UKBizDB.co.uk

ALCHEMIST LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alchemist Ltd. The company was founded 10 years ago and was given the registration number 08820939. The firm's registered office is in HADLEIGH. You can find them at 259a London Road, , Hadleigh, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALCHEMIST LTD
Company Number:08820939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:259a London Road, Hadleigh, Essex, United Kingdom, SS7 2BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a, Broadway, Leigh On Sea, England, SS9 1PE

Director31 July 2019Active
57a, Broadway, Leigh On Sea, England, SS9 1PE

Director31 July 2019Active
259a London Road, Hadleigh, United Kingdom, SS7 2BN

Director08 January 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director19 December 2013Active

People with Significant Control

Mr Paul Nicholas Gunter
Notified on:31 July 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:57a, Broadway, Leigh On Sea, England, SS9 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew James Shorten
Notified on:31 July 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:57a, Broadway, Leigh On Sea, England, SS9 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:08 January 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Sectaries Limited
Notified on:08 January 2019
Status:Active
Country of residence:England
Address:Dept: 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Address

Change registered office address company with date old address new address.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Address

Change registered office address company with date old address new address.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

Change registered office address company with date old address new address.

Download
2020-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Capital

Capital allotment shares.

Download
2019-12-04Resolution

Resolution.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-08-28Accounts

Change account reference date company previous shortened.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.