BOOTS UK LIMITED -


Company Profile Company Filings

Overview

BOOTS UK LIMITED is a Private Limited Company from and has the status: Active.
BOOTS UK LIMITED was incorporated 56 years ago on 11/03/1968 and has the registered number: 00928555. The accounts status is FULL and accounts are next due on 31/05/2024.

BOOTS UK LIMITED -

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47730 - Dispensing chemist in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

NOTTINGHAM
NG2 3AA

This Company Originates in : United Kingdom
Previous trading names include:
BOOTS THE CHEMISTS LIMITED (until 01/10/2007)

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW RICHARD THOMPSON Secretary 2015-10-02 CURRENT
MR SAMUEL JAMES HUNTER Apr 1976 British Director 2023-05-22 CURRENT
MR SEBASTIAN RICHARD EDWARD CUTHBERT JAMES Mar 1966 British Director 2018-10-03 CURRENT
MR BENJAMIN JAMES HORNER Apr 1976 British Director 2021-03-22 CURRENT
MR JONATHAN STUART SINCLAIR Jan 1962 British Director 2001-06-07 UNTIL 2003-11-07 RESIGNED
ANDREW ROBERT GRAY Nov 1966 British Director 2005-07-01 UNTIL 2006-10-18 RESIGNED
PETER JOHN SHOTTER Jul 1954 British Director 1999-09-10 UNTIL 2001-12-21 RESIGNED
RODNEY MARTIN SCRIBBINS Jun 1946 British Director 1993-07-05 UNTIL 1997-08-01 RESIGNED
STEPHEN GEORGE RUSSELL Mar 1945 British Director RESIGNED
SIMON JOHN ROBERTS Jan 1971 British Director 2007-07-23 UNTIL 2016-07-15 RESIGNED
MR KENNETH STANTON PIGGOTT Oct 1948 British Director 2000-04-01 UNTIL 2002-12-31 RESIGNED
PRADIP PATEL Oct 1954 British Director 2004-07-19 UNTIL 2007-11-05 RESIGNED
ALEXANDER WALLACE GOURLAY Dec 1959 British Director 2003-11-03 UNTIL 2013-09-30 RESIGNED
MR KEN MURPHY Sep 1966 Irish Director 2008-09-17 UNTIL 2013-10-14 RESIGNED
MR MICHAEL JOHN OLIVER Apr 1949 British Director 2004-07-30 UNTIL 2004-09-13 RESIGNED
RAMON MEHRA Nov 1967 British Director 2007-07-23 UNTIL 2012-03-01 RESIGNED
PHILIP GEOFFREY MATTHEWS Oct 1948 British Director RESIGNED
STEPHEN JAMES LEHANE Dec 1961 Irish Director 2010-06-28 UNTIL 2016-06-30 RESIGNED
MS BERNADETTE LAVERY Mar 1967 N. Irish Director 2021-02-24 UNTIL 2022-06-30 RESIGNED
DAVID ARTHUR KNEALE Aug 1954 British Director 2002-01-28 UNTIL 2005-07-29 RESIGNED
PATRICIA DIANE KENNERLEY Apr 1965 British Director 2007-07-23 UNTIL 2013-10-14 RESIGNED
PAUL JOYCE Mar 1939 British Director RESIGNED
COLIN RAYMOND GRIMSDELL Sep 1963 British Director 2003-10-31 UNTIL 2005-04-19 RESIGNED
SIR GORDON MINTO HOURSTON Jul 1934 British Director RESIGNED
MR MARK FRANCIS MULLER May 1964 British Director 2013-10-14 UNTIL 2016-06-24 RESIGNED
DAVID CHARLES GEOFFREY FOSTER Sep 1959 British Secretary 2007-04-05 UNTIL 2015-10-02 RESIGNED
MISS SONIA FENNELL Jul 1959 British Secretary 1995-12-18 UNTIL 2007-04-05 RESIGNED
MR ROBERT GEORGE BEATTIE CHARTERS Mar 1953 British Director 1993-07-05 UNTIL 1995-06-09 RESIGNED
MR DAVID ANTHONY STEAD Mar 1958 British Director 1997-10-01 UNTIL 2003-03-18 RESIGNED
MR BENJAMIN PHILLIP FLETCHER Nov 1976 British Director 2012-11-13 UNTIL 2013-10-14 RESIGNED
MR IAN FRANCIS FILBY Jan 1959 British Director 2007-07-23 UNTIL 2009-06-02 RESIGNED
MS ELIZABETH FAGAN Aug 1957 British Director 2007-07-23 UNTIL 2013-10-14 RESIGNED
MS ELIZABETH FAGAN Aug 1957 British Director 2016-07-15 UNTIL 2020-01-31 RESIGNED
MR ANDREW DIGBY EMSON Dec 1951 British Director 1998-04-10 UNTIL 2005-04-29 RESIGNED
MR PAUL JAMIE DUNNE Oct 1971 British Director 2018-06-26 UNTIL 2018-10-03 RESIGNED
MR STEPHEN WILLIAM DUNCAN Jan 1951 British Director 2007-07-23 UNTIL 2010-01-11 RESIGNED
PHILIP LEON MARSHALL DAVIES May 1938 British Director RESIGNED
TOON CLERCKX Jul 1973 Belgian Director 2010-01-28 UNTIL 2012-11-13 RESIGNED
