CLYDE CHEMIST LIMITED
NEWCASTLE UPON TYNE TIMEC 1197 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 8BL

Company number 06741238
Status Active
Incorporation Date 4 November 2008
Company Type Private Limited Company
Address 44 ADELAIDE TERRACE, BENWELL, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 8BL
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CLYDE CHEMIST LIMITED are www.clydechemist.co.uk, and www.clyde-chemist.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Clyde Chemist Limited is a Private Limited Company. The company registration number is 06741238. Clyde Chemist Limited has been working since 04 November 2008. The present status of the company is Active. The registered address of Clyde Chemist Limited is 44 Adelaide Terrace Benwell Newcastle Upon Tyne Tyne and Wear Ne4 8bl. . AHMED, Mohammed Mushtaq is a Director of the company. AHMED, Shakeel is a Director of the company. AHMED, Shakeela is a Director of the company. Secretary PARIPATYADAR, Mukesh Ashok has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. Director PARIPATYADAR, Mukesh Ashok has been resigned. Director PARIPATYADAR, Nihar has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
AHMED, Mohammed Mushtaq
Appointed Date: 30 June 2010
71 years old

Director
AHMED, Shakeel
Appointed Date: 30 June 2010
45 years old

Director
AHMED, Shakeela
Appointed Date: 30 June 2010
68 years old

Resigned Directors

Secretary
PARIPATYADAR, Mukesh Ashok
Resigned: 30 June 2010
Appointed Date: 12 November 2008

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 12 November 2008
Appointed Date: 04 November 2008

Director
DAVISON, Andrew John
Resigned: 12 November 2008
Appointed Date: 04 November 2008
64 years old

Director
PARIPATYADAR, Mukesh Ashok
Resigned: 30 June 2010
Appointed Date: 12 November 2008
70 years old

Director
PARIPATYADAR, Nihar
Resigned: 30 June 2010
Appointed Date: 12 November 2008
70 years old

Persons With Significant Control

Farah Chemists
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLYDE CHEMIST LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Nov 2016
Confirmation statement made on 4 November 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

21 Jul 2015
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

...
... and 38 more events
20 Nov 2008
Director and secretary appointed mukesh ashok paripatyadar
20 Nov 2008
Director appointed nihar paripatyadar
15 Nov 2008
Company name changed timec 1197 LIMITED\certificate issued on 17/11/08
06 Nov 2008
Registered office changed on 06/11/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
04 Nov 2008
Incorporation

CLYDE CHEMIST LIMITED Charges

14 November 2014
Charge code 0674 1238 0004
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
30 June 2010
Debenture
Delivered: 8 July 2010
Status: Satisfied on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H 80 ethel street benwell t/no TY235191; all buildings…
30 June 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H 136 armstrong road and 78 ethel street benwell t/no…