Established in 1986, Alchem Industries Ltd has its registered office in Ross-On-Wye in Herefordshire, it's status at Companies House is "Active". There are 4 directors listed as Evans, Andrew, Hartley, Ben, Gribnau, Franciscus, Mannion, David for this business in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTLEY, Ben | 29 March 2018 | - | 1 |
GRIBNAU, Franciscus | 29 March 2018 | 20 March 2020 | 1 |
MANNION, David | 01 August 2009 | 29 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Andrew | 29 March 2018 | - | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 26 June 2020 | |
CS01 - N/A | 26 June 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 21 June 2019 | |
AP01 - Appointment of director | 29 May 2019 | |
TM01 - Termination of appointment of director | 17 April 2019 | |
MR01 - N/A | 11 April 2019 | |
MR01 - N/A | 10 April 2019 | |
MR04 - N/A | 13 September 2018 | |
MR04 - N/A | 13 September 2018 | |
CS01 - N/A | 14 June 2018 | |
MR05 - N/A | 12 June 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 30 May 2018 | |
RESOLUTIONS - N/A | 21 May 2018 | |
RP04AR01 - N/A | 17 May 2018 | |
SH01 - Return of Allotment of shares | 02 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 02 May 2018 | |
AA - Annual Accounts | 18 April 2018 | |
PSC02 - N/A | 16 April 2018 | |
PSC07 - N/A | 16 April 2018 | |
PSC07 - N/A | 16 April 2018 | |
PSC07 - N/A | 16 April 2018 | |
AP01 - Appointment of director | 10 April 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
TM02 - Termination of appointment of secretary | 09 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
AP03 - Appointment of secretary | 09 April 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
AD01 - Change of registered office address | 05 April 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 April 2018 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 25 July 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 05 June 2015 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 18 June 2013 | |
MG01 - Particulars of a mortgage or charge | 18 December 2012 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 15 June 2011 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 21 June 2010 | |
RESOLUTIONS - N/A | 12 March 2010 | |
SH01 - Return of Allotment of shares | 18 December 2009 | |
AP01 - Appointment of director | 17 November 2009 | |
287 - Change in situation or address of Registered Office | 14 September 2009 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 14 October 2008 | |
225 - Change of Accounting Reference Date | 20 August 2007 | |
363a - Annual Return | 19 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2007 | |
AA - Annual Accounts | 05 January 2007 | |
395 - Particulars of a mortgage or charge | 08 November 2006 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 16 March 2006 | |
287 - Change in situation or address of Registered Office | 19 September 2005 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 15 July 2003 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 19 June 2002 | |
287 - Change in situation or address of Registered Office | 23 April 2002 | |
AA - Annual Accounts | 18 January 2002 | |
363s - Annual Return | 24 August 2001 | |
AA - Annual Accounts | 02 May 2001 | |
363s - Annual Return | 11 July 2000 | |
AA - Annual Accounts | 11 May 2000 | |
363s - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 12 May 1999 | |
363s - Annual Return | 13 July 1998 | |
AA - Annual Accounts | 11 May 1998 | |
363s - Annual Return | 20 July 1997 | |
AA - Annual Accounts | 08 May 1997 | |
363s - Annual Return | 14 January 1997 | |
AA - Annual Accounts | 04 June 1996 | |
RESOLUTIONS - N/A | 16 August 1995 | |
363s - Annual Return | 09 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 1995 | |
123 - Notice of increase in nominal capital | 09 August 1995 | |
AA - Annual Accounts | 06 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 23 September 1994 | |
AA - Annual Accounts | 10 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 1993 | |
AA - Annual Accounts | 26 October 1993 | |
395 - Particulars of a mortgage or charge | 01 September 1993 | |
363s - Annual Return | 06 July 1993 | |
363s - Annual Return | 15 October 1992 | |
AA - Annual Accounts | 03 July 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 November 1991 | |
363b - Annual Return | 04 September 1991 | |
395 - Particulars of a mortgage or charge | 11 July 1991 | |
RESOLUTIONS - N/A | 06 December 1990 | |
363 - Annual Return | 06 December 1990 | |
288 - N/A | 06 December 1990 | |
AA - Annual Accounts | 06 December 1990 | |
AA - Annual Accounts | 10 January 1990 | |
363 - Annual Return | 10 January 1990 | |
RESOLUTIONS - N/A | 01 August 1988 | |
RESOLUTIONS - N/A | 01 August 1988 | |
AA - Annual Accounts | 01 August 1988 | |
AA - Annual Accounts | 01 August 1988 | |
363 - Annual Return | 01 August 1988 | |
363 - Annual Return | 29 February 1988 | |
CERTINC - N/A | 08 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2019 | Outstanding |
N/A |
A registered charge | 28 March 2019 | Outstanding |
N/A |
All assets debenture | 14 December 2012 | Fully Satisfied |
N/A |
Debenture | 02 November 2006 | Fully Satisfied |
N/A |
Debenture | 24 August 1993 | Fully Satisfied |
N/A |
Debenture | 21 June 1991 | Fully Satisfied |
N/A |