BOOTS UK LIMITED

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

    Company NameBOOTS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00928555
    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 BOOTS UK LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BOOTS UK LIMITED located?

    Registered Office Address
    Nottingham
    NG2 3AA
    Undeliverable Registered Office AddressNo

    What were the previous names of BOOTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOOTS THE CHEMISTS LIMITEDMar 11, 1968Mar 11, 1968

    What are the latest accounts for BOOTS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for BOOTS UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for BOOTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 009285550007, created on Aug 28, 2025

    23 pagesMR01

    Registration of charge 009285550004, created on Aug 28, 2025

    70 pagesMR01

    Registration of charge 009285550005, created on Aug 28, 2025

    76 pagesMR01

    Registration of charge 009285550006, created on Aug 28, 2025

    28 pagesMR01

    Full accounts made up to Aug 31, 2024

    56 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Sebastian Richard Edward Cuthbert James as a director on Nov 02, 2024

    1 pagesTM01

    Appointment of Mr Jamie Kerruish as a director on Sep 17, 2024

    2 pagesAP01

    Full accounts made up to Aug 31, 2023

    54 pagesAA

    Appointment of Mr Anthony Stuart Hemmerdinger as a director on Feb 02, 2024

    2 pagesAP01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin James Horner as a director on Feb 02, 2024

    1 pagesTM01

    Director's details changed for Mr Benjamin James Horner on Aug 03, 2023

    2 pagesCH01

    Full accounts made up to Aug 31, 2022

    45 pagesAA

    Appointment of Mr Samuel James Hunter as a director on May 22, 2023

    2 pagesAP01

    Termination of appointment of Michael David Snape as a director on May 22, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Sebastian Richard Edward Cuthbert James on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mr Michael David Snape on Sep 14, 2022

