56
Fish Street
East Yorkshire
HU1 2NB
Director Name | Mr John Back |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Hawthorn Drive Horringer Bury St. Edmunds Suffolk IP29 5SS |
Secretary Name | Haslen Matthew Back |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hawthorn Drive Horringer Bury St. Edmunds Suffolk IP29 5SS |
Secretary Name | Pamela Alwyn Back |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 26 Hawthorn Drive Horringer Suffolk IP29 5SS |
Director Name | Mr Haslen Matthew Back |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 September 2021) |
Role | CEO |
Country of Residence | Spain |
Correspondence Address | St Andrews Castle, 33 St. Andrews Street South, Bu 33 St. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH |
Director Name | Ms Valeria Tyutina |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(17 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 55 Elm Quay Court Nine Elms Lane London SW8 5DF |
Director Name | Mr Robin Stanley Pegden |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2021(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grammar School Yard Garton And Graham 56 Fish Street East Yorkshire HU1 2NB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Alchemie Grp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 February 2020) |
Correspondence Address | St Andrews Castle 33 St. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH |
Secretary Name | Bury Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 November 2013) |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Website | alchemie-group.com |
---|
Registered Address | Mit Barn Writtle Road Margaretting Ingatestone Essex CM4 0EL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Margaretting |
Ward | South Hanningfield, Stock and Margaretting |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Alchemie Technology Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£469,531 |
Current Liabilities | £114,069 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
18 November 2020 | Termination of appointment of Valeria Tyutina as a director on 5 November 2020 (1 page) |
---|---|
26 May 2020 | Resolutions
|
25 May 2020 | Registered office address changed from C/O Alchemie Group St Andrews Castle 33 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH to St Andrews Castle, 33 st. Andrews Street South, Bu St Andrews Castle, 33 st. Andrews Street South, Bury St. Edmunds Suffolk IP33 3PH on 25 May 2020 (1 page) |
1 May 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
11 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
10 March 2020 | Cessation of Alchemie Grp Limited as a person with significant control on 16 May 2019 (1 page) |
10 March 2020 | Notification of Valeria Tyutina as a person with significant control on 16 May 2019 (2 pages) |
10 March 2020 | Appointment of Ms Valeria Tyutina as a director on 27 February 2020 (2 pages) |
10 March 2020 | Termination of appointment of Alchemie Grp Limited as a director on 25 February 2020 (1 page) |
9 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
2 April 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
20 December 2016 | Amended total exemption full accounts made up to 30 June 2015 (7 pages) |
20 December 2016 | Amended total exemption full accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Amended total exemption full accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Amended total exemption full accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr Haslen Matthew Back on 1 January 2015 (2 pages) |
21 March 2016 | Director's details changed for Mr Haslen Matthew Back on 1 January 2015 (2 pages) |
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 March 2014 | Director's details changed for Alchemie Grp Limited on 25 January 2013 (1 page) |
30 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Director's details changed for Mr Haslen Matthew Back on 1 October 2013 (2 pages) |
30 March 2014 | Director's details changed for Alchemie Grp Limited on 25 January 2013 (1 page) |
30 March 2014 | Director's details changed for Mr Haslen Matthew Back on 1 October 2013 (2 pages) |
30 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Director's details changed for Mr Haslen Matthew Back on 1 October 2013 (2 pages) |
8 November 2013 | Termination of appointment of Bury Company Services Limited as a secretary (1 page) |
8 November 2013 | Termination of appointment of Bury Company Services Limited as a secretary (1 page) |
19 September 2013 | Appointment of Mr Haslen Matthew Back as a director (2 pages) |
19 September 2013 | Appointment of Mr Haslen Matthew Back as a director (2 pages) |
19 September 2013 | Termination of appointment of John Back as a director (1 page) |
19 September 2013 | Termination of appointment of John Back as a director (1 page) |
23 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 January 2013 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 25 January 2013 (1 page) |
25 June 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
25 June 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
17 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
17 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Director's details changed for Alchemie Technology Group Limited on 25 May 2010 (2 pages) |
14 November 2011 | Director's details changed for Alchemie Technology Group Limited on 25 May 2010 (2 pages) |
23 March 2011 | Secretary's details changed for Bury Company Services Limited on 19 February 2011 (2 pages) |
23 March 2011 | Director's details changed for Alchemie Technology Group Limited on 19 February 2011 (2 pages) |
23 March 2011 | Director's details changed for Alchemie Technology Group Limited on 19 February 2011 (2 pages) |
23 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Secretary's details changed for Bury Company Services Limited on 19 February 2011 (2 pages) |
23 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Amended accounts made up to 30 June 2008 (7 pages) |
31 January 2011 | Amended accounts made up to 30 June 2008 (7 pages) |
20 January 2011 | Amended accounts made up to 30 June 2009 (8 pages) |
20 January 2011 | Amended accounts made up to 30 June 2009 (8 pages) |
20 January 2011 | Amended accounts made up to 30 June 2010 (8 pages) |
20 January 2011 | Amended accounts made up to 30 June 2010 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed alchemie technology cm LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Company name changed alchemie technology cm LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 May 2009 | Return made up to 19/02/09; full list of members (4 pages) |
20 May 2009 | Return made up to 19/02/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from, 6-8 underwood street, london, N1 7JQ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from, 6-8 underwood street, london, N1 7JQ (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Return made up to 19/02/07; full list of members (7 pages) |
23 April 2008 | Return made up to 19/02/07; full list of members (7 pages) |
23 April 2008 | Return made up to 19/02/08; full list of members (7 pages) |
23 April 2008 | Return made up to 19/02/08; full list of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 November 2006 | Amended accounts made up to 29 February 2004 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 November 2006 | Amended accounts made up to 29 February 2004 (5 pages) |
2 June 2006 | Return made up to 19/02/06; full list of members
|
2 June 2006 | Return made up to 19/02/06; full list of members
|
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Return made up to 19/02/05; full list of members
|
2 September 2005 | Return made up to 19/02/05; full list of members
|
12 August 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
12 August 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: c/o robert jacobs & co, 15-16 the traverse, bury st edmunds, suffolk IP33 1BJ (1 page) |
18 February 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: c/o robert jacobs & co, 15-16 the traverse, bury st edmunds, suffolk IP33 1BJ (1 page) |
18 February 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
27 September 2004 | Ad 17/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Ad 17/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 February 2003 | Incorporation (19 pages) |
21 February 2003 | Incorporation (19 pages) |