DAVISON (CHEMIST) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 2LB

Company number 02891413
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address 8 THE COURTYARDS THE COURTYARDS, VICTORIA ROAD, LEEDS, ENGLAND, LS14 2LB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from 25 Park Square West Leeds LS1 2PW to 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB on 17 May 2017; Confirmation statement made on 26 January 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of DAVISON (CHEMIST) LIMITED are www.davisonchemist.co.uk, and www.davison-chemist.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Leeds Rail Station is 4.4 miles; to Castleford Rail Station is 8.6 miles; to Pannal Rail Station is 9.3 miles; to Wakefield Westgate Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davison Chemist Limited is a Private Limited Company. The company registration number is 02891413. Davison Chemist Limited has been working since 26 January 1994. The present status of the company is Active. The registered address of Davison Chemist Limited is 8 The Courtyards The Courtyards Victoria Road Leeds England Ls14 2lb. . GOLOMBECK, Anthony is a Secretary of the company. GLYNN, Marshall Anthony is a Director of the company. GOLOMBECK, Anthony is a Director of the company. Secretary RILEY, Louise Elizabeth has been resigned. Director RILEY, Duncan has been resigned. Director RILEY, Louise Elizabeth has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
GOLOMBECK, Anthony
Appointed Date: 30 September 2006

Director
GLYNN, Marshall Anthony
Appointed Date: 30 September 2006
63 years old

Director
GOLOMBECK, Anthony
Appointed Date: 30 September 2006
70 years old

Resigned Directors

Secretary
RILEY, Louise Elizabeth
Resigned: 30 September 2006
Appointed Date: 26 January 1994

Director
RILEY, Duncan
Resigned: 30 September 2006
Appointed Date: 26 January 1994
60 years old

Director
RILEY, Louise Elizabeth
Resigned: 30 September 2006
Appointed Date: 26 January 1994
59 years old

Persons With Significant Control

Mr Marshall Anthony Glynn
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Golombeck
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVISON (CHEMIST) LIMITED Events

17 May 2017
Registered office address changed from 25 Park Square West Leeds LS1 2PW to 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB on 17 May 2017
08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
09 Sep 2016
Accounts for a small company made up to 31 December 2015
01 Apr 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000

07 Mar 2016
Satisfaction of charge 5 in full
...
... and 64 more events
09 May 1994
Accounting reference date notified as 31/12

09 May 1994
Registered office changed on 09/05/94 from: norfolk house 90 grey street newcastle upon tyne NE1 6AG

03 May 1994
Ad 10/02/94--------- £ si 146000@1=146000 £ ic 2/146002

17 Feb 1994
Particulars of mortgage/charge

26 Jan 1994
Incorporation

DAVISON (CHEMIST) LIMITED Charges

1 September 2011
Debenture
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Anthony Golombeck and Marshall Glynn
Description: The whole of the undertaking and all other property, assets…
1 September 2011
Debenture
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2011
Legal charge
Delivered: 8 September 2011
Status: Satisfied on 7 March 2016
Persons entitled: Santander UK PLC
Description: L/H property k/a land and buildings lying to the west of…
1 September 2011
Legal charge
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 42 park view, wideopen, north tyneside…
1 September 2011
Legal charge
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 13 princes road, newcastle upon tyne and…
1 September 2011
Legal charge
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a ground floor shop premises at 33/34 front…
10 February 1994
Legal charge
Delivered: 17 February 1994
Status: Satisfied on 2 August 2005
Persons entitled: Alan Hodgson Smith
Description: All that f/h land shown and edged red on the plan of title…