    2 pagesCH01

    Full accounts made up to Aug 31, 2021

    48 pagesAA

    Who are the officers of BOOTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Andrew Richard
    1 Thane Road
    NG90 1BS Nottingham
    D90 Support Office
    England
    Secretary
    1 Thane Road
    NG90 1BS Nottingham
    D90 Support Office
    England
    201551350001
    HEMMERDINGER, Anthony Stuart
    1 Thane Road West
    NG90 1BS Nottingham
    D90 Support Office
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90 Support Office
    England
    EnglandBritish319725000001
    HUNTER, Samuel James
    1 Thane Road West
    NG90 1BS Nottingham
    D90 Support Office
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90 Support Office
    England
    EnglandBritish309308450001
    KERRUISH, Jamie
    1 Thane Road West
    NG90 1BS Nottingham
    D90 Support Office
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90 Support Office
    England
    EnglandBritish327220940001
    FENNELL, Sonia
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    Secretary
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    British9591230004
    FOSTER, David Charles Geoffrey
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Secretary
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    British52040210004
    OLIVER, Michael John
    31 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    Secretary
    31 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    British9290020001
    BALDWIN, Colin Andrew
    Wrangdyke 1 Back Lane
    Morcott
    LE15 9DG Oakham
    Leicestershire
    Director
    Wrangdyke 1 Back Lane
    Morcott
    LE15 9DG Oakham
    Leicestershire
    British15714860003
    BIRCH, Kevin Clive
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    EnglandBritish202355230002
    BRADLEY, Richard
    Nottingham
    NG2 3AA
    Director
    Nottingham
    NG2 3AA
    IrelandBritish217754740001
    BRENT, Andrew William
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    British124496750001
    BRYANT, Martin Warwick
    Upton Grange
    Main Street, Upton
    NG23 5SY Newark
    Nottinghamshire
    Director
    Upton Grange
    Main Street, Upton
    NG23 5SY Newark
    Nottinghamshire
    United KingdomBritish71166980001
    CHAPPELL, Gavin John
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    British124496490001
    CHARTERS, Robert George Beattie
    The Coach House
    Manor Lane
    LE15 7EG Barleythorpe
    Rutland
    Director
    The Coach House
    Manor Lane
    LE15 7EG Barleythorpe
    Rutland
    United KingdomBritish86741360001
    CHURTON, Stephen James
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    British124496860001
    CLEMENTS, Nathan Roy George
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    EnglandBritish248177650001
    CLERCKX, Toon
    Thane Road
    NG90 1BS Nottingham
    Boots D90 West F20
    Nottinghamshire
    Director
    Thane Road
    NG90 1BS Nottingham
    Boots D90 West F20
    Nottinghamshire
    United KingdomBelgian167533590001
    DAVIES, Philip Leon Marshall
    The New House Blind Lane
    Oxton
    NG25 0SS Southwell
    Nottinghamshire
    Director
    The New House Blind Lane
    Oxton
    NG25 0SS Southwell
    Nottinghamshire
    British15714870002
    DUNCAN, Stephen William
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Director
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    British107573730001
    DUNNE, Paul Jamie
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    EnglandBritish248434950001
    EMSON, Andrew Digby
    Gordon Lodge
    Easthorpe Street
    NG11 6LA Ruddington
    Nottinghamshire
    Director
    Gordon Lodge
    Easthorpe Street
    NG11 6LA Ruddington
    Nottinghamshire
    United KingdomBritish58008460001
    FAGAN, Elizabeth
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    EnglandBritish124496610001
    FAGAN, Elizabeth
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    EnglandBritish124496610001
    FILBY, Ian Francis
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish67404260004
    FLETCHER, Benjamin Phillip
    The Heights, Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    Director
    The Heights, Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    EnglandBritish164903600003
    FUSSEY, Paul Bryan
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Nottinghamshire
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Nottinghamshire
    British114887760002
    GLAISTER, Ronald James
    Archford House
    Alstonefield
    DE6 2FR Ashbourne
    Derbyshire
    Director
    Archford House
    Alstonefield
    DE6 2FR Ashbourne
    Derbyshire
    British15714890002
    GOURLAY, Alexander Wallace
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    EnglandBritish94384230003
    GRAY, Andrew Robert
    6 Avocet Close
    Coton Meadows
    CV23 0WU Rugby
    Warwickshire
    Director
    6 Avocet Close
    Coton Meadows
    CV23 0WU Rugby
    Warwickshire
    British97699490002
    GRIMSDELL, Colin Raymond
    Grayrigg
    Mill Hill Lane Winshill
    DE15 0BB Burton On Trent
    Staffordshire
    Director
    Grayrigg
    Mill Hill Lane Winshill
    DE15 0BB Burton On Trent
    Staffordshire
    United KingdomBritish66708640004
    HORNER, Benjamin James
    1 Thane Road West
    NG90 1BS Nottingham
    D90 Support Office
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90 Support Office
    England
    EnglandBritish281210400002
    HOURSTON, Gordon Minto, Sir
    7 Firs Road
    Edwalton
    NG12 4BY Nottingham
    Nottinghamshire
    Director
    7 Firs Road
    Edwalton
    NG12 4BY Nottingham
    Nottinghamshire
    British14947300001
    JAMES, Sebastian Richard Edward Cuthbert
    1 Thane Road
    NG90 1BS Nottingham
    D90
    England
    Director
    1 Thane Road
    NG90 1BS Nottingham
    D90
    England
    EnglandBritish71965030010
    JOYCE, Paul
    3 Edwalton Close
    NG12 4BN Edwalton
    Nottinghamshire
    Director
    3 Edwalton Close
    NG12 4BN Edwalton
    Nottinghamshire
    British94826000001
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritish110727230002

    Who are the persons with significant control of BOOTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Boots Holdings Limited
    Sedley Place
    361 Oxford Street
    W1C 2JL London
    4th Floor
    England
    Apr 06, 2016
    Sedley Place
    361 Oxford Street
    W1C 2JL London
    4th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04452715
    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.

    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