Company NameAlchemy Global Talent Solutions Ltd
Company StatusActive
Company Number03054017
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Previous NameAlchemy Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameJeanette Marie Parradine
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(same day as company formation)
RoleRecruitment Conusltant
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Place
Grange Lane
Little Dunmow
Essex
CM6 3HY
Director NameMr Terry Robert Parradine
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(5 years after company formation)
Appointment Duration23 years, 11 months
RoleRecruitment Conusltant
Country of ResidenceEngland
Correspondence AddressPriory Place
Grange Lane
Little Dunmow
Essex
CM6 3HY
Secretary NameJeanette Marie Parradine
NationalityBritish
StatusCurrent
Appointed01 July 2008(13 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Place
Grange Lane
Little Dunmow
Essex
CM6 3HY
Director NameMiss Tiffany Glenn Parradine
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Director NameMichael Albert Hughes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleSales Manager
Correspondence Address118 Bostol Avenue
Southend On Sea
Essex
SS2 6JE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMichael Albert Hughes
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleSales Manager
Correspondence Address118 Bostol Avenue
Southend On Sea
Essex
SS2 6JE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameTerry Robert Parradine
NationalityBritish
StatusResigned
Appointed31 August 1995(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 1997)
RoleRecruitment Consultant
Correspondence Address25 Beatty Gardens
Braintree
Essex
CM7 6TA
Secretary NameJune Alexandra Glennie
NationalityBritish
StatusResigned
Appointed06 May 1997(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence Address118 Boston Avenue
Southend On Sea
Essex
SS2 6JE

Contact

Websitealchemyrecruit.co.uk

Location

Registered AddressUnit 1 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

1 at £1Mr T. Parradine
50.00%
Ordinary
1 at £1Mrs J.m. Parradine
50.00%
Ordinary

Financials

Year2014
Net Worth£230,814
Cash£20,600
Current Liabilities£237,272

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (overdue)

Charges

19 June 2020Delivered on: 20 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 January 2015Delivered on: 17 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 2 freeport office village century drive braintree.
Outstanding
18 July 2006Delivered on: 28 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 freeport designer village century drive braintree essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 July 1995Delivered on: 19 July 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
20 April 2005Delivered on: 27 April 2005
Satisfied on: 14 March 2015
Persons entitled: Conag Farms Limited

Classification: Lease
Secured details: £3,424.50 due or to become due from the company to.
Particulars: The sum of £3,424.50 charges as security for payment by the comapny of all monies payable.
Fully Satisfied
26 April 2004Delivered on: 27 April 2004
Satisfied on: 12 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at essex house the street latchingdon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

2 November 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
12 October 2020Registered office address changed from Unit 1 Freeport Ofice Village Century Drive Braintree Essex CM77 8YG to Unit 1 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 12 October 2020 (1 page)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-29
(3 pages)
20 June 2020Registration of charge 030540170006, created on 19 June 2020 (24 pages)
23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
24 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
18 October 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
26 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (11 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (11 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
14 March 2015Satisfaction of charge 3 in full (4 pages)
14 March 2015Satisfaction of charge 3 in full (4 pages)
12 March 2015Satisfaction of charge 2 in full (4 pages)
12 March 2015Satisfaction of charge 2 in full (4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
17 February 2015Registration of charge 030540170005, created on 28 January 2015 (8 pages)
17 February 2015Registration of charge 030540170005, created on 28 January 2015 (8 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 August 2008Return made up to 20/04/08; full list of members (4 pages)
14 August 2008Return made up to 20/04/08; full list of members (4 pages)
17 July 2008Secretary appointed jeanette parradine (2 pages)
17 July 2008Secretary appointed jeanette parradine (2 pages)
8 July 2008Appointment terminated secretary june glennie (1 page)
8 July 2008Registered office changed on 08/07/2008 from essex house the street latchingdon essex CM3 6JP (1 page)
8 July 2008Registered office changed on 08/07/2008 from essex house the street latchingdon essex CM3 6JP (1 page)
8 July 2008Appointment terminated secretary june glennie (1 page)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 April 2007Return made up to 20/04/07; no change of members (7 pages)
30 April 2007Return made up to 20/04/07; no change of members (7 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 May 2005Return made up to 29/04/05; full list of members (7 pages)
9 May 2005Return made up to 29/04/05; full list of members (7 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 May 2004Return made up to 05/05/04; full list of members (7 pages)
25 May 2004Return made up to 05/05/04; full list of members (7 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
31 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
31 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
30 May 2003Return made up to 05/05/03; full list of members (7 pages)
30 May 2003Return made up to 05/05/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 May 2002Return made up to 05/05/02; full list of members (7 pages)
14 May 2002Return made up to 05/05/02; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
24 May 2000Return made up to 05/05/00; full list of members (6 pages)
24 May 2000Return made up to 05/05/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 July 1999Director's particulars changed (1 page)
4 July 1999Director's particulars changed (1 page)
4 July 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
26 March 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
8 May 1997Return made up to 05/05/97; no change of members (4 pages)
8 May 1997Return made up to 05/05/97; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
2 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
20 May 1996Return made up to 05/05/96; full list of members (6 pages)
20 May 1996Return made up to 05/05/96; full list of members (6 pages)
19 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 August 1995Registered office changed on 30/08/95 from: 118 bostol avenue southend on sea essex SS2 6JE (1 page)
30 August 1995Registered office changed on 30/08/95 from: 118 bostol avenue southend on sea essex SS2 6JE (1 page)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
5 May 1995Incorporation (26 pages)
5 May 1995Incorporation (26 pages)