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

P WILLIAMS CHEMISTS (CHESTER) LIMITED

WELL, MERCHANTS WAREHOUSE, CASTLE STREET, MANCHESTER, M3 4LZ,
Company Registration Number
03210568
Private Limited Company
Active - Proposal to Strike off

Company Overview

About P Williams Chemists (chester) Ltd
P WILLIAMS CHEMISTS (CHESTER) LIMITED was founded on 1996-06-11 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". P Williams Chemists (chester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
P WILLIAMS CHEMISTS (CHESTER) LIMITED
 
Legal Registered Office
WELL
MERCHANTS WAREHOUSE
CASTLE STREET
MANCHESTER
M3 4LZ
Other companies in M60
 
Previous Names
GLENTWORTH TRADING LIMITED22/11/2004
Filing Information
Company Number 03210568
Company ID Number 03210568
Date formed 1996-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-05 01:18:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P WILLIAMS CHEMISTS (CHESTER) 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 P WILLIAMS CHEMISTS (CHESTER) LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRANSON NUTTALL
Director 2006-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN SMITH
Director 2009-03-10 2017-07-19
CAROLINE JANE SELLERS
Company Secretary 2010-03-26 2014-09-30
SIMON JAMES HAY
Director 2008-03-28 2014-07-17
PETER DAVID BATTY
Director 2009-07-24 2010-03-31
KATHERINE ELIZABETH ELDRIDGE
Company Secretary 2008-01-31 2010-03-26
GORDON HILLOCKS FARQUHAR
Director 2007-10-25 2009-07-24
JONATHAN DAVID BROCKLEHURST
Director 2006-05-31 2009-03-10
PHILIP ROBERT JONES
Company Secretary 2006-05-31 2008-01-31
PHILIP ROBERT JONES
Director 2006-05-31 2008-01-31
MARTYN JAMES WATES
Director 2006-05-31 2007-11-21
PETER VINCENT MARKS
Director 2006-05-31 2007-11-19
HEATHER SUSAN PARKER
Company Secretary 2004-07-19 2006-05-31
NEIL GERARD DENBY
Director 2004-11-01 2006-05-31
STEVEN JOHN WILLIAMS
Director 2004-07-19 2006-05-31
ELIZABETH ANNE HO
Company Secretary 1996-06-11 2004-07-19
ELIZABETH ANNE HO
Director 1996-06-11 2004-07-19
PAK KAO HO
Director 1996-06-11 2004-07-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-11 1996-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRANSON NUTTALL EBBW VALE CONSORTIUM LIMITED Director 2014-09-30 CURRENT 1977-11-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
JOHN BRANSON NUTTALL BESTWAY NATIONAL CHEMISTS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HOLDINGS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HEALTHCARE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY BELFAST CHEMISTS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN BRANSON NUTTALL ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PORTSLADE MEDICAL SUPPLIES LIMITED Director 2013-09-27 CURRENT 1982-09-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2008-03-31 CURRENT 1953-10-24 Dissolved 2014-06-06
JOHN BRANSON NUTTALL PARKINSON (PAISLEY) LIMITED Director 2008-02-29 CURRENT 2000-02-23 Active
JOHN BRANSON NUTTALL A.E. SAFFER CHEMISTS LIMITED Director 2007-12-14 CURRENT 1997-06-11 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PILLS LIMITED Director 2007-12-05 CURRENT 2004-08-10 Active - Proposal to Strike off
JOHN BRANSON NUTTALL GORDON DAVIS(CHEMISTS)LTD Director 2007-10-25 CURRENT 1964-05-20 Dissolved 2015-07-28
JOHN BRANSON NUTTALL J.H. CAPLAN PHARMACY LIMITED Director 2007-10-25 CURRENT 1996-06-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL J. WALL PHARMACY LIMITED Director 2007-10-25 CURRENT 2000-11-29 Dissolved 2015-12-15
JOHN BRANSON NUTTALL INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2007-10-25 CURRENT 1995-02-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HIGH HALL LIMITED Director 2007-10-25 CURRENT 1973-05-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL FULSHAW INVESTMENTS Director 2007-10-25 CURRENT 1994-06-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL CRIMONSEA LIMITED Director 2007-10-25 CURRENT 1960-03-24 Dissolved 2015-12-15
JOHN BRANSON NUTTALL COASTAL PHARMACY LIMITED Director 2007-10-25 CURRENT 1995-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL MAURICE CUTLER LIMITED Director 2007-10-25 CURRENT 1966-11-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL NEW CENTURY CHEMISTS LIMITED Director 2007-10-25 CURRENT 1972-06-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2007-10-25 CURRENT 1990-09-28 Dissolved 2015-12-15
JOHN BRANSON NUTTALL S A SHEARD LIMITED Director 2007-10-25 CURRENT 2003-05-12 Dissolved 2015-12-15
JOHN BRANSON NUTTALL WOODSTOCK PHARMACY LIMITED Director 2007-10-25 CURRENT 2002-08-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ACCRUEDIRECT LIMITED Director 2007-10-25 CURRENT 1998-09-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ANDREW BASS LIMITED Director 2007-10-25 CURRENT 1980-03-13 Dissolved 2015-12-15
JOHN BRANSON NUTTALL SOCIETY SPECIALISTS LIMITED Director 2007-10-25 CURRENT 1960-01-06 Dissolved 2016-04-26
JOHN BRANSON NUTTALL RLJ CONSULTANCY LIMITED Director 2007-10-25 CURRENT 1996-11-25 Active
JOHN BRANSON NUTTALL CCS (WEST STREET) LIMITED Director 2007-03-15 CURRENT 2007-03-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL OPUS PHARMACEUTICALS LIMITED Director 2006-07-26 CURRENT 2006-07-26 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CREWE COMPLETE SOLUTION LIMITED Director 2006-07-14 CURRENT 2006-04-03 Active
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2006-05-31 CURRENT 1994-11-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL UTTOXETER PHARMACY LIMITED Director 2006-05-31 CURRENT 2001-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HULMES CHEMISTS LIMITED Director 2006-05-31 CURRENT 1998-05-21 Dissolved 2016-04-26
JOHN BRANSON NUTTALL CROWN IMPERIAL ASSOCIATES LIMITED Director 2006-05-31 CURRENT 1996-10-14 Active - Proposal to Strike off
JOHN BRANSON NUTTALL STEPHEN BASKIND PHARMACY LIMITED Director 2006-04-28 CURRENT 2002-04-03 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ROUNDHAY HEALTH CARE LIMITED Director 2006-03-31 CURRENT 2002-05-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL JOHN DERBYSHIRE LIMITED Director 2006-02-28 CURRENT 1982-08-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL RJ & K GOODYEAR LTD Director 2006-02-01 CURRENT 2003-05-30 Dissolved 2016-04-26
JOHN BRANSON NUTTALL KENNETH R.RUTTER LIMITED Director 2006-01-31 CURRENT 1971-08-25 Dissolved 2016-04-26
JOHN BRANSON NUTTALL MEDICHEM (NORTHERN) LIMITED Director 2006-01-31 CURRENT 1996-11-20 Dissolved 2016-04-26

