ASSOCIATED CHEMISTS (WICKER) LIMITED

Hellopages » South Yorkshire » Sheffield » S3 8HT

Company number 00496833
Status Active
Incorporation Date 25 June 1951
Company Type Private Limited Company
Address 61-65 THE WICKER, SHEFFIELD, S3 8HT
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 21,844 . The most likely internet sites of ASSOCIATED CHEMISTS (WICKER) LIMITED are www.associatedchemistswicker.co.uk, and www.associated-chemists-wicker.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and three months. The distance to to Rotherham Central Rail Station is 5.2 miles; to Dronfield Rail Station is 6 miles; to Elsecar Rail Station is 7.8 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Associated Chemists Wicker Limited is a Private Limited Company. The company registration number is 00496833. Associated Chemists Wicker Limited has been working since 25 June 1951. The present status of the company is Active. The registered address of Associated Chemists Wicker Limited is 61 65 The Wicker Sheffield S3 8ht. . BENNETT, Ellen Victoria is a Secretary of the company. BENNETT, Martin is a Director of the company. LIMB, Anthony Coulson is a Director of the company. MAGIRR, Peter Austin is a Director of the company. WOOD, James William is a Director of the company. Secretary BROADBENT, Herbert Roy has been resigned. Secretary LIMB, Anthony Coulson has been resigned. Director BROADBENT, Herbert Roy has been resigned. Director CORNTHWAITE, Harold has been resigned. Director HAWKINS, John Stephen has been resigned. Director RADFORD, Francis Travis has been resigned. Director STENTON, David Frank has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
BENNETT, Ellen Victoria
Appointed Date: 01 April 2011

Director
BENNETT, Martin

78 years old

Director

Director
MAGIRR, Peter Austin
Appointed Date: 01 April 1999
71 years old

Director
WOOD, James William
Appointed Date: 07 June 2007
43 years old

Resigned Directors

Secretary
BROADBENT, Herbert Roy
Resigned: 31 March 1998

Secretary
LIMB, Anthony Coulson
Resigned: 31 March 2011
Appointed Date: 01 April 1998

Director
BROADBENT, Herbert Roy
Resigned: 31 March 1999
96 years old

Director
CORNTHWAITE, Harold
Resigned: 25 January 1996
117 years old

Director
HAWKINS, John Stephen
Resigned: 30 June 2007
Appointed Date: 01 August 1998
85 years old

Director
RADFORD, Francis Travis
Resigned: 27 May 1998
95 years old

Director
STENTON, David Frank
Resigned: 22 August 1993
Appointed Date: 01 November 1991
65 years old

Persons With Significant Control

Mr Martin Bennett
Notified on: 11 October 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSOCIATED CHEMISTS (WICKER) LIMITED Events

11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
18 Aug 2016
Accounts for a small company made up to 31 March 2016
05 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 21,844

21 Aug 2015
Accounts for a small company made up to 31 March 2015
10 Jun 2015
Registration of charge 004968330013, created on 5 June 2015
...
... and 96 more events
05 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Mar 1988
Accounts for a small company made up to 31 March 1987

08 Mar 1988
Return made up to 08/10/87; full list of members

30 Mar 1987
Return made up to 09/10/86; full list of members

07 Aug 1986
Accounts for a small company made up to 31 March 1986

ASSOCIATED CHEMISTS (WICKER) LIMITED Charges

5 June 2015
Charge code 0049 6833 0014
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h property k/a 61, 63, 65 and 67-71 wicker…
5 June 2015
Charge code 0049 6833 0013
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 55-59 (odd only) wicker sheffield t/no…
14 May 2015
Charge code 0049 6833 0012
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Lloyds Bak PLC
Description: Contains fixed charge…
14 December 2011
Legal charge
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Associated Chemists (Wicker) Limited
Description: Land at andrew street sheffield t/n SYK590486.
16 March 2011
Legal charge
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 63 and 67 wicker sheffield.
16 June 2010
Legal mortgage
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 61, 63 and 65 wicker sheffield t/no. SYK139174 a floating…
16 June 2010
Legal mortgage
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 61-71 (odd) wicker sheffield t/no. SYK139174 a floating…
16 June 2010
Debenture
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 1991
Legal charge
Delivered: 3 January 1992
Status: Satisfied on 17 February 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h premises k/a 67, 69 & 71…
24 July 1984
Legal charge
Delivered: 1 August 1984
Status: Satisfied on 23 June 2010
Persons entitled: Williams & Glyn's Bank PLC
Description: All that plot of f/h land situate fronting wicker lane…
25 January 1983
Debenture
Delivered: 29 January 1983
Status: Satisfied on 23 June 2010
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed & floating charges over undertaking and all property…
30 November 1981
Legal charge
Delivered: 1 December 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H land in andrew street in the city of sheffield…
18 August 1980
Mortgage
Delivered: 21 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 65 wicker sheffield, tog with…
23 January 1980
Legal charge
Delivered: 28 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H lands & premises known as 63, wicker sheffield, with…