W.A.SALTER (CHEMISTS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 5LB

Company number 00486347
Status Active
Incorporation Date 14 September 1950
Company Type Private Limited Company
Address NAVKAR HOUSE ASHBROOK OFFICE PARK, 6 LONGSTONE ROAD, MANCHESTER, ENGLAND, M22 5LB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge 004863470011, created on 12 January 2016. The most likely internet sites of W.A.SALTER (CHEMISTS) LIMITED are www.wasalterchemists.co.uk, and www.w-a-salter-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and one months. W A Salter Chemists Limited is a Private Limited Company. The company registration number is 00486347. W A Salter Chemists Limited has been working since 14 September 1950. The present status of the company is Active. The registered address of W A Salter Chemists Limited is Navkar House Ashbrook Office Park 6 Longstone Road Manchester England M22 5lb. . PATEL, Rajesh Ramniklal is a Director of the company. Secretary HEATON, Catherine Margaret has been resigned. Director HEATON, Catherine Margaret has been resigned. Director HEATON, Simon John has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
PATEL, Rajesh Ramniklal
Appointed Date: 23 October 2015
61 years old

Resigned Directors

Secretary
HEATON, Catherine Margaret
Resigned: 13 December 2009

Director
HEATON, Catherine Margaret
Resigned: 13 December 2009
89 years old

Director
HEATON, Simon John
Resigned: 23 October 2015
68 years old

Persons With Significant Control

Hollowood Chemists Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

W.A.SALTER (CHEMISTS) LIMITED Events

16 Nov 2016
Confirmation statement made on 11 July 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 August 2015
12 Jan 2016
Registration of charge 004863470011, created on 12 January 2016
17 Nov 2015
Statement of company's objects
17 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 85 more events
31 Oct 1986
Accounts for a small company made up to 30 September 1985

06 Jun 1986
Registered office changed on 06/06/86 from: 67A mesues st wigan lancs

22 Jan 1982
New secretary appointed
14 Jan 1958
Company name changed\certificate issued on 14/01/58
14 Sep 1950
Certificate of incorporation

W.A.SALTER (CHEMISTS) LIMITED Charges

12 January 2016
Charge code 0048 6347 0011
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 11 mesnes street, wigan…
23 October 2015
Charge code 0048 6347 0010
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 28-30 blackhorse road…
23 October 2015
Charge code 0048 6347 0009
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 7 ince green lane, ince, wigan…
23 October 2015
Charge code 0048 6347 0008
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 4 moorside, scot land, aspull…
23 October 2015
Charge code 0048 6347 0007
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold land being 758 and 760 atherton road, hindley…
23 October 2015
Charge code 0048 6347 0006
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
21 December 2012
All assets debenture
Delivered: 3 January 2013
Status: Satisfied on 23 October 2015
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over the undertaking and all…
7 February 2007
Legal charge
Delivered: 22 February 2007
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: 612 liverpool road hindley wigan. By way of fixed charge…
7 August 2006
Debenture
Delivered: 10 August 2006
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1968
Legal mortgage
Delivered: 16 February 1968
Status: Satisfied on 23 October 2015
Persons entitled: Westminster Bank LTD
Description: L/H shop at: 758 atherton road, hindley green, via wigan…
30 January 1968
Legal mortgage
Delivered: 16 February 1968
Status: Satisfied on 23 October 2015
Persons entitled: Westminster Bank LTD
Description: L/H house & shop at 5, ince green lane, ince in makerfield…