Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARCHEM LIMITED
Company Information for

SHARCHEM LIMITED

11-12 HALLMARK TRADING CENTRE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LB,
Company Registration Number
01514275
Private Limited Company
Active

Company Overview

About Sharchem Ltd
SHARCHEM LIMITED was founded on 1980-08-27 and has its registered office in Wembley. The organisation's status is listed as "Active". Sharchem Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SHARCHEM LIMITED
 
Legal Registered Office
11-12 HALLMARK TRADING CENTRE
FOURTH WAY
WEMBLEY
MIDDLESEX
HA9 0LB
Other companies in HA9
 
Filing Information
Company Number 01514275
Company ID Number 01514275
Date formed 1980-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB237481452  
Last Datalog update: 2024-03-06 16:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARCHEM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   108 ACCOUNTING & TAXATION SERVICES LIMITED   AFFINITY ASSOCIATES GROUP LIMITED   AFFINITY ASSOCIATES LIMITED   AFFINITY BOOKKEEPING LIMITED   ARTISAN AFFINITY LIMITED   BEEHIX MONEY LTD.   NICHOLAS CLIFFE & CO LIMITED   AFFINITY ASSOCIATES (JTA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHARCHEM LIMITED

Current Directors
Officer Role Date Appointed
DHIMANTKUMAR DAHYABHAI PATEL
Company Secretary 1991-12-28
BABUBHAI KUBERBHAI PATEL
Director 1980-08-27
DHIMANTKUMAR DAHYABHAI PATEL
Director 1980-08-27
HARISH DAHYABHAI PATEL
Director 1985-12-16
PARA HARISH PATEL
Director 2014-08-01
SHARDABEN DAHYABHAI PATEL
Director 2014-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHIMANTKUMAR DAHYABHAI PATEL DANBECK LIMITED Company Secretary 1991-12-28 CURRENT 1988-11-09 Active
DHIMANTKUMAR DAHYABHAI PATEL PHARM MEDICA LIMITED Company Secretary 1991-12-28 CURRENT 1981-11-02 Active
DHIMANTKUMAR DAHYABHAI PATEL SILPHARM LIMITED Company Secretary 1991-12-28 CURRENT 1982-11-17 Active
BABUBHAI KUBERBHAI PATEL SILPHARM LIMITED Director 1991-12-28 CURRENT 1982-11-17 Active
BABUBHAI KUBERBHAI PATEL PHARM MEDICA LIMITED Director 1981-11-02 CURRENT 1981-11-02 Active
DHIMANTKUMAR DAHYABHAI PATEL ASPEN CARE LONDON LIMITED Director 2009-07-11 CURRENT 2009-07-10 Active - Proposal to Strike off
DHIMANTKUMAR DAHYABHAI PATEL DANBECK LIMITED Director 1991-12-28 CURRENT 1988-11-09 Active
DHIMANTKUMAR DAHYABHAI PATEL SILPHARM LIMITED Director 1991-12-28 CURRENT 1982-11-17 Active
DHIMANTKUMAR DAHYABHAI PATEL PHARM MEDICA LIMITED Director 1982-12-24 CURRENT 1981-11-02 Active
HARISH DAHYABHAI PATEL H & D PROPERTY LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
HARISH DAHYABHAI PATEL PANCROFT LIMITED Director 2016-03-01 CURRENT 2006-02-01 Active
HARISH DAHYABHAI PATEL SWISS CELL U.K LIMITED Director 2014-02-20 CURRENT 1989-03-22 Active
HARISH DAHYABHAI PATEL DANBECK LIMITED Director 1991-12-28 CURRENT 1988-11-09 Active
HARISH DAHYABHAI PATEL SILPHARM LIMITED Director 1991-12-28 CURRENT 1982-11-17 Active
HARISH DAHYABHAI PATEL PHARM MEDICA LIMITED Director 1984-01-31 CURRENT 1981-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-02-23Unaudited abridged accounts made up to 2022-04-30
2022-12-30CESSATION OF DHIMANTKUMAR DAHYABHAI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2022-12-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHIMANTKUMAR DAHYABHAI PATEL
2022-12-30CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHIMANTKUMAR DAHYABHAI PATEL
2022-12-30PSC07CESSATION OF DHIMANTKUMAR DAHYABHAI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-22Change of details for Mr Dhimantkumar Dahyabhai Patel as a person with significant control on 2022-10-17
2022-11-22PSC04Change of details for Mr Dhimantkumar Dahyabhai Patel as a person with significant control on 2022-10-17
2022-11-21Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 2022-10-17
2022-11-21Change of details for Mr Dhimantkumar Dahyabhai Patel as a person with significant control on 2022-10-17
2022-11-21SECRETARY'S DETAILS CHNAGED FOR MR DHIMANTKUMAR DAHYABHAI PATEL on 2022-10-17
2022-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DHIMANTKUMAR DAHYABHAI PATEL on 2022-10-17
2022-11-21CH01Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 2022-10-17
2022-11-21PSC04Change of details for Mr Dhimantkumar Dahyabhai Patel as a person with significant control on 2022-10-17
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-02-04Unaudited abridged accounts made up to 2021-04-30
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SHARDABEN DAHYABHAI PATEL
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 015142750003
2020-05-02CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2020-05-01PSC04Change of details for Mr Babubhai Kuberbhai Patel as a person with significant control on 2019-03-19
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BABUBHAI KUBERBHAI PATEL
2019-03-30CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2019-02-11AAMDAmended account full exemption
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 150
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-02-03AR0128/12/15 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-30AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM Unit 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB
2014-10-15AP01DIRECTOR APPOINTED MS PARA HARISH PATEL
2014-10-14AP01DIRECTOR APPOINTED MRS SHARDABEN DAHYABHAI PATEL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 150
2014-03-25AR0128/12/13 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0128/12/12 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0128/12/11 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0128/12/10 ANNUAL RETURN FULL LIST
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/10 FROM 98 Fleetwood Road Dollis Hill London NW10 1NN
2010-07-26AA30/04/09 TOTAL EXEMPTION SMALL
2010-07-26AA30/04/08 TOTAL EXEMPTION SMALL
2010-07-26AA30/04/07 TOTAL EXEMPTION SMALL
2010-01-15AR0128/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HARISH DAHYABHAI PATEL / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DHIMANTKUMAR DAHYABHAI PATEL / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BABUBHAI KUBERBHAI PATEL / 06/01/2010
2009-04-07363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-06-09363sRETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-09363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2006-01-16363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-02-07363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2004-01-27363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-04-15363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-03-04363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-04-17363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-01-06363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-31363sRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1998-10-30AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-05363sRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-06-06AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-06-06AAFULL ACCOUNTS MADE UP TO 30/04/95
1997-06-06AAFULL ACCOUNTS MADE UP TO 30/04/94
1997-01-29363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-03-13363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-06-01363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-03-08AAFULL ACCOUNTS MADE UP TO 30/04/92
1994-03-08AAFULL ACCOUNTS MADE UP TO 30/04/93
1994-01-20363sRETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1993-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-10363sRETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS
1992-07-08AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-05-01363bRETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS
1991-11-14AAFULL ACCOUNTS MADE UP TO 30/04/89
1991-11-14363aRETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS
1991-11-14AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-11-14AAFULL ACCOUNTS MADE UP TO 30/04/88
1991-08-07395PARTICULARS OF MORTGAGE/CHARGE
1990-09-13287REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 197 CRANBROOK ROAD ILFORD ESSEX IG1 4TA
1990-09-13363RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS
1990-05-11363RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS
1988-09-07363RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SHARCHEM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHARCHEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1981-03-23 Satisfied CENTRAL BANK OF INDIA
Creditors
Creditors Due After One Year 2012-05-01 £ 3,368
Creditors Due Within One Year 2012-05-01 £ 327,462

