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

MEDICHEM (NORTHERN) LIMITED

CASTLE STREET, MANCHESTER, M3,
Company Registration Number
03281382
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Medichem (northern) Ltd
MEDICHEM (NORTHERN) LIMITED was founded on 1996-11-20 and had its registered office in Castle Street. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
MEDICHEM (NORTHERN) LIMITED
 
Legal Registered Office
CASTLE STREET
MANCHESTER
 
Filing Information
Company Number 03281382
Date formed 1996-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-11
Date Dissolved 2016-04-26
Type of accounts DORMANT
Last Datalog update: 2016-08-15 09:42:16
Primary Source:Companies House
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 MEDICHEM (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRANSON NUTTALL
Director 2006-01-31
ANTHONY JOHN SMITH
Director 2009-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JANE SELLERS
Company Secretary 2010-03-26 2014-09-30
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 2006-01-31 2009-03-10
PHILIP ROBERT JONES
Company Secretary 2006-01-31 2008-01-31
PHILIP ROBERT JONES
Director 2006-01-31 2008-01-31
JAMES WILLIAM MASTERSON MURRAY
Director 2005-01-31 2007-12-07
MARTYN JAMES WATES
Director 2006-01-31 2007-11-21
PETER VINCENT MARKS
Director 2006-01-31 2007-11-19
RAJEEV DHAND
Company Secretary 1996-11-20 2006-01-31
MEENA KASHI DHAND
Director 1996-11-20 2006-01-31
RAJEEV DHAND
Director 1996-11-20 2006-01-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-11-20 1996-11-20
LONDON LAW SERVICES LIMITED
Nominated Director 1996-11-20 1996-11-20

