SYKES CHEMISTS LIMITED
SCALELOCK LIMITED

Hellopages » Greater Manchester » Bolton » BL3 3RP

Company number 03671068
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address 328 ST HELENS ROAD, BOLTON, BL3 3RP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 20 November 2016 with updates; Registration of charge 036710680031, created on 5 February 2016. The most likely internet sites of SYKES CHEMISTS LIMITED are www.sykeschemists.co.uk, and www.sykes-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Sykes Chemists Limited is a Private Limited Company. The company registration number is 03671068. Sykes Chemists Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of Sykes Chemists Limited is 328 St Helens Road Bolton Bl3 3rp. . PATEL, Chimanlal Govind is a Secretary of the company. PATEL, Chimanlal Govind is a Director of the company. PATEL, Suresh Govind is a Director of the company. PATEL, Utamkumar Govind is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Chimanlal Govind
Appointed Date: 29 January 1999

Director
PATEL, Chimanlal Govind
Appointed Date: 29 January 1999
72 years old

Director
PATEL, Suresh Govind
Appointed Date: 21 September 2000
70 years old

Director
PATEL, Utamkumar Govind
Appointed Date: 29 January 1999
68 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 January 1999
Appointed Date: 20 November 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 January 1999
Appointed Date: 20 November 1998

Persons With Significant Control

Mr Chimanlal Govind Patel
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Utamkumar Govind Patel
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYKES CHEMISTS LIMITED Events

08 Dec 2016
Full accounts made up to 29 February 2016
01 Dec 2016
Confirmation statement made on 20 November 2016 with updates
09 Feb 2016
Registration of charge 036710680031, created on 5 February 2016
08 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200,000

06 Dec 2015
Group of companies' accounts made up to 28 February 2015
...
... and 101 more events
05 Feb 1999
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 1999
Nc inc already adjusted 29/01/99
05 Feb 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

20 Nov 1998
Incorporation

SYKES CHEMISTS LIMITED Charges

5 February 2016
Charge code 0367 1068 0031
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Landmark house, 12 chorley new road, bolton, lancashire…
3 November 2014
Charge code 0367 1068 0030
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fox & medcalfe, 36 king street, lancaster LA1 1RE…
7 March 2014
Charge code 0367 1068 0029
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold 830 bury road bolton lancashire t/n LA91653…
7 March 2014
Charge code 0367 1068 0028
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold 556 chorley road bolton lancashire t/n MAN165630…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 108 redlam blackburn t/no tba by way of fixed charge, the…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 578 warrington road rainhill t/no tba by way of fixed…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 188/190 chorley old road bolton t/no tba by way of fixed…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 830 bury road bolton t/no tba by way of fixed charge, the…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 328 & 330 st helens road bolton t/no tba by way of fixed…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 158 knutsford road warrington t/no tba by way of fixed…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 284 derby street bolton t/no tba by way of fixed charge…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 68 leeds road nelson t/no tba by way of fixed charge, the…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 133 bennetts lane bolton t/no tba by way of fixed charge…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 432 halliwell road bolton t/no tba by way of fixed charge…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 140 church street westhoughton bolton t/no tba by way of…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 556 chorley old road bolton t/no tba by way of fixed…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 22/24 tonge old road bolton t/no tba by way of fixed…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 6 marsden house marsden road bolton t/no MAN126161 by…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: Landmark house 12 chorley new road bolton t/no tba by way…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 1 paradise street accruington t/no LAN95662 by way of fixed…
2 June 2008
Legal charge
Delivered: 17 June 2008
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 432 halliwell road bolton by way of fixed charge, the…
4 March 2008
Legal charge
Delivered: 20 March 2008
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 138-140 church street, westhoughton, bolton by way of fixed…
1 October 2007
Legal charge
Delivered: 20 October 2007
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 133 bennetts lane bolton. By way of fixed charge the…
25 September 2006
Legal charge
Delivered: 4 October 2006
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 42 avenue parade accrington lancs. By way of fixed charge…
25 September 2006
Legal charge
Delivered: 4 October 2006
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 188/190 chorley old road bolton. By way of fixed charge the…
25 September 2006
Legal charge
Delivered: 4 October 2006
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 556 chorley old road bolton. By way of fixed charge the…
27 June 2005
Legal charge
Delivered: 7 July 2005
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 22/24 tonge old road bolton. By way of fixed charge the…
25 September 2002
Legal charge
Delivered: 11 October 2002
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: 830 bury road bolton greater manchester. By way of fixed…
26 February 1999
Mortgage debenture
Delivered: 11 March 1999
Status: Satisfied on 24 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…