NORCHEM LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0RE

Company number 00658976
Status Active
Incorporation Date 12 May 1960
Company Type Private Limited Company
Address 18 OXLEASOW ROAD, MOON MOAT EAST, REDDITCH, WORCESTERSHIRE, B98 0RE
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 30 April 2016; Satisfaction of charge 006589760012 in full. The most likely internet sites of NORCHEM LIMITED are www.norchem.co.uk, and www.norchem.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. Norchem Limited is a Private Limited Company. The company registration number is 00658976. Norchem Limited has been working since 12 May 1960. The present status of the company is Active. The registered address of Norchem Limited is 18 Oxleasow Road Moon Moat East Redditch Worcestershire B98 0re. . SONPAL, Pritesh Ramesh is a Secretary of the company. SODHA, Anup is a Director of the company. SODHA, Nitin Trembaklal is a Director of the company. SODHA, Pankaj is a Director of the company. SONPAL, Pritesh Ramesh is a Director of the company. Secretary THOMAS, Robert has been resigned. Director BURDON, Mark David has been resigned. Director DOBBIN, Timothy Simon Charles has been resigned. Director DORANS, Jeffrey has been resigned. Director GOLDIE, James Malcolm has been resigned. Director HERDMAN, Alison Mary has been resigned. Director HERDMAN, Alison Mary has been resigned. Director HERDMAN, Gordon Winship has been resigned. Director HERDMAN, Nigel Dale has been resigned. Director KEMP, Raymond Ian has been resigned. Director LARVIN, John has been resigned. Director MCCONNELL, Alisdair Richard has been resigned. Director MCMANN, Nigel Robert has been resigned. Director PITT, Robert Michael has been resigned. Director RUFF, Edward has been resigned. Director RUFF, Edward has been resigned. Director SCOTT, Walter Winfield has been resigned. Director WELSH, John has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
SONPAL, Pritesh Ramesh
Appointed Date: 16 January 2015

Director
SODHA, Anup
Appointed Date: 16 January 2015
63 years old

Director
SODHA, Nitin Trembaklal
Appointed Date: 16 January 2015
69 years old

Director
SODHA, Pankaj
Appointed Date: 16 January 2015
72 years old

Director
SONPAL, Pritesh Ramesh
Appointed Date: 16 January 2015
56 years old

Resigned Directors

Secretary
THOMAS, Robert
Resigned: 16 January 2015

Director
BURDON, Mark David
Resigned: 10 September 2008
Appointed Date: 31 October 2005
48 years old

Director
DOBBIN, Timothy Simon Charles
Resigned: 16 January 2015
Appointed Date: 15 March 1999
61 years old

Director
DORANS, Jeffrey
Resigned: 31 October 2005
Appointed Date: 10 March 2003
63 years old

Director
GOLDIE, James Malcolm
Resigned: 10 March 2003
86 years old

Director
HERDMAN, Alison Mary
Resigned: 16 January 2015
Appointed Date: 23 November 2011
59 years old

Director
HERDMAN, Alison Mary
Resigned: 31 October 2005
Appointed Date: 26 March 2001
59 years old

Director
HERDMAN, Gordon Winship
Resigned: 26 March 2001
96 years old

Director
HERDMAN, Nigel Dale
Resigned: 22 March 2010
Appointed Date: 31 October 2005
61 years old

Director
KEMP, Raymond Ian
Resigned: 06 November 2006
79 years old

Director
LARVIN, John
Resigned: 16 January 2015
Appointed Date: 28 April 1993
68 years old

Director
MCCONNELL, Alisdair Richard
Resigned: 16 January 2015
Appointed Date: 31 October 2005
60 years old

Director
MCMANN, Nigel Robert
Resigned: 31 October 2005
Appointed Date: 14 April 1999
64 years old

Director
PITT, Robert Michael
Resigned: 16 January 2015
Appointed Date: 05 November 2008
49 years old

Director
RUFF, Edward
Resigned: 14 November 2007
Appointed Date: 14 April 1999
82 years old

Director
RUFF, Edward
Resigned: 15 March 1999
Appointed Date: 06 December 1995
82 years old

Director
SCOTT, Walter Winfield
Resigned: 20 September 1995
95 years old

Director
WELSH, John
Resigned: 08 February 1993
104 years old

Persons With Significant Control

Lexon (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORCHEM LIMITED Events

21 Mar 2017
Confirmation statement made on 27 February 2017 with updates
21 Nov 2016
Full accounts made up to 30 April 2016
14 Jul 2016
Satisfaction of charge 006589760012 in full
03 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 531,600

28 Nov 2015
Full accounts made up to 30 April 2015
...
... and 240 more events
01 Sep 2004
Ad 25/08/04--------- £ si 10000@1=10000 £ ic 976400/986400
16 Aug 2004
Ad 09/08/04--------- £ si 2000@1=2000 £ ic 974400/976400
29 Jun 2004
Ad 22/06/04--------- £ si 1000@1=1000 £ ic 973400/974400
25 Jun 2004
Ad 21/06/04--------- £ si 6000@1=6000 £ ic 967400/973400
14 Jun 2004
Ad 09/06/04--------- £ si 1000@1=1000 £ ic 966400/967400

NORCHEM LIMITED Charges

16 January 2015
Charge code 0065 8976 0014
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 January 2015
Charge code 0065 8976 0013
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
16 January 2015
Charge code 0065 8976 0012
Delivered: 22 January 2015
Status: Satisfied on 14 July 2016
Persons entitled: National Westminster Bank PLC
Description: Norchem house, chilton industrial estate, ferryhill, county…
26 July 2011
Legal charge
Delivered: 2 August 2011
Status: Satisfied on 22 January 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: F/H land k/a lying to the north east of dene bridge row…
26 July 2011
Debenture
Delivered: 27 July 2011
Status: Satisfied on 22 January 2015
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
Debenture
Delivered: 10 November 2009
Status: Satisfied on 8 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 September 2007
Legal charge
Delivered: 3 October 2007
Status: Satisfied on 8 March 2012
Persons entitled: Bank of Scotland PLC
Description: F/H lying north east of dene bridge row chilton t/no…
25 September 2007
Debenture
Delivered: 3 October 2007
Status: Satisfied on 8 March 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2006
Guarantee & debenture
Delivered: 9 November 2006
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2006
Guarantee & debenture
Delivered: 11 March 2006
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2005
Guarantee & debenture
Delivered: 4 November 2005
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2000
Guarantee & debenture
Delivered: 26 April 2000
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
21 December 1999
Debenture
Delivered: 5 January 2000
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 January 1998
Legal charge
Delivered: 14 January 1998
Status: Satisfied on 27 October 2007
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of dene bridge row chilton…