Company NameWallace Manufacturing Chemists Limited
Company StatusActive
Company Number00437426
CategoryPrivate Limited Company
Incorporation Date20 June 1947(76 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameRichard Earl Warriner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1990(42 years, 11 months after company formation)
Appointment Duration33 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Secretary NameMary Joan Tate
NationalityBritish
StatusCurrent
Appointed03 January 1999(51 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMrs Mary Joan Tate
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(52 years after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Simon Robert Geoffrey Tate
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(52 years after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Torfin Husebo Hoyland
Date of BirthDecember 1927 (Born 96 years ago)
NationalityNorwegian
StatusResigned
Appointed20 February 1992(44 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressPrestasen 20
1310 Blommenholm
Foreign
Director NameMr Leif Jacobsen
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityNorwegian
StatusResigned
Appointed20 February 1992(44 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressOestenaaslia 20
1340 Bekkestua
Oslo 3
Foreign
Director NameMr Geoffrey Ivan Tate
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(44 years, 8 months after company formation)
Appointment Duration8 years (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressBrownberry, 107 Church Way
Iffley
Oxford
OX4 4EG
Secretary NameMr Geoffrey Ivan Tate
NationalityBritish
StatusResigned
Appointed20 February 1992(44 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 January 1999)
RoleCompany Director
Correspondence Address120 Kidmore Road
Caversham
Reading
Berkshire
RG4 7NB

Contact

Websitewww.alinter.com/

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£561,588
Cash£686,123
Current Liabilities£2,368,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

20 June 2005Delivered on: 25 June 2005
Satisfied on: 26 September 2012
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 June 1996Delivered on: 20 June 1996
Satisfied on: 19 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to guarantee in favour of united arab emirates ministry of health for us$ 24,585.50.
Particulars: The sum of £16,175 together with interest accrued now or to be held by the chargee on an account numbered 92665500 and earmarked or deignated by reference to the company.
Fully Satisfied
11 April 1995Delivered on: 19 April 1995
Satisfied on: 20 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 February 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 February 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
1 August 2019Change of details for a person with significant control (2 pages)
25 June 2019Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 29a Crown Street Brentwood Essex CM14 4BA on 25 June 2019 (1 page)
24 June 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
15 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
15 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
16 March 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
16 March 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
20 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 876
(5 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 876
(5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 876
(5 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 876
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
18 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
18 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
1 May 2014Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page)
28 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 876
(5 pages)
28 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 March 2014 (1 page)
28 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 876
(5 pages)
28 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 March 2014 (1 page)
19 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
19 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
2 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
6 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
26 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
26 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 November 2009Director's details changed for Richard Earl Warriner on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Earl Warriner on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mary Joan Tate on 1 October 2009 (1 page)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mary Joan Tate on 1 October 2009 (1 page)
2 November 2009Director's details changed for Richard Earl Warriner on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mary Joan Tate on 1 October 2009 (1 page)
3 April 2009Return made up to 20/02/09; full list of members (5 pages)
3 April 2009Return made up to 20/02/09; full list of members (5 pages)
26 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
26 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
16 February 2009Registered office changed on 16/02/2009 from 52 queen anne street london W1G 9LA (1 page)
16 February 2009Registered office changed on 16/02/2009 from 52 queen anne street london W1G 9LA (1 page)
18 June 2008Return made up to 20/02/08; no change of members (7 pages)
18 June 2008Return made up to 20/02/08; no change of members (7 pages)
15 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
15 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
14 April 2007Return made up to 20/02/07; full list of members (7 pages)
14 April 2007Return made up to 20/02/07; full list of members (7 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
27 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
27 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
20 March 2006Return made up to 20/02/06; full list of members (7 pages)
20 March 2006Return made up to 20/02/06; full list of members (7 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
18 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
18 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
2 March 2005Return made up to 20/02/05; full list of members (7 pages)
2 March 2005Return made up to 20/02/05; full list of members (7 pages)
22 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
22 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
4 March 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
7 March 2003Return made up to 20/02/03; full list of members (7 pages)
7 March 2003Return made up to 20/02/03; full list of members (7 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
25 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
25 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
5 March 2002Return made up to 20/02/02; full list of members (7 pages)
5 March 2002Return made up to 20/02/02; full list of members (7 pages)
10 April 2001Return made up to 20/02/01; full list of members (7 pages)
10 April 2001Return made up to 20/02/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
29 February 2000Return made up to 20/02/00; full list of members (8 pages)
29 February 2000Return made up to 20/02/00; full list of members (8 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
28 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
28 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 March 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
16 March 1998Return made up to 20/02/98; full list of members (6 pages)
16 March 1998Return made up to 20/02/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
6 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
25 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
25 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
28 February 1997Return made up to 20/02/97; no change of members (4 pages)
28 February 1997Return made up to 20/02/97; no change of members (4 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
1 April 1996Return made up to 20/02/96; no change of members (4 pages)
1 April 1996Return made up to 20/02/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 May 1995 (14 pages)
30 January 1996Full accounts made up to 31 May 1995 (14 pages)
14 June 1995Return made up to 20/02/95; full list of members (6 pages)
14 June 1995Return made up to 20/02/95; full list of members (6 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
28 March 1995Full accounts made up to 31 May 1994 (14 pages)
28 March 1995Full accounts made up to 31 May 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
21 April 1987Articles of association (9 pages)
21 April 1987Articles of association (10 pages)
21 April 1987Articles of association (10 pages)
21 April 1987Articles of association (9 pages)
20 June 1947Incorporation (17 pages)
20 June 1947Incorporation (17 pages)
20 June 1947Incorporation (17 pages)
20 June 1947Incorporation (17 pages)