Hope
Wrexham
Flintshire
LL12 9RH
Wales
Director Name | Mrs Clair Lindsay Schwarz |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | Mrs Clair Lindsay Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(2 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 September 2019) |
Role | Qa Manager |
Country of Residence | Wales |
Correspondence Address | Field House Rhos Estyn Lane Hope Wrexham Clwyd LL12 9RH Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | alkemimetalfinishing.co.uk |
---|
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 |
10 at £1 | Clair Lindsay Schwarz 50.00% Ordinary |
---|---|
10 at £1 | Stephen Anthony Schwarz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £804,695 |
Cash | £50,323 |
Current Liabilities | £495,718 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
23 December 2016 | Delivered on: 6 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at clwyd close manor lane hawarden industrial estate hawarden deeside title no CYM435737. Outstanding |
---|---|
2 November 2016 | Delivered on: 2 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 February 2011 | Delivered on: 12 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings situate at clwyd close, hawarden industrial estate, manor lane, hawarden, t/no: CYM435737 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 August 2009 | Delivered on: 3 September 2009 Persons entitled: Sean Antony Beatty Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: F/H land plot 2 clwyd close manor lane hawarden industrial hawarden deeside t/no:CYM437688. Outstanding |
23 October 2008 | Delivered on: 30 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at hawarden industrial park manor lane hawarden. Outstanding |
16 October 2008 | Delivered on: 29 October 2008 Persons entitled: Barclays 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 November 2009 | Delivered on: 11 November 2009 Satisfied on: 30 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at clwyd close, manor lane, hawarden industrial park, hawarden, deeside t/no.CYM435737 by way of fixed charge another interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
18 February 2009 | Delivered on: 27 February 2009 Satisfied on: 13 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 hawarden industrial estate, clwyd close, hawarden, flintshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 November 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
24 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
14 February 2022 | Satisfaction of charge 6 in full (2 pages) |
29 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
15 April 2020 | Satisfaction of charge 1 in full (4 pages) |
15 April 2020 | Satisfaction of charge 2 in full (4 pages) |
7 December 2019 | Satisfaction of charge 4 in full (4 pages) |
30 October 2019 | Appointment of Mrs Clair Lindsay Schwarz as a director on 27 September 2019 (2 pages) |
30 October 2019 | Termination of appointment of Clair Lindsay Schwarz as a secretary on 27 September 2019 (1 page) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
29 January 2019 | Registered office address changed from One City Place Queens Road Chester Cheshire CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 29 January 2019 (1 page) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 January 2017 | Registration of charge 059704590008, created on 23 December 2016 (40 pages) |
6 January 2017 | Registration of charge 059704590008, created on 23 December 2016 (40 pages) |
4 January 2017 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
4 January 2017 | Registered office address changed from C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester Cheshire CH1 3BQ on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester Cheshire CH1 3BQ on 4 January 2017 (1 page) |
2 November 2016 | Registration of charge 059704590007, created on 2 November 2016 (42 pages) |
2 November 2016 | Registration of charge 059704590007, created on 2 November 2016 (42 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Registered office address changed from C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on 9 November 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Registered office address changed from Field House Rhos Estyn Lane Hope Flintshire LL12 9RH on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Field House Rhos Estyn Lane Hope Flintshire LL12 9RH on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Field House Rhos Estyn Lane Hope Flintshire LL12 9RH on 7 June 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
10 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 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) |
15 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
15 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
16 November 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
16 November 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
20 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 September 2008 | Amended accounts made up to 31 July 2007 (4 pages) |
10 September 2008 | Amended accounts made up to 31 July 2007 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 December 2007 | Return made up to 18/10/07; full list of members (6 pages) |
7 December 2007 | Return made up to 18/10/07; full list of members (6 pages) |
4 September 2007 | Ad 31/07/07--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
4 September 2007 | Ad 31/07/07--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
4 September 2007 | Particulars of contract relating to shares (2 pages) |
4 September 2007 | Particulars of contract relating to shares (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
16 July 2007 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
16 July 2007 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 31 corsham street london N1 6DR (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 31 corsham street london N1 6DR (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
18 October 2006 | Incorporation (17 pages) |
18 October 2006 | Incorporation (17 pages) |