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

CHALICE PHARMACIES LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
03481415
Private Limited Company
Active

Company Overview

About Chalice Pharmacies Ltd
CHALICE PHARMACIES LIMITED was founded on 1997-12-16 and has its registered office in Coventry. The organisation's status is listed as "Active". Chalice Pharmacies Limited is a Private Limited Company registered in UNITED KINGDOM 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
CHALICE PHARMACIES LIMITED
 
Legal Registered Office
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
Other companies in CV1
 
Previous Names
CHALICE TRADING LIMITED10/06/2011
Filing Information
Company Number 03481415
Company ID Number 03481415
Date formed 1997-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB704816836  
Last Datalog update: 2024-01-09 10:05:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALICE PHARMACIES LIMITED
The accountancy firm based at this address is LUCKMANS DUCKETT PARKER 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 CHALICE PHARMACIES LIMITED

Current Directors
Officer Role Date Appointed
BUPINDER MANN
Company Secretary 2011-04-19
BALRAJ SINGH ATWAL
Director 2011-08-19
MANJIT SINGH MANN
Director 2000-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUKHJIWAN SINGH GILL
Company Secretary 2002-04-25 2011-04-19
KULWANT SINGH SANDU
Director 2002-04-25 2008-02-01
KASHMIR SINGH MANN
Company Secretary 2000-11-01 2002-04-25
RAVINDER KAUR BHANDAL
Company Secretary 1998-01-27 2000-11-01
CHARANJIT SINGH BHANDAL
Director 1998-01-27 2000-11-01
SUZANNE BREWER
Nominated Secretary 1997-12-16 1998-01-27
KEVIN BREWER
Nominated Director 1997-12-16 1998-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALRAJ SINGH ATWAL CHALICE HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
BALRAJ SINGH ATWAL NOVO PHARMACEUTICALS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
BALRAJ SINGH ATWAL TAVISDALE LIMITED Director 2013-10-01 CURRENT 1986-07-07 Active - Proposal to Strike off
MANJIT SINGH MANN CHALICE TRADING LIMITED Director 2017-10-11 CURRENT 2015-12-03 Active
MANJIT SINGH MANN CHALICE BUILD LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MANJIT SINGH MANN CHALICE HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
MANJIT SINGH MANN NOVO PHARMACEUTICALS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
MANJIT SINGH MANN TAVISDALE LIMITED Director 2013-10-01 CURRENT 1986-07-07 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
2024-01-05APPOINTMENT TERMINATED, DIRECTOR BALRAJ SINGH ATWAL
2023-09-2831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-10-0331/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034814150019
2022-03-28AP01DIRECTOR APPOINTED MR BALRAJ SINGH ATWAL
2021-12-17Director's details changed for Mr Balraj Singh Atwal on 2021-12-01
2021-12-17CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-17CH01Director's details changed for Mr Balraj Singh Atwal on 2021-12-01
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BALRAJ SINGH ATWAL
2021-10-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12RP04CS01
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-11-25AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034814150018
2019-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034814150015
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034814150017
2019-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034814150016
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-09-21AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CH01Director's details changed for Mr Balraj Singh Atwal on 2018-06-11
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 240
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-12-18PSC04Change of details for Mr Manjit Singh Mann as a person with significant control on 2017-12-01
2017-10-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-08-03RES01ADOPT ARTICLES 01/05/2016
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 120
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 120
2015-12-18AR0116/12/15 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 120
2014-12-17AR0116/12/14 ANNUAL RETURN FULL LIST
2014-10-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 120
2014-01-10AR0116/12/13 ANNUAL RETURN FULL LIST
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034814150014
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034814150015
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034814150011
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034814150013
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034814150012
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034814150010
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / BUPINDER MANN / 22/07/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MANJIT SINGH MANN / 22/07/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BALRAJ SINGH ATWAL / 22/07/2013
2013-06-21AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 84 RADDLEBARN ROAD SELLY OAK BIRMINGHAM B29 6HH
2012-12-21AR0116/12/12 FULL LIST
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-06AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-04AR0116/12/11 FULL LIST
2011-08-19AP01DIRECTOR APPOINTED BALRAJ SINGH ATWAL
2011-08-03AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-10NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-06-10CERTNMCOMPANY NAME CHANGED CHALICE TRADING LIMITED CERTIFICATE ISSUED ON 10/06/11
2011-06-03RES15CHANGE OF NAME 24/05/2011
2011-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-20AP03SECRETARY APPOINTED BUPINDER MANN
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY SUKHJIWAN GILL
2011-02-04AR0116/12/10 FULL LIST
2010-05-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-28AR0116/12/09 FULL LIST
2009-05-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-05-15AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-01288bDIRECTOR RESIGNED
2008-01-31363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-09363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-05363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-24363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-12-23363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-12363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01288bSECRETARY RESIGNED
2002-05-01288aNEW SECRETARY APPOINTED
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-07363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-09-17AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/01
2001-02-03395PARTICULARS OF MORTGAGE/CHARGE
2001-02-03395PARTICULARS OF MORTGAGE/CHARGE
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 CHALICE PHARMACIES 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 CHALICE PHARMACIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-31 Satisfied SANTANDER UK PLC
DEBENTURE 2011-07-05 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-07-05 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-07-05 Satisfied SANTANDER UK PLC
LEGAL MORTGAGE 2001-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1998-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-02-01 £ 1,738,243
Creditors Due Within One Year 2012-02-01 £ 667,440
Provisions For Liabilities Charges 2012-02-01 £ 21,823

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 CHALICE PHARMACIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 120
Cash Bank In Hand 2012-02-01 £ 283,822
Current Assets 2012-02-01 £ 748,503
Debtors 2012-02-01 £ 341,900
Fixed Assets 2012-02-01 £ 1,772,198
Shareholder Funds 2012-02-01 £ 93,195
Stocks Inventory 2012-02-01 £ 122,781
Tangible Fixed Assets 2012-02-01 £ 199,698

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHALICE PHARMACIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALICE PHARMACIES LIMITED
Trademarks
We have not found any records of CHALICE PHARMACIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHALICE PHARMACIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-01-30 GBP £2,926

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHALICE PHARMACIES 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 CHALICE PHARMACIES 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 CHALICE PHARMACIES 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.