Company NameAlkemi M.F. Technologies Limited
Company StatusActive
Company Number02736185
CategoryPrivate Limited Company
Incorporation Date31 July 1992(31 years, 9 months ago)
Previous NameAlkemi M.F. Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Anthony Schwarz
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressField House Rhos Estyn Lane
Hope
Wrexham
Flintshire
LL12 9RH
Wales
Secretary NameMr Stephen Anthony Schwarz
NationalityBritish
StatusCurrent
Appointed01 August 2006(14 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressField House Rhos Estyn Lane
Hope
Wrexham
Flintshire
LL12 9RH
Wales
Director NameMr Simon Christopher Nevett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(14 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleEngineer
Country of ResidenceWales
Correspondence Address2 The Close
Upper Bryn Coch
Mold
Clwyd
CH7 1QA
Wales
Director NameMrs Clair Lindsay Schwarz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(18 years, 9 months after company formation)
Appointment Duration13 years
RoleAccount Manager
Country of ResidenceWales
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Joseph Trueman
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleOperations Director
Country of ResidenceWales
Correspondence Address2 Briar Drive
Buckley
Flintshire
CH7 2AN
Wales
Director NameMichael George Buckley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(6 years after company formation)
Appointment Duration6 years, 10 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address14 Bramley Court
Kelsall
Tarporley
Cheshire
CW6 0RF
Secretary NameBryn Gilmore
NationalityBritish
StatusResigned
Appointed30 July 1998(6 years after company formation)
Appointment Duration7 years (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressAsh Cottage 15 Plas Y Brenin
Rhuddlan
Rhyl
Clwyd
LL18 5YH
Wales
Secretary NameMrs Clair Lindsay Schwarz
NationalityBritish
StatusResigned
Appointed31 July 2005(13 years after company formation)
Appointment Duration1 year (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressField House
Rhos Estyn Lane Hope
Wrexham
Clwyd
LL12 9RH
Wales
Secretary NameCorporate Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence AddressFourways House 16 Tariff Street
Manchester
Greater Manchester
M1 2FL

Contact

Websitealkemimetalfinishing.co.uk
Telephone01244 536299
Telephone regionChester

Location

Registered Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Schwarz Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£945,086
Cash£2,571
Current Liabilities£354,621

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

31 March 2011Delivered on: 2 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 February 2009Delivered on: 11 February 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 October 2006Delivered on: 7 October 2006
Satisfied on: 11 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
16 September 2022Appointment of Mr Joseph Trueman as a director on 1 September 2022 (2 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
29 April 2021Notification of Schwarz Holdings Ltd as a person with significant control on 29 April 2021 (2 pages)
29 April 2021Cessation of Stephen Anthony Schwarz as a person with significant control on 29 April 2021 (1 page)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 January 2019Registered office address changed from Rsm One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 25 January 2019 (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 February 2017Registered office address changed from C/O Baker Tilly Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to Rsm One City Place Queens Road Chester CH1 3BQ on 20 February 2017 (1 page)
20 February 2017Registered office address changed from C/O Baker Tilly Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to Rsm One City Place Queens Road Chester CH1 3BQ on 20 February 2017 (1 page)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,004
(6 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,004
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,004
(6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,004
(6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
7 June 2011Registered office address changed from Clwyd Close Hawarden Industrial Park Manor Lane Hawarden Deeside Flintshire CH5 3PZ United Kingdom on 7 June 2011 (1 page)
7 June 2011Appointment of Mrs Clair Lindsay Schwarz as a director (2 pages)
7 June 2011Registered office address changed from Clwyd Close Hawarden Industrial Park Manor Lane Hawarden Deeside Flintshire CH5 3PZ United Kingdom on 7 June 2011 (1 page)
7 June 2011Appointment of Mrs Clair Lindsay Schwarz as a director (2 pages)
7 June 2011Registered office address changed from Clwyd Close Hawarden Industrial Park Manor Lane Hawarden Deeside Flintshire CH5 3PZ United Kingdom on 7 June 2011 (1 page)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
29 September 2010Registered office address changed from Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN on 29 September 2010 (1 page)
10 August 2010Director's details changed for Simon Christopher Nevett on 30 July 2010 (2 pages)
10 August 2010Director's details changed for Simon Christopher Nevett on 30 July 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 September 2009Return made up to 31/07/09; full list of members (3 pages)
14 September 2009Return made up to 31/07/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 September 2008Return made up to 31/07/08; full list of members (4 pages)
26 September 2008Return made up to 31/07/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 October 2007Return made up to 31/07/07; full list of members (7 pages)
16 October 2007Return made up to 31/07/07; full list of members (7 pages)
25 July 2007Accounts for a dormant company made up to 28 September 2006 (5 pages)
25 July 2007Accounts for a dormant company made up to 28 September 2006 (5 pages)
16 July 2007Ad 09/03/07--------- £ si 1@1=1 £ ic 10002/10003 (2 pages)
16 July 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
16 July 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
16 July 2007Ad 09/03/07--------- £ si 1@1=1 £ ic 10002/10003 (2 pages)
16 July 2007Resolutions
  • RES13 ‐ Prov art 5 not apply to 09/03/07
(1 page)
16 July 2007Resolutions
  • RES13 ‐ Prov art 5 not apply to 09/03/07
(1 page)
28 March 2007Nc inc already adjusted 12/03/07 (1 page)
28 March 2007Ad 12/03/07--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
28 March 2007Nc inc already adjusted 12/03/07 (1 page)
28 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2007Ad 12/03/07--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
28 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
20 September 2006Company name changed alkemi M.F. LIMITED\certificate issued on 20/09/06 (2 pages)
20 September 2006Company name changed alkemi M.F. LIMITED\certificate issued on 20/09/06 (2 pages)
5 September 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 September 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
22 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
6 July 2005Director resigned (1 page)
6 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
6 July 2005Director resigned (1 page)
22 September 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
22 September 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
16 September 2004Return made up to 31/07/04; full list of members (7 pages)
16 September 2004Return made up to 31/07/04; full list of members (7 pages)
13 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(7 pages)
13 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(7 pages)
12 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 August 2002Return made up to 31/07/02; full list of members (7 pages)
22 August 2002Return made up to 31/07/02; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 August 2000Return made up to 31/07/00; full list of members (6 pages)
7 August 2000Return made up to 31/07/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 September 1999Return made up to 31/07/99; no change of members (4 pages)
22 September 1999Return made up to 31/07/99; no change of members (4 pages)
15 February 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
15 February 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 October 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
22 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
22 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
16 October 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
16 October 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
10 October 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
10 October 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
1 October 1997Return made up to 31/07/97; full list of members (6 pages)
1 October 1997Return made up to 31/07/97; full list of members (6 pages)
12 September 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 September 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 August 1997Company name changed nitta industries uk LIMITED\certificate issued on 05/08/97 (2 pages)
4 August 1997Company name changed nitta industries uk LIMITED\certificate issued on 05/08/97 (2 pages)
4 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
4 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
20 November 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Return made up to 31/07/95; no change of members (4 pages)
12 October 1995Return made up to 31/07/95; no change of members (4 pages)
18 August 1995Registered office changed on 18/08/95 from: linenhall house stanlet street chester CH1 2LR (1 page)
18 August 1995Registered office changed on 18/08/95 from: linenhall house stanlet street chester CH1 2LR (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
31 July 1992Incorporation (18 pages)
31 July 1992Incorporation (18 pages)