UKBizDB.co.uk

ASSOCIATED CHEMISTS (WICKER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Associated Chemists (wicker) Limited. The company was founded 73 years ago and was given the registration number 00496833. The firm's registered office is in . You can find them at 61-65 The Wicker, Sheffield, , . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ASSOCIATED CHEMISTS (WICKER) LIMITED
Company Number:00496833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1951
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:61-65 The Wicker, Sheffield, S3 8HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61-65 The Wicker, Sheffield, S3 8HT

Secretary01 October 2017Active
61-65 The Wicker, Sheffield, S3 8HT

Director01 October 2017Active
The Beeches 4 Manor Road, Wales, Sheffield, S26 5PD

Director-Active
61-65 The Wicker, Sheffield, S3 8HT

Director06 January 2021Active
9 The Lawns, Sheffield, S11 9FL

Director01 April 1999Active
61-65 The Wicker, Sheffield, S3 8HT

Director01 October 2017Active
61-65 The Wicker, Sheffield, S3 8HT

Director02 November 2023Active
55-67, Wicker, Sheffield, England, S3 8HT

Secretary01 April 2011Active
10 The Green, Royston, Barnsley, S71 4JN

Secretary-Active
86 Woodfoot Road, Moorgate, Rotherham, S60 3EG

Secretary01 April 1998Active
10 The Green, Royston, Barnsley, S71 4JN

Director-Active
55 Crimicar Lane, Sheffield, S10 4FA

Director-Active
16 Barnet Avenue, Sheffield, S11 7RN

Director01 August 1998Active
61-65 The Wicker, Sheffield, S3 8HT

Director01 October 2017Active
86 Woodfoot Road, Moorgate, Rotherham, S60 3EG

Director-Active
27 School Road, Laughton, Sheffield, S31 7YP

Director-Active
28 Archer Road, Waltham, Grimsby, DN37 0UE

Director01 November 1991Active
61-65 The Wicker, Sheffield, S3 8HT

Director07 June 2007Active

People with Significant Control

Mr Martin Bennett
Notified on:11 October 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:61-65 The Wicker, S3 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Officers

Appoint person director company with name date.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type small.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type small.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.