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
2018-10-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-10DS01Application to strike the company off the register
2018-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SMITH
2017-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100;USD 50
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-09AD04Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
2016-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/07/15
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM 1 Angel Square Manchester M60 0AG
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100;USD 50
2015-08-05AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-05AD03Registers moved to registered inspection location of C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
2015-08-04AD02Register inspection address changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
2014-12-11AA01Current accounting period extended from 11/01/15 TO 30/06/15
2014-10-08TM02Termination of appointment of Caroline Jane Sellers on 2014-09-30
2014-10-03RP04SECOND FILING WITH MUD 31/07/14 FOR FORM AR01
2014-10-03RP04SECOND FILING WITH MUD 31/07/14 FOR FORM AR01
2014-10-03ANNOTATIONClarification
2014-08-28RES13Resolutions passed:<ul><li>Company business 11/08/2014</ul>
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100;USD 50
2014-08-22AR0131/07/14 FULL LIST
2014-08-22AR0131/07/14 FULL LIST
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES HAY
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14
2013-08-21AR0131/07/13 FULL LIST
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HAY / 31/07/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 31/07/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2013
2013-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM, THE CO-OPERATIVE PHARMACY SANDBROOK PARK, SANDBROOK WAY, ROCHDALE, LANCASHIRE, OL11 1RY, UNITED KINGDOM
2012-08-10AR0131/07/12 FULL LIST
2012-08-10AP03SECRETARY APPOINTED MRS CAROLINE JANE SELLERS
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12
2011-08-05AR0131/07/11 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11
2010-08-13AR0131/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 31/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HAY / 31/07/2010
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATTY
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09
2009-09-07363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-09-04288aDIRECTOR APPOINTED MR PETER DAVID BATTY
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR
2009-04-09288aDIRECTOR APPOINTED ANTHONY JOHN SMITH
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08
2008-08-27363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, WOOD HOUSE ETRURIA ROAD, STOKE-ON-TRENT, ST1 5NW, UNITED KINGDOM
2008-07-23363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-04-04288aDIRECTOR APPOINTED SIMON JAMES HAY
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM, NEW CENTURY HOUSE, CORPORATION STREET, MANCHESTER, M60 4ES
2008-02-05288bSECRETARY RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288aNEW SECRETARY APPOINTED
2007-12-10225ACC. REF. DATE SHORTENED FROM 25/01/08 TO 11/01/08
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: UNITED CO-OPERATIVES LTD, WOOD HOUSE ETRURIA ROAD, HANLEY STOKE ON TRENT, STAFFS ST1 5NW
2007-12-06288bDIRECTOR RESIGNED
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/07
2007-11-21288bDIRECTOR RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-24363sRETURN MADE UP TO 11/06/06; NO CHANGE OF MEMBERS
2006-07-13225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 25/01/07
2006-06-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to P WILLIAMS CHEMISTS (CHESTER) 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 P WILLIAMS CHEMISTS (CHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-25 Satisfied MEDICAL FINANCE (BRISTOL) LIMITED
DEBENTURE 2006-03-03 Satisfied MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL MORTGAGE 2006-03-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-03-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-03-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-03-03 Satisfied HSBC BANK PLC
DEBENTURE 2006-01-15 Satisfied HSBC BANK PLC
DEBENTURE 2004-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-02-16 Satisfied AAH PHARMACEUTICALS CALS LIMITED
LEGAL MORTGAGE 1999-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of P WILLIAMS CHEMISTS (CHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P WILLIAMS CHEMISTS (CHESTER) LIMITED
Trademarks
We have not found any records of P WILLIAMS CHEMISTS (CHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P WILLIAMS CHEMISTS (CHESTER) 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 (74990 - Non-trading company) as P WILLIAMS CHEMISTS (CHESTER) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where P WILLIAMS CHEMISTS (CHESTER) 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 P WILLIAMS CHEMISTS (CHESTER) 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 P WILLIAMS CHEMISTS (CHESTER) 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.