Company NameThe Alchemist Bar & Restaurant Limited
Company StatusActive
Company Number06957833
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alchemist, Chadsworth House Wilmslow Road
Handforth
SK9 3HP
Director NameMr Simon Potts
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Alchemist, Chadsworth House Wilmslow Road
Handforth
SK9 3HP
Director NameMr Mark Francis Burville
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Alchemist, Chadsworth House Wilmslow Road
Handforth
SK9 3HP
Director NameVictoria Stewart
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(8 years after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Alchemist, Chadsworth House Wilmslow Road
Handforth
SK9 3HP
Director NameMr Paul Mitchell
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Alchemist, Chadsworth House Wilmslow Road
Handforth
SK9 3HP
Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Secretary NameJeremy Kevin Roberts
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWyndcroft Adlington Road
Wilmslow
Cheshire
SK9 2AL
Secretary NameMr Andrew Peter Haigh
StatusResigned
Appointed13 August 2010(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr John Ernest Branagan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2015)
RoleChef Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMiss Susan Jane Crimes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMrs Katie Louise Muncaster
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2015)
RoleHR Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Andrew Peter Haigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Paul Anthony Moran
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMrs Jane Roberts
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(4 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ

Location

Registered AddressThe Alchemist, Chadsworth House
Wilmslow Road
Handforth
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

120k at £0.01Jeremy Kevin Roberts
38.46%
Ordinary A
120k at £0.01Timothy Alan Bacon
38.46%
Ordinary A
12k at £0.01Andrew Haigh
3.85%
Ordinary A
12k at £0.01Christopher Bacon
3.85%
Ordinary B
12k at £0.01John Branagan
3.85%
Ordinary A
12k at £0.01Paul Moran
3.85%
Ordinary A
12k at £0.01Susan Crimes
3.85%
Ordinary A
3k at £0.01Anthony Griffin
0.96%
Ordinary B
3k at £0.01Christopher Hill
0.96%
Ordinary B
3k at £0.01Katie Muncaster
0.96%
Ordinary B
3k at £0.01Steven Walter
0.96%
Ordinary B

Financials

Year2014
Turnover£11,349,017
Gross Profit£8,618,580
Net Worth£1,688,847
Cash£443,397
Current Liabilities£2,504,646

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

12 September 2022Delivered on: 20 September 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 May 2015Delivered on: 3 November 2016
Persons entitled: Palatine Private Equity LLP in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: L/H property k/a unit 1 yorkshire house, greek street, leeds t/no YY47212. The l/h property k/a unit a, 6 bevis mark, london t/no AGL315502. The l/h property k/a 161-167 ashley road, hale t/no GM965549.
Outstanding
15 May 2015Delivered on: 21 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a 161-167 ashley road hale altrincham t/no GM9549. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
1 April 2015Delivered on: 4 April 2015
Satisfied on: 20 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

