Handforth
SK9 3HP
Director Name | Victoria Stewart |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP |
Director Name | Mr Simon Potts |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP |
Director Name | Mr Timothy Alan Bacon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Secretary Name | Mr Andrew Peter Haigh |
---|---|
Status | Resigned |
Appointed | 13 August 2010(8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Registered Address | The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
200 at £0.01 | Alchemist Bar & Restaurant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £731 |
Current Liabilities | £11,514 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
15 May 2015 | Delivered on: 3 November 2016 Persons entitled: Palatine Private Equity LLP in Its Capacity as Security Trustee Classification: A registered charge Particulars: L/H G31, 3 hardman street spinningfields, manchester t/n MAN182357. Outstanding |
---|---|
15 May 2015 | Delivered on: 21 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a G31 3 hardman street spinningfields manchester t/no MAN182357. Outstanding |
1 April 2015 | Delivered on: 4 April 2015 Satisfied on: 20 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
30 January 2024 | Registration of charge 071025210004, created on 26 January 2024 (29 pages) |
---|---|
10 January 2024 | Accounts for a small company made up to 31 March 2023 (16 pages) |
14 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
15 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
16 August 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
22 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
17 April 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
17 March 2021 | Satisfaction of charge 071025210003 in full (1 page) |
22 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
23 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
4 June 2018 | Registered 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) |
2 May 2018 | Appointment of Mr Simon Potts as a director on 30 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Andrew Peter Haigh as a secretary on 31 March 2018 (1 page) |
27 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
22 August 2017 | Appointment of Victoria Stewart as a director on 1 August 2017 (2 pages) |
22 August 2017 | Appointment of Victoria Stewart as a director on 1 August 2017 (2 pages) |
21 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
21 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
3 November 2016 | Registration of a charge with Charles court order to extend. Charge code 071025210003, created on 15 May 2015 (49 pages) |
3 November 2016 | Registration of a charge with Charles court order to extend. Charge code 071025210003, created on 15 May 2015 (49 pages) |
18 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
18 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
3 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
21 May 2015 | Registration of charge 071025210002, created on 15 May 2015 (71 pages) |
21 May 2015 | Registration of charge 071025210002, created on 15 May 2015 (71 pages) |
20 May 2015 | Satisfaction of charge 071025210001 in full (4 pages) |
20 May 2015 | Satisfaction of charge 071025210001 in full (4 pages) |
4 April 2015 | Registration of charge 071025210001, created on 1 April 2015 (25 pages) |
4 April 2015 | Registration of charge 071025210001, created on 1 April 2015 (25 pages) |
4 April 2015 | Registration of charge 071025210001, created on 1 April 2015 (25 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Timothy Alan Bacon on 1 November 2014 (2 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Timothy Alan Bacon on 1 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Timothy Alan Bacon on 1 November 2014 (2 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 November 2014 (2 pages) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 January 2011 | Director's details changed for Mr Timothy Alan Bacon on 12 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Jeremy Kevin Roberts on 12 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Mr Jeremy Kevin Roberts on 12 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Mr Timothy Alan Bacon on 12 January 2011 (2 pages) |
13 August 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
13 August 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
13 August 2010 | Appointment of Mr Andrew Peter Haigh as a secretary (1 page) |
13 August 2010 | Appointment of Mr Andrew Peter Haigh as a secretary (1 page) |
11 December 2009 | Incorporation (33 pages) |
11 December 2009 | Incorporation (33 pages) |