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

HOLLYCROFT CHEMISTS LIMITED

PREBEND HOUSE, 72 LONDON ROAD, LEICESTER, LE2 0QR,
Company Registration Number
02049538
Private Limited Company
Active

Company Overview

About Hollycroft Chemists Ltd
HOLLYCROFT CHEMISTS LIMITED was founded on 1986-08-26 and has its registered office in Leicester. The organisation's status is listed as "Active". Hollycroft Chemists Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOLLYCROFT CHEMISTS LIMITED
 
Legal Registered Office
PREBEND HOUSE
72 LONDON ROAD
LEICESTER
LE2 0QR
Other companies in LE2
 
Filing Information
Company Number 02049538
Company ID Number 02049538
Date formed 1986-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB424360869  
Last Datalog update: 2024-02-06 20:26:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLYCROFT CHEMISTS 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 HOLLYCROFT CHEMISTS LIMITED

Current Directors
Officer Role Date Appointed
BHUPENDRAKUMAR GOVINDBHAI PATEL
Director 2000-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
TAHA SAIFUDIN MOHAMEDALI
Company Secretary 2000-12-15 2016-06-06
SEIFUDIN SHEIKH ISMAIL MOHAMEDALI
Director 2001-01-02 2016-06-06
MURTUZA BROACHWALLA
Director 2007-08-14 2011-09-30
MURTUZA BROACHWALLA
Director 2000-12-15 2005-09-20
MANSUKHLAL RAVJIBHAI RUPARELIA
Company Secretary 1992-01-16 2000-12-15
MANSUKHLAL RAVJIBHAI RUPARELIA
Director 1992-01-16 2000-12-15
PRAKASH MANSUKHLAL RUPARELIA
Director 1992-01-16 2000-12-15
SUDHIR MANSUKHLAL RUPARELIA
Director 1992-01-16 2000-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHUPENDRAKUMAR GOVINDBHAI PATEL ACL REORGANISATION LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2017-08-03
BHUPENDRAKUMAR GOVINDBHAI PATEL HOLLYCROFT HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
BHUPENDRAKUMAR GOVINDBHAI PATEL BIRSTALL INVESTMENTS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off

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
2024-01-26CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-10-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1030
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 06/11/15
2016-07-26TM02Termination of appointment of Taha Saifudin Mohamedali on 2016-06-06
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SEIFUDIN SHEIKH ISMAIL MOHAMEDALI
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1030
2016-05-12AR0116/01/16 ANNUAL RETURN FULL LIST
2015-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1030
2015-02-12AR0116/01/15 ANNUAL RETURN FULL LIST
2014-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1030
2014-03-19AR0116/01/14 ANNUAL RETURN FULL LIST
2014-03-17MISCSection 519
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM 9 De Montfort Street Leicester Leicestershire LE1 7GE United Kingdom
2013-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-03-12AR0116/01/13 ANNUAL RETURN FULL LIST
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-01-23AR0116/01/12 ANNUAL RETURN FULL LIST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MURTUZA BROACHWALLA
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/11 FROM 186 London Road Leicester LE2 1ND United Kingdom
2011-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-02-03AR0116/01/11 ANNUAL RETURN FULL LIST
2010-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2010-02-05AR0116/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BHUPENDRAKUMAR GOVINDBHAI PATEL / 18/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEIFUDIN SHEIKH ISMAIL MOHAMEDALI / 18/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MURTUZA BROACHWALLA / 18/01/2010
2009-12-04MISCSECTION 519
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-02-10363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM PREBEND HOUSE 72 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QR
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-02-05363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-08-29288aNEW DIRECTOR APPOINTED
2007-02-09363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-07-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-23363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: ABBOTSBURY HOUSE 156 UPPER NEW WALK LEICESTER LE1 7QA
2005-09-27288bDIRECTOR RESIGNED
2005-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-23363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-01-29363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-22363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-02-11395PARTICULARS OF MORTGAGE/CHARGE
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-04-13225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01
2001-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-31288bDIRECTOR RESIGNED
2001-01-31363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-31288bDIRECTOR RESIGNED
2001-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/01
2001-01-12395PARTICULARS OF MORTGAGE/CHARGE
2001-01-12395PARTICULARS OF MORTGAGE/CHARGE
2001-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-12-28288aNEW SECRETARY APPOINTED
2000-12-28287REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 340 MELTON ROAD LEICESTER LE4 7SL
2000-12-28288aNEW DIRECTOR APPOINTED
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 HOLLYCROFT CHEMISTS 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 HOLLYCROFT CHEMISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-20 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
DEBENTURE 2002-02-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-11-15 Satisfied AAH PHARMACEUTICALS LIMITED
DEBENTURE 2000-12-28 Satisfied MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2000-12-28 Satisfied MEDICAL FINANCE (BRISTOL) LIMITED
DEBENTURE 1991-06-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HOLLYCROFT CHEMISTS LIMITED

Intangible Assets
Patents
We have not found any records of HOLLYCROFT CHEMISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLYCROFT CHEMISTS LIMITED
Trademarks
We have not found any records of HOLLYCROFT CHEMISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLYCROFT CHEMISTS 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 HOLLYCROFT CHEMISTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLLYCROFT CHEMISTS 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 HOLLYCROFT CHEMISTS 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 HOLLYCROFT CHEMISTS 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.