CHAMBERS CHEMIST LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » South Tyneside » NE36 0PG

Company number 03884625
Status Active
Incorporation Date 26 November 1999
Company Type Private Limited Company
Address 5 THE FAIRWAYS, EAST BOLDON, SUNDERLAND, TYNE & WEAR, NE36 0PG
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Director's details changed for Philip James Chambers on 19 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHAMBERS CHEMIST LIMITED are www.chamberschemist.co.uk, and www.chambers-chemist.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eleven months. The distance to to Seaburn Rail Station is 2.6 miles; to Sunderland Rail Station is 3.7 miles; to Chester-le-Street Rail Station is 8 miles; to Seaham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chambers Chemist Limited is a Private Limited Company. The company registration number is 03884625. Chambers Chemist Limited has been working since 26 November 1999. The present status of the company is Active. The registered address of Chambers Chemist Limited is 5 The Fairways East Boldon Sunderland Tyne Wear Ne36 0pg. The company`s financial liabilities are £431.1k. It is £-515.57k against last year. The cash in hand is £441.14k. It is £-803.86k against last year. And the total assets are £441.14k, which is £-803.86k against last year. CHAMBERS, Darren is a Director of the company. CHAMBERS, Philip James is a Director of the company. Secretary CHAMBERS, Mary has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Director ARNISON, Kate has been resigned. Director CHAMBERS, Mary has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director HO, Clare Marie has been resigned. The company operates in "Dispensing chemist in specialised stores".


chambers chemist Key Finiance

LIABILITIES £431.1k
-55%
CASH £441.14k
-65%
TOTAL ASSETS £441.14k
-65%
All Financial Figures

Current Directors

Director
CHAMBERS, Darren
Appointed Date: 24 October 2014
46 years old

Director
CHAMBERS, Philip James
Appointed Date: 03 December 1999
78 years old

Resigned Directors

Secretary
CHAMBERS, Mary
Resigned: 23 March 2012
Appointed Date: 03 December 1999

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 03 December 1999
Appointed Date: 26 November 1999

Director
ARNISON, Kate
Resigned: 02 June 2014
Appointed Date: 10 December 2012
44 years old

Director
CHAMBERS, Mary
Resigned: 23 March 2012
Appointed Date: 03 December 1999
66 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 03 December 1999
Appointed Date: 26 November 1999

Director
HO, Clare Marie
Resigned: 10 December 2012
Appointed Date: 16 April 2012
47 years old

Persons With Significant Control

Philip James Chambers
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CHAMBERS CHEMIST LIMITED Events

10 Jan 2017
Confirmation statement made on 26 November 2016 with updates
03 Jan 2017
Director's details changed for Philip James Chambers on 19 December 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 600

22 Dec 2015
Registered office address changed from 172 Wingrove Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9BX to 5 the Fairways East Boldon Sunderland Tyne & Wear NE36 0PG on 22 December 2015
...
... and 73 more events
07 Dec 1999
New director appointed
07 Dec 1999
New secretary appointed;new director appointed
07 Dec 1999
Secretary resigned
06 Dec 1999
Registered office changed on 06/12/99 from: windsor house temple row birmingham west midlands B2 5JX
26 Nov 1999
Incorporation

CHAMBERS CHEMIST LIMITED Charges

3 April 2012
Debenture
Delivered: 5 April 2012
Status: Satisfied on 17 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2008
Legal charge
Delivered: 5 December 2008
Status: Satisfied on 20 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Alston pharmacy front street alston cumbria by way of fixed…
20 November 2008
Legal charge
Delivered: 5 December 2008
Status: Satisfied on 10 September 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 176 whiteleas road south shields by way of fixed charge…
2 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied on 20 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 wallsend road, north sheilds. By way of fixed charge the…
12 April 2002
Legal charge
Delivered: 27 April 2002
Status: Satisfied on 20 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 northgate hartlepool cleveland. By way of fixed charge…
12 April 2002
Debenture
Delivered: 25 April 2002
Status: Satisfied on 20 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 2001
Debenture
Delivered: 9 January 2002
Status: Satisfied on 30 April 2014
Persons entitled: Aah Pharaceuticals Limited
Description: The property k/a 59 northgate hartlepool TS24 0JX. Fixed…