Company Information for ALCHEMY ANEW
9 THORNBURY AVENUE, FAR HEADINGLEY, LEEDS, WEST YORKSHIRE, LS16 5RN,
|
Company Registration Number
04922993
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
ALCHEMY ANEW | |
Legal Registered Office | |
9 THORNBURY AVENUE FAR HEADINGLEY LEEDS WEST YORKSHIRE LS16 5RN Other companies in LS11 | |
Company Number | 04922993 | |
---|---|---|
Company ID Number | 04922993 | |
Date formed | 2003-10-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-04 01:26:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Alchemy | 32956 Timber Ridge Road Evergreen CO 80439 | Delinquent | Company formed on the 2007-07-07 | |
ALCHEMY | 4387 WEDGEWOOD DR - COPLEY OH 44321 | Active | Company formed on the 2003-06-23 | |
Alchemy | 1865 Upland Ave Boulder CO 80304 | Delinquent | Company formed on the 2014-05-07 | |
ALCHEMY 8 CONSULTING LLC | 10201 NE 70TH ST VANCOUVER WA 986624676 | Active | Company formed on the 2020-09-22 | |
ALCHEMY COLLABORATIVE LIMITED | 6 WEST PARK BRISTOL UNITED KINGDOM BS8 2LT | Dissolved | Company formed on the 2011-10-12 | |
ALCHEMY PHARMA SDN. BHD. | Active | |||
Alchemy -osuuskunta | Kipinäkatu 44 KUOPIO 70620 | Active | Company formed on the 2005-12-30 | |
ALCHEMY (1480) LIMITED | WOTHORPE TOWERS WOTHORPE ON THE HILL STAMFORD CAMBRIDGESHIRE PE9 3JG | Active | Company formed on the 1999-09-23 | |
ALCHEMY (AUS) PTY LTD | Active | Company formed on the 2019-10-23 | ||
ALCHEMY (AUS) PTY LTD | Active | Company formed on the 2019-10-23 | ||
ALCHEMY (DIGITAL) CONSULTING LTD | C/O Clever Accounts Ltd Brookfield Court Selby Road Leeds LS25 1NB | Active - Proposal to Strike off | Company formed on the 2018-06-27 | |
Alchemy (HK) Information Technology Company Limited | Unknown | Company formed on the 2018-04-10 | ||
Alchemy (HK) Limited | Unknown | Company formed on the 2023-09-21 | ||
ALCHEMY (INTERPERSONAL SKILLS AT WORK) LIMITED | 1 WEST VIEW HILLESDEN ROAD GAWCOTT BUCKINGHAMSHIRE MK18 4JF | Active | Company formed on the 2010-08-31 | |
ALCHEMY (LONDON) LIMITED | 9 WIMPOLE STREET LONDON W1G 9SR | Active - Proposal to Strike off | Company formed on the 2010-09-22 | |
ALCHEMY (MYRTLE STREET) MANAGEMENT COMPANY LIMITED | VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN | Active | Company formed on the 2005-01-31 | |
ALCHEMY (Marketing Consultancy) Limited | Active | Company formed on the 2008-12-22 | ||
ALCHEMY (NDT) LTD | 1A DAVYHULME CIRCLE URMSTON MANCHESTER GREATER MANCHESTER M41 0ST | Active - Proposal to Strike off | Company formed on the 2015-02-10 | |
ALCHEMY (NSW) PTY LTD | NSW 2302 | Active | Company formed on the 2005-06-10 | |
ALCHEMY (QLD) NO. 1 PTY LTD | Active | Company formed on the 2015-07-22 |
Officer | Role | Date Appointed |
---|---|---|
NIMA POOVAYA-SMITH |
||
MOHINDER SINGH CHANA |
||
ANDREW WILSON CLAY |
||
JENNIFER HALLAM |
||
DAVID HENRY GEORGE LASCELLES |
||
REHANA MINHAS |
||
ROMMI TANYA HOWELL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GURMIT HUKAM |
Director | ||
GERALDINE ROXANNE CONNOR |
Director | ||
SYIMA ASLAM MERALI |
Director | ||
GILLIAN SARA BROWNING |
Director | ||
SHIRLEY CHEW |
Director | ||
GURMIT HUKAM |
Director | ||
JOANNA CLARE HABIB |
Director | ||
GERALDINE ROXANNE CONNOR |
Director | ||
MARCIA ANN HUTCHINSON |
Director | ||
SHANAZ BEGUM GULZAR |
Director | ||
JANE MARGARET GLAISTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INTER FAITH NETWORK FOR THE UNITED KINGDOM | Director | 2018-07-04 | CURRENT | 1997-10-02 | Active | |
FRIENDS OF BRADFORD ART GALLERIES AND MUSEUMS | Director | 2005-02-23 | CURRENT | 2005-02-23 | Active | |
INVISIBLE DUST LIMITED | Director | 2018-01-16 | CURRENT | 2010-10-12 | Active | |
HAREWOOD FOOD & DRINK PROJECT LTD | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
HAREWOOD PROVISIONS COMPANY LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
HAREWOOD ENERGY SUPPLY COMPANY LIMITED | Director | 2016-07-14 | CURRENT | 1970-12-10 | Active | |
YORK MINSTER MYSTERY PLAYS | Director | 2014-07-07 | CURRENT | 1998-03-11 | Active | |