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHARCHEM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 150
Called Up Share Capital 2012-04-30 £ 150
Called Up Share Capital 2011-04-30 £ 150
Cash Bank In Hand 2012-05-01 £ 102,475
Cash Bank In Hand 2012-04-30 £ 405,857
Cash Bank In Hand 2011-04-30 £ 261,276
Current Assets 2012-05-01 £ 535,368
Current Assets 2012-04-30 £ 778,294
Current Assets 2011-04-30 £ 564,646
Debtors 2012-05-01 £ 387,108
Debtors 2012-04-30 £ 311,092
Debtors 2011-04-30 £ 230,176
Fixed Assets 2012-05-01 £ 12,079
Fixed Assets 2012-04-30 £ 11,931
Fixed Assets 2011-04-30 £ 9,301
Shareholder Funds 2012-05-01 £ 216,617
Shareholder Funds 2012-04-30 £ 162,298
Shareholder Funds 2011-04-30 £ 117,419
Stocks Inventory 2012-05-01 £ 45,785
Stocks Inventory 2012-04-30 £ 61,345
Stocks Inventory 2011-04-30 £ 73,194
Tangible Fixed Assets 2012-05-01 £ 7,804
Tangible Fixed Assets 2012-04-30 £ 6,233
Tangible Fixed Assets 2011-04-30 £ 2,180

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHARCHEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARCHEM LIMITED
Trademarks
We have not found any records of SHARCHEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARCHEM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as SHARCHEM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHARCHEM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARCHEM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHARCHEM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.