Hope
Wrexham
Flintshire
LL12 9RH
Wales
Secretary Name | Mr Stephen Anthony Schwarz |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(14 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Field House Rhos Estyn Lane Hope Wrexham Flintshire LL12 9RH Wales |
Director Name | Mr Simon Christopher Nevett |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(14 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | 2 The Close Upper Bryn Coch Mold Clwyd CH7 1QA Wales |
Director Name | Mrs Clair Lindsay Schwarz |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(18 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Account Manager |
Country of Residence | Wales |
Correspondence Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Joseph Trueman |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | 2 Briar Drive Buckley Flintshire CH7 2AN Wales |
Director Name | Michael George Buckley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(6 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 14 Bramley Court Kelsall Tarporley Cheshire CW6 0RF |
Secretary Name | Bryn Gilmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(6 years after company formation) |
Appointment Duration | 7 years (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Ash Cottage 15 Plas Y Brenin Rhuddlan Rhyl Clwyd LL18 5YH Wales |
Secretary Name | Mrs Clair Lindsay Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(13 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Field House Rhos Estyn Lane Hope Wrexham Clwyd LL12 9RH Wales |
Secretary Name | Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(same day as company formation) |
Correspondence Address | Fourways House 16 Tariff Street Manchester Greater Manchester M1 2FL |
Website | alkemimetalfinishing.co.uk |
---|---|
Telephone | 01244 536299 |
Telephone region | Chester |
Registered Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Schwarz Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £945,086 |
Cash | £2,571 |
Current Liabilities | £354,621 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
31 March 2011 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 |
7 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
16 September 2022 | Appointment of Mr Joseph Trueman as a director on 1 September 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
29 April 2021 | Notification of Schwarz Holdings Ltd as a person with significant control on 29 April 2021 (2 pages) |
29 April 2021 | Cessation of Stephen Anthony Schwarz as a person with significant control on 29 April 2021 (1 page) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
25 January 2019 | Registered 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 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 February 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Registered 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 2011 | Appointment of Mrs Clair Lindsay Schwarz as a director (2 pages) |
7 June 2011 | Registered 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 2011 | Appointment of Mrs Clair Lindsay Schwarz as a director (2 pages) |
7 June 2011 | Registered 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 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
29 September 2010 | Registered office address changed from Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN on 29 September 2010 (1 page) |
10 August 2010 | Director's details changed for Simon Christopher Nevett on 30 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Simon Christopher Nevett on 30 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 October 2007 | Return made up to 31/07/07; full list of members (7 pages) |
16 October 2007 | Return made up to 31/07/07; full list of members (7 pages) |
25 July 2007 | Accounts for a dormant company made up to 28 September 2006 (5 pages) |
25 July 2007 | Accounts for a dormant company made up to 28 September 2006 (5 pages) |
16 July 2007 | Ad 09/03/07--------- £ si 1@1=1 £ ic 10002/10003 (2 pages) |
16 July 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
16 July 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
16 July 2007 | Ad 09/03/07--------- £ si 1@1=1 £ ic 10002/10003 (2 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
28 March 2007 | Nc inc already adjusted 12/03/07 (1 page) |
28 March 2007 | Ad 12/03/07--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
28 March 2007 | Nc inc already adjusted 12/03/07 (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Ad 12/03/07--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
28 March 2007 | Resolutions
|
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Company name changed alkemi M.F. LIMITED\certificate issued on 20/09/06 (2 pages) |
20 September 2006 | Company name changed alkemi M.F. LIMITED\certificate issued on 20/09/06 (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
5 September 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members
|
22 August 2006 | Return made up to 31/07/06; full list of members
|
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Return made up to 31/07/05; full list of members
|
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Return made up to 31/07/05; full list of members
|
6 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
6 July 2005 | Director resigned (1 page) |
22 September 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
22 September 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
16 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
16 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members
|
13 August 2003 | Return made up to 31/07/03; full list of members
|
12 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members
|
7 August 2001 | Return made up to 31/07/01; full list of members
|
13 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
22 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
15 February 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
15 February 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Return made up to 31/07/98; full list of members
|
9 October 1998 | Return made up to 31/07/98; full list of members
|
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
22 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
22 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
16 October 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
16 October 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
10 October 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
10 October 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
1 October 1997 | Return made up to 31/07/97; full list of members (6 pages) |
1 October 1997 | Return made up to 31/07/97; full list of members (6 pages) |
12 September 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 September 1997 | Ad 30/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 August 1997 | Company name changed nitta industries uk LIMITED\certificate issued on 05/08/97 (2 pages) |
4 August 1997 | Company name changed nitta industries uk LIMITED\certificate issued on 05/08/97 (2 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
20 November 1996 | Return made up to 31/07/96; full list of members
|
20 November 1996 | Return made up to 31/07/96; full list of members
|
12 October 1995 | Return made up to 31/07/95; no change of members (4 pages) |
12 October 1995 | Return made up to 31/07/95; no change of members (4 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: linenhall house stanlet street chester CH1 2LR (1 page) |
18 August 1995 | Registered office changed on 18/08/95 from: linenhall house stanlet street chester CH1 2LR (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
31 July 1992 | Incorporation (18 pages) |
31 July 1992 | Incorporation (18 pages) |