Aroschem Limited CHICHESTER


Founded in 2001, Aroschem, classified under reg no. 04267746 is an active company. Currently registered at Ndirande Fontwell Avenue PO20 3RU, Chichester the company has been in the business for twenty three years. Its financial year was closed on February 29 and its latest financial statement was filed on 28th February 2022. Since 21st August 2002 Aroschem Limited is no longer carrying the name Sheriol 128.

At the moment there are 4 directors in the the firm, namely Susan R., Andrew B. and Richard P. and others. In addition one secretary - Jennifer B. - is with the company. As of 19 April 2024, there were 2 ex directors - Jennifer B., Nigel C. and others listed below. There were no ex secretaries.

Aroschem Limited Address / Contact

Office Address Ndirande Fontwell Avenue
Office Address2 Eastergate
Town Chichester
Post code PO20 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04267746
Date of Incorporation Thu, 9th Aug 2001
Industry Dispensing chemist in specialised stores
Industry Wholesale of pharmaceutical goods
End of financial Year 29th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Susan R.

Position: Director

Appointed: 26 April 2012

Andrew B.

Position: Director

Appointed: 26 April 2012

Richard P.

Position: Director

Appointed: 26 April 2012

Jennifer B.

Position: Secretary

Appointed: 20 August 2002

Ian B.

Position: Director

Appointed: 20 August 2002

Jennifer B.

Position: Director

Appointed: 01 April 2006

Resigned: 26 April 2012

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 28 September 2001

Resigned: 20 August 2002

Nigel C.

Position: Director

Appointed: 09 August 2001

Resigned: 20 August 2002

Sherwin Oliver Solicitors

Position: Corporate Secretary

Appointed: 09 August 2001

Resigned: 28 September 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Ariscroft Limited from Chichester, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ariscroft Limited

Ndirande Fontwell Avenue Eastergate, Chichester, West Sussex, PO20 3RU, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Ariscroft Limited
Registration number 07698966
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sheriol 128 August 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand64 83622 257205 959157 71936 381138 743
Current Assets856 531862 213882 8681 087 5971 046 619976 446
Debtors678 531726 284573 304813 503895 666700 886
Net Assets Liabilities581 493575 355565 115655 061709 583 
Other Debtors34 35030 58330 43843 21036 65239 774
Property Plant Equipment5 2332 122905595455325
Total Inventories113 164113 672103 605116 375114 572136 817
Other
Accumulated Amortisation Impairment Intangible Assets416 302453 516490 731490 731490 731 
Accumulated Depreciation Impairment Property Plant Equipment226 616229 727230 944212 499212 639212 769
Amounts Owed By Related Parties318 633385 102395 102455 102565 102465 102
Average Number Employees During Period 1213121315
Corporation Tax Payable18 54713 51613 46651 16629 970 
Corporation Tax Recoverable     1 750
Creditors354 300325 895318 65813 777337 491370 694
Dividends Paid On Shares74 42937 215    
Fixed Assets79 66239 337905   
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 50022 50090 00067 50045 00022 500
Increase From Amortisation Charge For Year Intangible Assets 37 21437 215   
Increase From Depreciation Charge For Year Property Plant Equipment 3 1111 217310140130
Intangible Assets74 42937 215    
Intangible Assets Gross Cost490 731490 731490 731490 731490 731 
Net Current Assets Liabilities502 231536 318564 210668 243709 128605 752
Other Creditors7 3638 5738 71113 77717 94321 263
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 755  
Other Disposals Property Plant Equipment   18 755  
Other Taxation Social Security Payable4 1114 1473 932  370
Property Plant Equipment Gross Cost231 849231 849231 849213 094213 094 
Provisions For Liabilities Balance Sheet Subtotal400300    
Total Assets Less Current Liabilities581 893575 655565 115668 838709 583606 077
Trade Creditors Trade Payables324 279299 659292 549290 290289 578349 061
Trade Debtors Trade Receivables325 548310 599147 764315 191293 912194 260

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements