About

Registered Number: 02035274
Date of Incorporation: 08/07/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Alton House, Alton Road, Ross-On-Wye, Herefordshire, HR9 5BP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.