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 P WILLIAMS CHEMISTS (CHESTER) LIMITED Director 2006-05-31 CURRENT 1996-06-11 Active - Proposal to Strike off
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
ANTHONY JOHN SMITH PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
ANTHONY JOHN SMITH ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
ANTHONY JOHN SMITH GREYSTOKE (MORPETH) LIMITED Director 2009-10-19 CURRENT 2009-07-15 Dissolved 2016-11-15
ANTHONY JOHN SMITH THREE SWANS PHARMACY LIMITED Director 2009-10-19 CURRENT 2009-07-29 Active - Proposal to Strike off
ANTHONY JOHN SMITH GORDON DAVIS(CHEMISTS)LTD Director 2009-03-10 CURRENT 1964-05-20 Dissolved 2015-07-28
ANTHONY JOHN SMITH JOHN DERBYSHIRE LIMITED Director 2009-03-10 CURRENT 1982-08-05 Dissolved 2015-12-15
ANTHONY JOHN SMITH J.H. CAPLAN PHARMACY LIMITED Director 2009-03-10 CURRENT 1996-06-17 Dissolved 2015-12-15
ANTHONY JOHN SMITH J. WALL PHARMACY LIMITED Director 2009-03-10 CURRENT 2000-11-29 Dissolved 2015-12-15
ANTHONY JOHN SMITH INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2009-03-10 CURRENT 1995-02-15 Dissolved 2015-12-15
ANTHONY JOHN SMITH HIGH HALL LIMITED Director 2009-03-10 CURRENT 1973-05-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH FULSHAW INVESTMENTS Director 2009-03-10 CURRENT 1994-06-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH CRIMONSEA LIMITED Director 2009-03-10 CURRENT 1960-03-24 Dissolved 2015-12-15
ANTHONY JOHN SMITH COASTAL PHARMACY LIMITED Director 2009-03-10 CURRENT 1995-07-26 Dissolved 2015-12-15
ANTHONY JOHN SMITH MAURICE CUTLER LIMITED Director 2009-03-10 CURRENT 1966-11-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH NEW CENTURY CHEMISTS LIMITED Director 2009-03-10 CURRENT 1972-06-05 Dissolved 2015-12-15
ANTHONY JOHN SMITH P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2009-03-10 CURRENT 1994-11-07 Dissolved 2015-12-15
ANTHONY JOHN SMITH PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2009-03-10 CURRENT 1990-09-28 Dissolved 2015-12-15
ANTHONY JOHN SMITH ROUNDHAY HEALTH CARE LIMITED Director 2009-03-10 CURRENT 2002-05-07 Dissolved 2015-12-15
ANTHONY JOHN SMITH S A SHEARD LIMITED Director 2009-03-10 CURRENT 2003-05-12 Dissolved 2015-12-15
ANTHONY JOHN SMITH STEPHEN BASKIND PHARMACY LIMITED Director 2009-03-10 CURRENT 2002-04-03 Dissolved 2015-12-15
ANTHONY JOHN SMITH UTTOXETER PHARMACY LIMITED Director 2009-03-10 CURRENT 2001-07-26 Dissolved 2015-12-15
ANTHONY JOHN SMITH WOODSTOCK PHARMACY LIMITED Director 2009-03-10 CURRENT 2002-08-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2009-03-10 CURRENT 1953-10-24 Dissolved 2014-06-06
ANTHONY JOHN SMITH A.E. SAFFER CHEMISTS LIMITED Director 2009-03-10 CURRENT 1997-06-11 Dissolved 2015-12-15
ANTHONY JOHN SMITH ANDREW BASS LIMITED Director 2009-03-10 CURRENT 1980-03-13 Dissolved 2015-12-15
ANTHONY JOHN SMITH KENNETH R.RUTTER LIMITED Director 2009-03-10 CURRENT 1971-08-25 Dissolved 2016-04-26
ANTHONY JOHN SMITH E. R. PEAR LIMITED Director 2009-03-10 CURRENT 1994-10-07 Dissolved 2016-04-26
ANTHONY JOHN SMITH DEANTECH LIMITED Director 2009-03-10 CURRENT 2002-04-25 Dissolved 2016-04-26
ANTHONY JOHN SMITH G.N. POYSER LIMITED Director 2009-03-10 CURRENT 1981-04-16 Dissolved 2016-04-26
ANTHONY JOHN SMITH HULMES CHEMISTS LIMITED Director 2009-03-10 CURRENT 1998-05-21 Dissolved 2016-04-26
ANTHONY JOHN SMITH RJ & K GOODYEAR LTD Director 2009-03-10 CURRENT 2003-05-30 Dissolved 2016-04-26
ANTHONY JOHN SMITH SOCIETY SPECIALISTS LIMITED Director 2009-03-10 CURRENT 1960-01-06 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
2016-04-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 01/10/2015
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 01/10/2015
2016-02-01DS01APPLICATION FOR STRIKING-OFF
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0131/07/15 FULL LIST
2015-09-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2015-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-08-04AD02SAIL ADDRESS CREATED
2014-12-11AA01CURREXT FROM 11/01/2015 TO 30/06/2015
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS
2014-08-28RES13COMPANY BUSINESS 11/08/2014
2014-08-21AR0131/07/14 FULL LIST
2014-08-11RES01ALTER ARTICLES 05/08/2014
2014-08-06SH20STATEMENT BY DIRECTORS
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06SH1906/08/14 STATEMENT OF CAPITAL GBP 100.00
2014-08-06CAP-SSSOLVENCY STATEMENT DATED 05/08/14
2014-08-06RES06REDUCE ISSUED CAPITAL 05/08/2014
2014-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 27/02/2014
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 27/02/2014
2013-11-20AR0120/11/13 FULL LIST
2013-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES
2012-11-30AR0120/11/12 FULL LIST
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12
2011-11-25AR0120/11/11 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11
2010-11-22AR0120/11/10 FULL LIST
2010-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATTY
2010-04-14AP03SECRETARY APPOINTED MRS CAROLINE JANE SELLERS
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE
2010-01-11AR0120/11/09 FULL LIST
2009-08-28288aDIRECTOR APPOINTED MR PETER DAVID BATTY
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR
2009-04-09288aDIRECTOR APPOINTED ANTHONY JOHN SMITH
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09
2008-12-02363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-24AA12/01/08 TOTAL EXEMPTION SMALL
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2007-12-20363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-12-20353LOCATION OF REGISTER OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: WOOD HOUSE ETRURIA ROAD HANLEY STOKE ON TRENT STAFFS ST1 5NW
2007-12-10225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 11/01/08
2007-11-26AAFULL ACCOUNTS MADE UP TO 27/01/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11AUDAUDITOR'S RESIGNATION
2006-11-28363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-11-28353LOCATION OF REGISTER OF MEMBERS
2006-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288bDIRECTOR RESIGNED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-01225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 120 DIB LANE LEEDS WEST YORKSHIRE LS8 3AY
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 MEDICHEM (NORTHERN) 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 MEDICHEM (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2002-11-29 Satisfied LLOYDS TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1998-03-31 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1997-06-30 Satisfied TSB BANK PLC
LEGAL CHARGE 1997-06-30 Satisfied TSB BANK PLC
LEGAL CHARGE 1997-06-30 Satisfied TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MEDICHEM (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICHEM (NORTHERN) LIMITED
Trademarks
We have not found any records of MEDICHEM (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICHEM (NORTHERN) 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 MEDICHEM (NORTHERN) 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 MEDICHEM (NORTHERN) 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 MEDICHEM (NORTHERN) 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 MEDICHEM (NORTHERN) 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.