BROCKLEHURST CHEMISTS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4AE

Company number 02913672
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address 5 BEACON WAY, HULL, EAST YORKSHIRE, HU3 4AE
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Andrew Lawrence Burnell as a director on 4 July 2016. The most likely internet sites of BROCKLEHURST CHEMISTS LIMITED are www.brocklehurstchemists.co.uk, and www.brocklehurst-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Brocklehurst Chemists Limited is a Private Limited Company. The company registration number is 02913672. Brocklehurst Chemists Limited has been working since 28 March 1994. The present status of the company is Active. The registered address of Brocklehurst Chemists Limited is 5 Beacon Way Hull East Yorkshire Hu3 4ae. . LOVICK, Sharron is a Secretary of the company. ELLIOTT, Yvonne is a Director of the company. HILLARY, Paul is a Director of the company. PEACHAM, Joanna Elizabeth is a Director of the company. Secretary BURROWS, Gail Margaret has been resigned. Secretary LAND, Geoffrey Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURNELL, Andrew Lawrence has been resigned. Director BURROWS, Timothy John has been resigned. Director BURROWS, Timothy John has been resigned. Director EDMONDSON, Hilary Mary has been resigned. Director LAND, Geoffrey Michael has been resigned. Director LANE, Joanne Lynn has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
LOVICK, Sharron
Appointed Date: 10 May 2013

Director
ELLIOTT, Yvonne
Appointed Date: 10 May 2013
58 years old

Director
HILLARY, Paul
Appointed Date: 04 July 2016
52 years old

Director
PEACHAM, Joanna Elizabeth
Appointed Date: 31 March 2015
47 years old

Resigned Directors

Secretary
BURROWS, Gail Margaret
Resigned: 10 May 2013
Appointed Date: 26 February 1999

Secretary
LAND, Geoffrey Michael
Resigned: 26 February 1999
Appointed Date: 17 March 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 March 1994
Appointed Date: 28 March 1994

Director
BURNELL, Andrew Lawrence
Resigned: 04 July 2016
Appointed Date: 10 May 2013
59 years old

Director
BURROWS, Timothy John
Resigned: 31 March 2015
Appointed Date: 07 February 2014
71 years old

Director
BURROWS, Timothy John
Resigned: 10 May 2013
Appointed Date: 17 March 1994
71 years old

Director
EDMONDSON, Hilary Mary
Resigned: 10 May 2013
Appointed Date: 30 June 2000
71 years old

Director
LAND, Geoffrey Michael
Resigned: 26 February 1999
Appointed Date: 17 March 1994
82 years old

Director
LANE, Joanne Lynn
Resigned: 07 February 2014
Appointed Date: 10 May 2013
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 March 1994
Appointed Date: 28 March 1994

Persons With Significant Control

City Health Care Partnership Cic
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROCKLEHURST CHEMISTS LIMITED Events

22 Mar 2017
Confirmation statement made on 17 March 2017 with updates
22 Dec 2016
Full accounts made up to 31 March 2016
04 Jul 2016
Termination of appointment of Andrew Lawrence Burnell as a director on 4 July 2016
04 Jul 2016
Appointment of Mr Paul Hillary as a director on 4 July 2016
18 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 294,118

...
... and 82 more events
29 Apr 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Apr 1994
Accounting reference date notified as 30/06

31 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1994
Registered office changed on 31/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Mar 1994
Incorporation

BROCKLEHURST CHEMISTS LIMITED Charges

10 May 2013
Charge code 0291 3672 0004
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
11 August 2000
Legal charge
Delivered: 16 August 2000
Status: Satisfied on 10 January 2007
Persons entitled: Norwich & Peterborough Building Society
Description: Property k/a 214 willerby road kingston upon hull.
11 August 2000
Legal charge
Delivered: 16 August 2000
Status: Satisfied on 10 January 2007
Persons entitled: Norwich & Peterborough Building Society
Description: Property k/a 189 wold road kingston upon hull.
17 March 1999
Debenture
Delivered: 19 March 1999
Status: Satisfied on 10 January 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…