DELIVERY CHEMIST LTD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 7AX

Company number 04964288
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address 20 ST MARY'S WALK, BEVERLEY, HU17 7AX
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of DELIVERY CHEMIST LTD are www.deliverychemist.co.uk, and www.delivery-chemist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Hull Rail Station is 8.1 miles; to Hessle Rail Station is 9 miles; to Ferriby Rail Station is 9.5 miles; to Brough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delivery Chemist Ltd is a Private Limited Company. The company registration number is 04964288. Delivery Chemist Ltd has been working since 14 November 2003. The present status of the company is Active. The registered address of Delivery Chemist Ltd is 20 St Mary S Walk Beverley Hu17 7ax. . BASHFORD, Helen Marie is a Secretary of the company. BASHFORD, Helen Marie is a Director of the company. BASHFORD, Sydney Nigel is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
BASHFORD, Helen Marie
Appointed Date: 14 November 2003

Director
BASHFORD, Helen Marie
Appointed Date: 14 November 2003
58 years old

Director
BASHFORD, Sydney Nigel
Appointed Date: 14 November 2003
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 November 2003
Appointed Date: 14 November 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 November 2003
Appointed Date: 14 November 2003

Persons With Significant Control

Helen Marie Bashford
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sydney Nigel Bashford
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DELIVERY CHEMIST LTD Events

22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 November 2015
05 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
23 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2

...
... and 36 more events
12 Dec 2003
New director appointed
01 Dec 2003
New secretary appointed;new director appointed
19 Nov 2003
Secretary resigned
19 Nov 2003
Director resigned
14 Nov 2003
Incorporation

DELIVERY CHEMIST LTD Charges

6 September 2013
Charge code 0496 4288 0005
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 13 ramshill road scarborough t/no…
31 March 2010
Legal charge
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34/35 main street ayton t/n NYK260011 by way of fixed…
30 December 2004
Debenture
Delivered: 7 January 2005
Status: Satisfied on 16 May 2013
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited
Description: Fixed and floating charges over the undertaking and all…
2 February 2004
Debenture
Delivered: 13 February 2004
Status: Satisfied on 13 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2004
Legal charge
Delivered: 12 February 2004
Status: Satisfied on 13 August 2013
Persons entitled: National Westminster Bank PLC
Description: Ground floor and l/h shop at 5 ramshill road scarborough…