Hampshire | British | 8739930001 | ||||||
| HUTCHINSON, Peter Frederick | Director | 16 Brokes Road RH2 9LJ Reigate Surrey | England | British | 36655770001 | |||||
| HYNDMAN, Ruth Jennifer | Director | 15 Cedars Road SW13 0HP London | British | 34562530002 | ||||||
| INGHAM, Brian Philip | Director | 30 Barham Road Wimbledon SW20 0ET London | British | 84247430002 | ||||||
| JONES, Roger Evenden | Director | Camelot 16 Westview Road CR6 9JD Warlingham Surrey | British | 11418100001 | ||||||
| MALHOTRA, Preneet Singh | Director | 15a Hamilton Court 8 Po Shan Road Honk Kong China | American | 88030630001 | ||||||
| MCCARTEN, Kevin | Director | 6 The Poplars Coronation Road SL5 9HZ South Ascot Berkshire | British | 45748540001 | ||||||
| MUIRHEAD, Brian Geoffrey | Director | 56 Bolingbroke Road W14 0AH London | British | 7560360001 | ||||||
| MULCAHY, Geoffrey John, Sir | Director | Flat 2 3rd Floor North West House 119 Marylebone Road NW1 5PX London | British | 1440810005 | ||||||
| O'CONNOR, Joanna Mary Elizabeth | Director | The Old Rectory Buckland Green RH3 7BH Betchworth Surrey | British | 57769780002 |
Who are the persons with significant control of SUPERDRUG STORES PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| As Watson (Health & Beauty Uk) Limited | Apr 06, 2016 | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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