About

Registered Number: 03124263
Date of Incorporation: 09/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: West Tithe, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, NN12 7LS,

 

Established in 1995, Alchemetrics Ltd has its registered office in Towcester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Kevin 05 December 2019 - 1
KEARNS, Thomas Patrick 05 December 2019 - 1
ANTONIOU, Magda 23 September 1997 31 August 2004 1
ARNOLD-WALLINGER, Francis Henry Game 07 March 1996 05 December 2019 1
ARNOLD-WALLINGER, Melissa 07 March 1996 29 February 2004 1
BROUGHTON, Stuart Conquest 17 July 2018 05 December 2019 1
DAVIES, Nicholas Roderick 02 April 1998 19 February 1999 1
DUNCAN, Christopher 16 December 1999 01 November 2006 1
FRANCIS, Cindy 01 February 2012 30 November 2013 1
GRAHAM, Ian Phillip 01 November 2013 31 October 2014 1
GURNEY, David Paul 01 November 2006 18 September 2020 1
HOWES, James David 01 December 2007 04 February 2010 1
LYONS, David Michael 01 September 1999 02 September 2002 1
MURRAY, Anne Helen 01 July 1996 23 December 1996 1
MURRAY, John Christopher 15 November 1995 23 December 1996 1
THWAITES, Emma 01 February 2012 31 August 2018 1
VARISCHETTI, Pierre Frederick 06 November 1996 01 November 2006 1
WEBB, Mark Richard 01 January 2017 31 August 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
AD01 - Change of registered office address 23 September 2020
MR01 - N/A 10 September 2020
MR04 - N/A 13 February 2020
PSC01 - N/A 17 December 2019
PSC07 - N/A 17 December 2019
TM02 - Termination of appointment of secretary 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
SH01 - Return of Allotment of shares 06 December 2019
CS01 - N/A 20 November 2019
PSC04 - N/A 19 November 2019
PSC07 - N/A 18 November 2019
MR04 - N/A 18 November 2019
AA - Annual Accounts 09 July 2019
PSC04 - N/A 07 February 2019
PSC04 - N/A 07 February 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 26 September 2018
RP04SH01 - N/A 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
SH01 - Return of Allotment of shares 15 August 2018
AP01 - Appointment of director 18 July 2018
SH01 - Return of Allotment of shares 13 March 2018
CS01 - N/A 15 November 2017
PSC04 - N/A 15 November 2017
AD01 - Change of registered office address 09 November 2017
AA - Annual Accounts 09 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2017
CH04 - Change of particulars for corporate secretary 22 August 2017
SH01 - Return of Allotment of shares 10 April 2017
RESOLUTIONS - N/A 05 April 2017
AP01 - Appointment of director 03 February 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 04 October 2015
CH01 - Change of particulars for director 12 August 2015
AR01 - Annual Return 05 December 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 11 March 2014
CH01 - Change of particulars for director 06 March 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 20 June 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
SH01 - Return of Allotment of shares 01 February 2012
RESOLUTIONS - N/A 12 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2011
SH01 - Return of Allotment of shares 08 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2011
CH04 - Change of particulars for corporate secretary 08 December 2011
CH01 - Change of particulars for director 24 November 2011
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 13 June 2011
SH01 - Return of Allotment of shares 06 December 2010
SH01 - Return of Allotment of shares 06 December 2010
AR01 - Annual Return 18 November 2010
CH04 - Change of particulars for corporate secretary 18 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 23 September 2010
TM01 - Termination of appointment of director 16 February 2010
AR01 - Annual Return 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 December 2008
353 - Register of members 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 09 June 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
363s - Annual Return 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
363s - Annual Return 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
363s - Annual Return 13 December 2004
RESOLUTIONS - N/A 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
AA - Annual Accounts 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
363s - Annual Return 16 December 2003
AUD - Auditor's letter of resignation 04 September 2003
AA - Annual Accounts 27 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 30 April 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
363s - Annual Return 21 November 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
225 - Change of Accounting Reference Date 30 October 2001
AA - Annual Accounts 21 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2001
395 - Particulars of a mortgage or charge 22 May 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 26 September 2000
MEM/ARTS - N/A 29 June 2000
RESOLUTIONS - N/A 23 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2000
RESOLUTIONS - N/A 05 February 2000
RESOLUTIONS - N/A 05 February 2000
AA - Annual Accounts 21 January 2000
288a - Notice of appointment of directors or secretaries 24 December 1999
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
395 - Particulars of a mortgage or charge 30 January 1999
363s - Annual Return 10 December 1998
169 - Return by a company purchasing its own shares 20 November 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 September 1998
AA - Annual Accounts 31 July 1998
395 - Particulars of a mortgage or charge 25 July 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
363s - Annual Return 15 December 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
AA - Annual Accounts 26 August 1997
395 - Particulars of a mortgage or charge 02 April 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 25 November 1996
363s - Annual Return 22 November 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
395 - Particulars of a mortgage or charge 01 October 1996
287 - Change in situation or address of Registered Office 03 May 1996
CERTNM - Change of name certificate 27 March 1996
288 - N/A 26 March 1996
288 - N/A 24 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1996
MEM/ARTS - N/A 30 November 1995
CERTNM - Change of name certificate 24 November 1995
288 - N/A 22 November 1995
288 - N/A 22 November 1995
287 - Change in situation or address of Registered Office 22 November 1995
RESOLUTIONS - N/A 21 November 1995
123 - Notice of increase in nominal capital 21 November 1995
NEWINC - New incorporation documents 09 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2020 Outstanding

N/A

Debenture 22 April 2003 Fully Satisfied

N/A

Mortgage debenture 10 May 2001 Fully Satisfied

N/A

Counterpart rent deposit deed 29 January 1999 Fully Satisfied

N/A

Charge 23 July 1998 Fully Satisfied

N/A

Rent deposit deed 01 April 1997 Fully Satisfied

N/A

Debenture deed 20 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.