MR NATHAN ROY GEORGE CLEMENTS Mar 1972 British Director 2018-06-26 UNTIL 2018-10-03 RESIGNED
MR MICHAEL SNAPE Jul 1979 British Director 2018-10-03 UNTIL 2023-05-22 RESIGNED
GAVIN JOHN CHAPPELL May 1968 British Director 2007-07-23 UNTIL 2009-03-10 RESIGNED
MR. MARTIN WARWICK BRYANT Jun 1952 British Director 1997-06-01 UNTIL 2000-02-10 RESIGNED
ANDREW WILLIAM BRENT May 1959 British Director 2007-07-23 UNTIL 2007-12-03 RESIGNED
MR RICHARD BRADLEY Apr 1976 British Director 2016-10-24 UNTIL 2021-02-24 RESIGNED
MR KEVIN CLIVE BIRCH May 1973 British Director 2016-06-30 UNTIL 2018-06-18 RESIGNED
COLIN ANDREW BALDWIN Dec 1945 British Director RESIGNED
STEPHEN JAMES CHURTON Oct 1956 British Director 2007-07-23 UNTIL 2007-12-03 RESIGNED
RONALD JAMES GLAISTER May 1942 British Director RESIGNED
PAUL BRYAN FUSSEY Nov 1966 British Director 2006-09-26 UNTIL 2009-06-01 RESIGNED
MR MICHAEL JOHN OLIVER Apr 1949 British Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Alliance Boots Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OPTREX LIMITED BERKSHIRE Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CROOKES HEALTHCARE LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
NUROFEN LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
DUNELM (SOFT FURNISHINGS) LTD LEICESTER Active FULL 32990 - Other manufacturing n.e.c.
NAKED WINES PLC NORWICH ENGLAND Active GROUP 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
RECKITT BENCKISER HEALTHCARE INTERNATIONAL LIMITED BERKSHIRE Active FULL 17220 - Manufacture of household and sanitary goods and of toilet requisites
RECKITT BENCKISER HEALTHCARE (CENTRAL & EASTERN EUROPE) LIMITED BERKSHIRE Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
RECKITT BENCKISER HEALTHCARE (CIS) LIMITED BERKSHIRE Active FULL 70221 - Financial management
FOGARTY HOLDINGS LIMITED LEICESTER Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
DUNELM ESTATES LIMITED LEICESTER Active DORMANT 99999 - Dormant Company
DUNELM GROUP PLC LEICESTER Active GROUP 70100 - Activities of head offices
DUNELM LIMITED LEICESTER Active FULL 74990 - Non-trading company
BOOTS EYEWEAR LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
ENSCO 735 LIMITED SYSTON Dissolved... FULL 68100 - Buying and selling of own real estate
ZONCOLAN LIMITED LEICESTER ENGLAND Active DORMANT 99999 - Dormant Company
CARD FACTORY PLC WAKEFIELD Active GROUP 47190 - Other retail sale in non-specialised stores
JOULES GROUP PLC LONDON In... GROUP 46420 - Wholesale of clothing and footwear
ALFA FINANCIAL SOFTWARE HOLDINGS PLC LONDON UNITED KINGDOM Active GROUP 62020 - Information technology consultancy activities
PROCOOK GROUP PLC GLOUCESTER UNITED KINGDOM Active GROUP 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BOOTS COMPANY PLC Active FULL 70100 - Activities of head offices
E. MOSS, LIMITED NOTTINGHAM Active FULL 82990 - Other business support service activities n.e.c.
BCM LIMITED NOTTINGHAM ENGLAND Active FULL 20420 - Manufacture of perfumes and toilet preparations
WIGGLY-AMPS LIMITED NOTTINGHAM ENGLAND Active FULL 62090 - Other information technology service activities
HEALTH TEAM LIMITED NOTTINGHAM ENGLAND Active FULL 86900 - Other human health activities
BEESTON SITE SERVICES LIMITED NOTTINGHAM Active FULL 82990 - Other business support service activities n.e.c.
DOLLOND & AITCHISON LIMITED NOTTINGHAM Active DORMANT 99999 - Dormant Company
NOTTINGHAM ENTERPRISE ZONE DEVELOPMENT COMPANY LIMITED NOTTINGHAM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
D200 ENERGY LIMITED NOTTINGHAM Active FULL 35120 - Transmission of electricity
BOOTS DIGITAL HEALTH LIMITED NOTTINGHAM ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.