9 February 2024Satisfaction of charge 069578330002 in full (1 page)
9 February 2024Satisfaction of charge 069578330004 in full (1 page)
30 January 2024Registration of charge 069578330005, created on 26 January 2024 (30 pages)
10 January 2024Full accounts made up to 31 March 2023 (34 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
20 September 2022Registration of charge 069578330004, created on 12 September 2022 (26 pages)
17 August 2022Full accounts made up to 31 March 2022 (36 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 March 2021 (31 pages)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 March 2020 (30 pages)
17 March 2021Satisfaction of charge 069578330003 in full (1 page)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 August 2019Full accounts made up to 31 March 2019 (28 pages)
23 June 2019Appointment of Mr Paul Mitchell as a director on 23 June 2019 (2 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 March 2018 (28 pages)
4 June 2018Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ to The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP on 4 June 2018 (1 page)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Andrew Peter Haigh as a director on 31 March 2018 (1 page)
24 April 2018Termination of appointment of Andrew Peter Haigh as a secretary on 31 March 2018 (1 page)
24 April 2018Termination of appointment of Paul Anthony Moran as a director on 31 March 2018 (1 page)
22 August 2017Appointment of Victoria Stewart as a director on 1 August 2017 (2 pages)
22 August 2017Appointment of Victoria Stewart as a director on 1 August 2017 (2 pages)
21 August 2017Full accounts made up to 31 March 2017 (25 pages)
21 August 2017Full accounts made up to 31 March 2017 (25 pages)
14 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
14 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
5 January 2017Appointment of Mr Simon Potts as a director on 31 August 2016 (2 pages)
5 January 2017Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
5 January 2017Appointment of Mr Mark Francis Burville as a director on 21 December 2016 (2 pages)
5 January 2017Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
5 January 2017Appointment of Mr Mark Francis Burville as a director on 21 December 2016 (2 pages)
5 January 2017Appointment of Mr Simon Potts as a director on 31 August 2016 (2 pages)
3 November 2016Registration of a charge with Charles court order to extend. Charge code 069578330003, created on 15 May 2015 (49 pages)
3 November 2016Registration of a charge with Charles court order to extend. Charge code 069578330003, created on 15 May 2015 (49 pages)
28 October 2016Director's details changed for Mr Paul Anthony Moran on 21 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Paul Anthony Moran on 21 October 2016 (2 pages)
18 August 2016Full accounts made up to 31 March 2016 (28 pages)
18 August 2016Full accounts made up to 31 March 2016 (28 pages)
12 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 3,120
(7 pages)
12 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 3,120
(7 pages)
5 January 2016Full accounts made up to 31 March 2015 (25 pages)
5 January 2016Full accounts made up to 31 March 2015 (25 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
9 June 2015Termination of appointment of Susan Jane Crimes as a director on 15 May 2015 (1 page)
9 June 2015Termination of appointment of John Ernest Branagan as a director on 15 May 2015 (1 page)
9 June 2015Termination of appointment of Jane Roberts as a director on 15 May 2015 (1 page)
9 June 2015Termination of appointment of Katie Louise Muncaster as a director on 15 May 2015 (1 page)
9 June 2015Termination of appointment of Katie Louise Muncaster as a director on 15 May 2015 (1 page)
9 June 2015Termination of appointment of John Ernest Branagan as a director on 15 May 2015 (1 page)
9 June 2015Termination of appointment of Jane Roberts as a director on 15 May 2015 (1 page)
9 June 2015Termination of appointment of Susan Jane Crimes as a director on 15 May 2015 (1 page)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,120
(9 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,120
(9 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,120
(9 pages)
21 May 2015Registration of charge 069578330002, created on 15 May 2015 (71 pages)
21 May 2015Registration of charge 069578330002, created on 15 May 2015 (71 pages)
20 May 2015Satisfaction of charge 069578330001 in full (4 pages)
20 May 2015Satisfaction of charge 069578330001 in full (4 pages)
4 April 2015Registration of charge 069578330001, created on 1 April 2015 (24 pages)
4 April 2015Registration of charge 069578330001, created on 1 April 2015 (24 pages)
4 April 2015Registration of charge 069578330001, created on 1 April 2015 (24 pages)
9 December 2014Full accounts made up to 31 March 2014 (16 pages)
9 December 2014Full accounts made up to 31 March 2014 (16 pages)
3 July 2014Appointment of Mrs Jane Roberts as a director (2 pages)
3 July 2014Appointment of Mrs Jane Roberts as a director (2 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3,120
(8 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3,120
(8 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3,120
(8 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2014Director's details changed for Mr Paul Anthony Moran on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Paul Anthony Moran on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Paul Anthony Moran on 4 February 2014 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Company name changed new world bar company LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Company name changed new world bar company LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 December 2010Company name changed suburbia bar lounge and club LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2010Company name changed suburbia bar lounge and club LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2010Appointment of Miss Susan Jane Crimes as a director (2 pages)
5 October 2010Appointment of Miss Susan Jane Crimes as a director (2 pages)
4 October 2010Appointment of Mr John Ernest Branagan as a director (2 pages)
4 October 2010Appointment of Mr Paul Anthony Moran as a director (2 pages)
4 October 2010Appointment of Mr John Ernest Branagan as a director (2 pages)
4 October 2010Appointment of Mr Andrew Peter Haigh as a director (2 pages)
4 October 2010Appointment of Mr Paul Anthony Moran as a director (2 pages)
4 October 2010Appointment of Mr Andrew Peter Haigh as a director (2 pages)
4 October 2010Appointment of Mrs Katie Louise Muncaster as a director (2 pages)
4 October 2010Appointment of Mrs Katie Louise Muncaster as a director (2 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
13 August 2010Termination of appointment of Jeremy Roberts as a secretary (1 page)
13 August 2010Appointment of Mr Andrew Peter Haigh as a secretary (1 page)
13 August 2010Termination of appointment of Jeremy Roberts as a secretary (1 page)
13 August 2010Appointment of Mr Andrew Peter Haigh as a secretary (1 page)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
22 December 2009Change of share class name or designation (2 pages)
22 December 2009Change of share class name or designation (2 pages)
22 December 2009Particulars of variation of rights attached to shares (2 pages)
22 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 3,120
(4 pages)
22 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 3,120
(4 pages)
22 December 2009Particulars of variation of rights attached to shares (2 pages)
15 September 2009Company name changed pimco 2846 LIMITED\certificate issued on 16/09/09 (2 pages)
15 September 2009Company name changed pimco 2846 LIMITED\certificate issued on 16/09/09 (2 pages)
18 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
18 August 2009Registered office changed on 18/08/2009 from 1 park row leeds LS1 5AB (1 page)
18 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
18 August 2009Registered office changed on 18/08/2009 from 1 park row leeds LS1 5AB (1 page)
8 August 2009Nc inc already adjusted 31/07/09 (1 page)
8 August 2009Resolutions
  • RES13 ‐ Shares subdividing 31/07/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2009Resolutions
  • RES13 ‐ Shares subdividing 31/07/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2009Ad 31/07/09\gbp si [email protected]=1999.98\gbp ic 2/2001.98\ (2 pages)
8 August 2009S-div (1 page)
8 August 2009S-div (1 page)
8 August 2009Nc inc already adjusted 31/07/09 (1 page)
8 August 2009Ad 31/07/09\gbp si [email protected]=1999.98\gbp ic 2/2001.98\ (2 pages)
9 July 2009Incorporation (18 pages)
9 July 2009Incorporation (18 pages)