Company NameThe Alchemist (Leeds) Limited
Company StatusActive
Company Number07984090
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

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 March 2012(same day as company formation)
RoleCompany 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(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleFinance 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
Appointed30 April 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleManaging 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 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Andrew Haigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

100 at £0.01Alchemist Bar & Restaurant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Charges

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 level 3 remote store 3.52 and level 4, unit R6, trinity leeds, albion street, leeds t/no YY29006.
Outstanding
15 May 2015Delivered on: 21 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a level 3 remote store 3.52 and level 4 unit R6 trinity leeds albion street leeds t/no YY29006.
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 079840900002 in full (1 page)
30 January 2024Registration of charge 079840900004, created on 26 January 2024 (30 pages)
10 January 2024Accounts for a small company made up to 31 March 2023 (15 pages)
21 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 31 March 2022 (15 pages)
22 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
21 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (14 pages)
17 March 2021Satisfaction of charge 079840900003 in full (1 page)
20 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
21 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 March 2018 (13 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)
2 May 2018Appointment of Mr Simon Potts as a director on 30 April 2018 (2 pages)
24 April 2018Termination of appointment of Andrew Haigh as a director on 31 March 2018 (1 page)
23 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
23 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
23 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
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)
10 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 November 2016Registration of a charge with Charles court order to extend. Charge code 079840900003, created on 15 May 2015 (49 pages)
3 November 2016Registration of a charge with Charles court order to extend. Charge code 079840900003, created on 15 May 2015 (49 pages)
18 August 2016Accounts for a small company made up to 31 March 2016 (5 pages)
18 August 2016Accounts for a small company made up to 31 March 2016 (5 pages)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
3 July 2015Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 May 2015Registration of charge 079840900002, created on 15 May 2015 (71 pages)
21 May 2015Registration of charge 079840900002, created on 15 May 2015 (71 pages)
20 May 2015Satisfaction of charge 079840900001 in full (4 pages)
20 May 2015Satisfaction of charge 079840900001 in full (4 pages)
4 April 2015Registration of charge 079840900001, created on 1 April 2015 (25 pages)
4 April 2015Registration of charge 079840900001, created on 1 April 2015 (25 pages)
4 April 2015Registration of charge 079840900001, created on 1 April 2015 (25 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Director's details changed for Mr Andrew Haigh on 1 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Director's details changed for Mr Timothy Bacon on 1 April 2014 (2 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 7 April 2014 (1 page)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 7 April 2014 (1 page)
7 April 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Timothy Bacon on 1 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Andrew Haigh on 1 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Timothy Bacon on 1 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Andrew Haigh on 1 April 2014 (2 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 7 April 2014 (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 March 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Director's details changed for Mr Jeremy Roberts on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Roberts on 28 December 2013 (2 pages)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
9 March 2012Incorporation (14 pages)
9 March 2012Incorporation (14 pages)