Allchem (midlands) Limited NOTTINGHAM


Allchem (midlands) started in year 1996 as Private Limited Company with registration number 03148926. The Allchem (midlands) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Nottingham at Wingate Close. Postal code: NG8 4LP. Since Tuesday 6th February 1996 Allchem (midlands) Limited is no longer carrying the name Allchem (nottingham).

Currently there are 2 directors in the the company, namely Antony H. and Carole H.. In addition one secretary - Carole H. - is with the firm. As of 15 May 2024, there was 1 ex director - Arthur H.. There were no ex secretaries.

This company operates within the NG8 4LP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0227456 . It is located at Unit 4, Wingate Close, Nottingham with a total of 2 cars.

Allchem (midlands) Limited Address / Contact

Office Address Wingate Close
Office Address2 Glaisdale Drive East
Town Nottingham
Post code NG8 4LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03148926
Date of Incorporation Mon, 22nd Jan 1996
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Antony H.

Position: Director

Appointed: 01 January 1997

Carole H.

Position: Director

Appointed: 23 January 1996

Carole H.

Position: Secretary

Appointed: 23 January 1996

Arthur H.

Position: Director

Appointed: 23 January 1996

Resigned: 11 January 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1996

Resigned: 23 January 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 22 January 1996

Resigned: 23 January 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Antony H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Carole H. This PSC owns 25-50% shares. Moving on, there is Arthur H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Antony H.

Notified on 1 February 2023
Nature of control: 25-50% shares

Carole H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Arthur H.

Notified on 6 April 2016
Ceased on 11 January 2022
Nature of control: 25-50% shares

Company previous names

Allchem (nottingham) February 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth335 076347 965410 546       
Balance Sheet
Cash Bank On Hand  59 35189 23889 500121 272105 553197 88561 03078 283
Current Assets622 111592 316621 615729 551671 643624 438687 638583 141491 988586 226
Debtors476 559443 154451 692523 099475 709389 880476 817261 077285 023329 583
Net Assets Liabilities   530 473474 493408 502433 897340 179251 334214 238
Other Debtors  9 96334 8634 8578 37323 14118 57218 64711 921
Property Plant Equipment  18 81423 97212 87316 52714 63310 99111 70311 403
Total Inventories  110 572117 214106 434113 286105 268124 179145 935 
Cash Bank In Hand38 03734 63459 351       
Net Assets Liabilities Including Pension Asset Liability335 076347 965410 546       
Stocks Inventory107 515114 528110 572       
Tangible Fixed Assets30 53625 62318 814       
Reserves/Capital
Called Up Share Capital2 0022 0022 002       
Profit Loss Account Reserve333 074345 963408 544       
Shareholder Funds335 076347 965410 546       
Other
Accumulated Depreciation Impairment Property Plant Equipment  138 657150 748162 867172 448181 811182 557175 373179 295
Additions Other Than Through Business Combinations Property Plant Equipment   17 2481 02013 2357 4691 9046 6733 622
Average Number Employees During Period      7987
Bank Borrowings Overdrafts       44 37536 48625 646
Corporation Tax Payable  43 18349 84116 60313 26929 6284 9307 8538 237
Creditors  214 26210 0484 316232 463268 37444 37536 48625 646
Future Minimum Lease Payments Under Non-cancellable Operating Leases     41 30820 60115 16914 57212 561
Increase From Depreciation Charge For Year Property Plant Equipment   12 09112 1199 5819 3635 5465 9613 922
Net Current Assets Liabilities326 759341 262407 353516 549465 936391 975419 264373 563276 117228 481
Number Shares Issued Fully Paid    200     
Other Creditors  15 62110 0484 31624 95321 57847 99759 565138 060
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 80013 145 
Other Disposals Property Plant Equipment       4 80013 145 
Other Taxation Social Security Payable  21 69119 58212 1951 91412 10233 75617 6634 961
Par Value Share    1     
Property Plant Equipment Gross Cost  157 472174 720175 740188 975196 444193 548187 076190 698
Total Assets Less Current Liabilities357 295366 885426 167540 521478 809408 502433 897384 554287 820239 884
Trade Creditors Trade Payables  134 872136 198169 528192 327205 066117 087121 997196 487
Trade Debtors Trade Receivables  441 729488 236470 852381 507453 676242 505266 376317 662
Creditors Due After One Year22 21918 92015 621       
Creditors Due Within One Year295 352251 054214 262       
Fixed Assets30 53625 62318 814       
Tangible Fixed Assets Additions 3 9351 105       
Tangible Fixed Assets Cost Or Valuation159 931156 366157 471       
Tangible Fixed Assets Depreciation129 395130 743138 657       
Tangible Fixed Assets Depreciation Charged In Period 8 8487 914       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 500        
Tangible Fixed Assets Disposals 7 500        

Transport Operator Data

Unit 4
Address Wingate Close
City Nottingham
Post code NG8 4LP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements