Associated Chemists (wicker) Limited


Founded in 1951, Associated Chemists (wicker), classified under reg no. 00496833 is an active company. Currently registered at 61-65 The Wicker S3 8HT, the company has been in the business for seventy three years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 6 directors in the the firm, namely Laura W., Nicholas K. and Ellen B. and others. In addition one secretary - Mark T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Associated Chemists (wicker) Limited Address / Contact

Office Address 61-65 The Wicker
Office Address2 Sheffield
Town
Post code S3 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00496833
Date of Incorporation Mon, 25th Jun 1951
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 73 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Laura W.

Position: Director

Appointed: 02 November 2023

Nicholas K.

Position: Director

Appointed: 06 January 2021

Mark T.

Position: Secretary

Appointed: 01 October 2017

Ellen B.

Position: Director

Appointed: 01 October 2017

Mark T.

Position: Director

Appointed: 01 October 2017

Peter M.

Position: Director

Appointed: 01 April 1999

Martin B.

Position: Director

Appointed: 12 October 1991

Herbert B.

Position: Secretary

Resigned: 31 March 1998

Anthony L.

Position: Director

Resigned: 30 September 2018

Amaan J.

Position: Director

Appointed: 01 October 2017

Resigned: 24 January 2018

Ellen B.

Position: Secretary

Appointed: 01 April 2011

Resigned: 01 October 2017

James W.

Position: Director

Appointed: 07 June 2007

Resigned: 31 December 2020

John H.

Position: Director

Appointed: 01 August 1998

Resigned: 30 June 2007

Anthony L.

Position: Secretary

Appointed: 01 April 1998

Resigned: 31 March 2011

David S.

Position: Director

Appointed: 01 November 1991

Resigned: 22 August 1993

Harold C.

Position: Director

Appointed: 12 October 1991

Resigned: 25 January 1996

Francis R.

Position: Director

Appointed: 12 October 1991

Resigned: 27 May 1998

Herbert B.

Position: Director

Appointed: 12 October 1991

Resigned: 31 March 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Martin B. This PSC and has 25-50% shares.

Martin B.

Notified on 11 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand95095095061 11170 436960
Current Assets460 673483 454501 187420 644484 701504 457
Debtors241 390252 829286 970194 929246 606328 233
Net Assets Liabilities452 308353 542366 704429 339497 631567 697
Other Debtors33 16653 66879 880120 26232 07936 019
Property Plant Equipment915 5941 047 140966 062987 889918 889945 116
Total Inventories218 333229 675213 267164 604167 659175 264
Other
Accumulated Depreciation Impairment Property Plant Equipment861 627913 888943 172978 2451 047 2451 076 495
Average Number Employees During Period656658737977
Bank Borrowings377 417350 984324 109345 539311 917273 497
Bank Borrowings Overdrafts350 517325 451298 079312 555273 164238 811
Bank Overdrafts41 210162 046116 591  44 328
Creditors378 575474 667401 001384 506303 425248 964
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 74744 447  16 242
Disposals Property Plant Equipment 22 18361 139  21 924
Finance Lease Liabilities Present Value Total28 058149 216102 92244 19143 70838 153
Fixed Assets915 5961 047 142966 064987 891918 891945 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 00030 00030 00030 00030 89630 896
Increase Decrease In Property Plant Equipment 205 990 21 900 25 201
Increase From Depreciation Charge For Year Property Plant Equipment 67 00873 73157 15369 00057 092
Investments Fixed Assets222222
Investments In Group Undertakings222222
Net Current Assets Liabilities-67 798-218 933-198 359-174 046-87 580-92 375
Other Creditors71 14576 64760 58771 481161 83083 299
Other Taxation Social Security Payable14 47310 93921 13310 96814 09516 455
Property Plant Equipment Gross Cost1 777 2211 961 0281 909 2341 966 1341 966 1342 021 611
Provisions For Liabilities Balance Sheet Subtotal16 915   30 25536 082
Total Additions Including From Business Combinations Property Plant Equipment 205 9909 34521 900 27 401
Total Assets Less Current Liabilities847 798828 209767 705813 845831 311852 743
Total Borrowings465 498750 968587 048461 681385 886366 131
Trade Creditors Trade Payables355 930338 500431 779435 066313 895379 911
Trade Debtors Trade Receivables208 224199 161207 09074 667214 527292 214
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -22 080 -11 600
Total Increase Decrease From Revaluations Property Plant Equipment   35 000 50 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 31st, August 2023
Free Download (12 pages)

Company search

Advertisements