WELCOME TO YORKSHIRE CHARITABLE TRUST | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
PICOTUS LIMITED | Director | 2012-02-09 | CURRENT | 2011-12-15 | Active - Proposal to Strike off | |
JOUVERT TOUTE MONDE LIMITED | Director | 2011-02-09 | CURRENT | 2010-11-25 | Active | |
ORIENT FILMS LIMITED | Director | 2010-11-03 | CURRENT | 2009-09-07 | Dissolved 2014-04-01 | |
BRADFORD CITY OF FILM LTD | Director | 2010-01-22 | CURRENT | 2009-05-12 | Active | |
HAREWOOD FARMING COMPANY LIMITED (THE) | Director | 1992-10-31 | CURRENT | 1973-05-18 | Active | |
TIBETAN MONASTERY SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1983-09-26 | Active | |
ORIENT FOUNDATION FOR ARTS AND CULTURE | Director | 1991-12-31 | CURRENT | 1983-08-31 | Active | |
HAREWOOD HOUSE TRADING LIMITED | Director | 1991-10-31 | CURRENT | 1986-02-05 | Active | |
HAREWOOD HOUSE TRUST LIMITED | Director | 1991-10-31 | CURRENT | 1986-03-25 | Active | |
THREAD CROSS FILMS LIMITED | Director | 1991-05-25 | CURRENT | 1976-11-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 15/05/19 | |
AA01 | Previous accounting period extended from 31/03/19 TO 15/05/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/19 FROM Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NIMA POOVAYA-SMITH on 2013-05-31 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURMIT HUKAM | |
AP01 | DIRECTOR APPOINTED JENNIFER HALLAM | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gurmit Hukam on 2012-02-07 | |
CH01 | Director's details changed for Viscount David Henry George Lascelles on 2011-10-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE CONNOR | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gurmit Hukam on 2011-07-20 | |
AP01 | DIRECTOR APPOINTED DR GERALDINE ROXANNE CONNOR | |
AP01 | DIRECTOR APPOINTED MR MOHINDER SINGH CHANA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYIMA MERALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN BROWNING | |
AR01 | 09/10/10 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED GURMIT HUKAM | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/11/2009 | |
AR01 | 09/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROMMI SMITH / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS REHANA MINHAS / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYIMA ASLAM MERALI / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY GEORGE LASCELLES / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON CLAY / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SARA BROWNING / 12/10/2009 | |
AA | 31/03/09 PARTIAL EXEMPTION | |
288a | DIRECTOR APPOINTED MS REHANA MINHAS | |
288b | APPOINTMENT TERMINATED DIRECTOR SHIRLEY CHEW | |
288b | APPOINTMENT TERMINATED DIRECTOR GURMIT HUKAM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLAY / 03/04/2009 | |
363a | ANNUAL RETURN MADE UP TO 09/10/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GURMIT HAKAM / 28/10/2008 | |
AA | 31/03/08 PARTIAL EXEMPTION | |
288a | DIRECTOR APPOINTED DAVID LASCELLES | |
288b | APPOINTMENT TERMINATED DIRECTOR JOANNA HABIB | |
288a | DIRECTOR APPOINTED SYIMA ASIAM MERALI | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 09/10/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 09/10/06 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 06/10/05 | |
288b | DIRECTOR RESIGNED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 16 SAINT JOHNS TERRACE LEEDS WEST YORKSHIRE LS3 1DY | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 06/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 18,807 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALCHEMY ANEW
Cash Bank In Hand | 2012-04-01 | £ 132,465 |
---|---|---|
Current Assets | 2012-04-01 | £ 137,262 |
Debtors | 2012-04-01 | £ 4,797 |
Shareholder Funds | 2012-04-01 | £ 118,455 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Non-Recurring Grants |
Leeds City Council | |
|
Non-Recurring Grants |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford Metropolitan District Council | |
|
Other Prof Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |