ALCHEM INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

ALCHEM INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02035274

Incorporation date

08/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alton House, Alton Road, Ross-On-Wye, Herefordshire HR9 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon02/06/2025
Satisfaction of charge 020352740006 in full
dot icon02/06/2025
Satisfaction of charge 020352740007 in full
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/07/2022
Satisfaction of charge 020352740005 in full
dot icon06/07/2022
Registration of charge 020352740007, created on 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon16/07/2021
Statement by Directors
dot icon16/07/2021
Statement of capital on 2021-07-16
dot icon16/07/2021
Solvency Statement dated 01/07/21
dot icon16/07/2021
Resolutions
dot icon25/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon07/12/2020
Accounts for a small company made up to 2019-12-31
dot icon26/06/2020
Change of details for Kiwa Uk Compliance Holdings Limited as a person with significant control on 2020-05-27
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon06/04/2020
Termination of appointment of Franciscus Gribnau as a director on 2020-03-20
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon29/05/2019
Appointment of Mr Byron Graham Hartley as a director on 2019-05-16
dot icon17/04/2019
Termination of appointment of Rudy Niemantsverdriet as a director on 2019-03-28
dot icon11/04/2019
Registration of charge 020352740006, created on 2019-03-28
dot icon10/04/2019
Registration of charge 020352740005, created on 2019-03-28
dot icon13/09/2018
Satisfaction of charge 4 in full
dot icon13/09/2018
Satisfaction of charge 3 in full
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon12/06/2018
All of the property or undertaking has been released from charge 4
dot icon30/05/2018
Particulars of variation of rights attached to shares
dot icon30/05/2018
Change of share class name or designation
dot icon21/05/2018
Resolutions
dot icon17/05/2018
Second filing of the annual return made up to 2016-06-14
dot icon02/05/2018
Statement of capital following an allotment of shares on 1992-02-10
dot icon02/05/2018
Change of share class name or designation
dot icon18/04/2018
Accounts for a small company made up to 2017-12-31
dot icon16/04/2018
Notification of Kiwa Uk Compliance Holdings Limited as a person with significant control on 2018-03-29
dot icon16/04/2018
Cessation of David Mannion as a person with significant control on 2018-03-29
dot icon16/04/2018
Cessation of Leslie Alan Hasson as a person with significant control on 2018-03-29
dot icon16/04/2018
Cessation of Huberina Adriana Driece as a person with significant control on 2018-03-29
dot icon10/04/2018
Appointment of Mr Andrew Nicholls as a director on 2018-03-29
dot icon10/04/2018
Rectified The CH01 was removed from the public register on 12/06/2018 as it was invalid or ineffective.
dot icon10/04/2018
Rectified The TM01 was removed from the public register on 12/06/2018 as it was invalid or ineffective.
dot icon09/04/2018
Appointment of Mr Gavin Michael Hartley as a director on 2018-03-29
dot icon09/04/2018
Termination of appointment of Leslie Alan Hasson as a director on 2018-03-29
dot icon09/04/2018
Termination of appointment of David Mannion as a director on 2018-03-29
dot icon09/04/2018
Termination of appointment of Huberina Adriana Driece as a director on 2018-03-29
dot icon09/04/2018
Termination of appointment of Huberina Adriana Driece as a secretary on 2018-03-29
dot icon09/04/2018
Appointment of Mr Andrew Evans as a secretary on 2018-03-29
dot icon09/04/2018
Appointment of Mr Franciscus Gribnau as a director on 2018-03-29
dot icon09/04/2018
Appointment of Mr Ben Hartley as a director on 2018-03-29
dot icon09/04/2018
Appointment of Mr Rudy Niemantsverdriet as a director on 2018-03-29
dot icon09/04/2018
Rectified The AP01 was removed from the public register on 12/06/2018 as it was invalid or ineffective.
dot icon05/04/2018
Registered office address changed from , Unit 4 Craven Court,, Craven Road, Altrincham, Cheshire, WA14 5DY to Alton House Alton Road Ross-on-Wye Herefordshire HR9 5BP on 2018-04-05
dot icon05/04/2018
Particulars of variation of rights attached to shares
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon26/06/2017
Notification of Huberina Adriana Driece as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of David Mannion as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Leslie Alan Hasson as a person with significant control on 2016-04-06
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon17/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon29/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon29/07/2010
Director's details changed for Leslie Alan Hasson on 2010-01-01
dot icon29/07/2010
Director's details changed for Huberina Adriana Driece on 2010-01-01
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Resolutions
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-08-01
dot icon17/11/2009
Appointment of Mr David Mannion as a director
dot icon14/09/2009
Registered office changed on 14/09/2009 from, unit 4 craven court, craven road, broadheath, altrincham cheshire, WA14 5JD
dot icon24/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 14/06/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon14/10/2008
Return made up to 14/06/08; full list of members
dot icon20/08/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon19/07/2007
Return made up to 14/06/07; full list of members
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/11/2006
Particulars of mortgage/charge
dot icon01/08/2006
Return made up to 14/06/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/09/2005
Registered office changed on 19/09/05 from: holland house, 1-5 oakfield, sale, cheshire M33 6TT
dot icon21/07/2005
Return made up to 14/06/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/07/2004
Return made up to 14/06/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/07/2003
Return made up to 14/06/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon19/06/2002
Return made up to 14/06/02; full list of members
dot icon23/04/2002
Registered office changed on 23/04/02 from: 190 washway road, sale, cheshire, M33 1RJ
dot icon18/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/08/2001
Return made up to 14/06/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-07-31
dot icon11/07/2000
Return made up to 14/06/00; full list of members
dot icon11/05/2000
Accounts for a small company made up to 1999-07-31
dot icon22/06/1999
Return made up to 14/06/99; full list of members
dot icon12/05/1999
Accounts for a small company made up to 1998-07-31
dot icon13/07/1998
Return made up to 14/06/98; no change of members
dot icon11/05/1998
Accounts for a small company made up to 1997-07-31
dot icon20/07/1997
Return made up to 14/06/97; no change of members
dot icon08/05/1997
Accounts for a small company made up to 1996-07-31
dot icon14/01/1997
Return made up to 14/06/96; full list of members
dot icon04/06/1996
Accounts for a small company made up to 1995-07-31
dot icon16/08/1995
Resolutions
dot icon09/08/1995
Return made up to 14/06/95; full list of members
dot icon09/08/1995
Ad 01/08/94--------- £ si 900@1=900 £ ic 100/1000
dot icon09/08/1995
£ nc 100/1000 01/08/94
dot icon06/06/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Return made up to 14/06/94; no change of members
dot icon10/05/1994
Accounts for a small company made up to 1993-07-31
dot icon22/12/1993
Declaration of satisfaction of mortgage/charge
dot icon26/10/1993
Full accounts made up to 1992-07-31
dot icon01/09/1993
Particulars of mortgage/charge
dot icon06/07/1993
Return made up to 14/06/93; full list of members
dot icon15/10/1992
Return made up to 14/06/92; full list of members
dot icon03/07/1992
Full accounts made up to 1991-07-31
dot icon29/11/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon04/09/1991
Return made up to 14/06/91; change of members
dot icon11/07/1991
Particulars of mortgage/charge
dot icon06/12/1990
Return made up to 31/03/90; full list of members
dot icon06/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon06/12/1990
Resolutions
dot icon10/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon10/01/1990
Return made up to 14/06/89; full list of members
dot icon01/08/1988
Accounts for a dormant company made up to 1987-03-31
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Accounts made up to 1988-03-31
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Return made up to 14/06/88; full list of members
dot icon29/02/1988
Return made up to 08/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Gavin Michael
Director
29/03/2018 - Present
31
Nicholls, Andrew Paul
Director
29/03/2018 - Present
8
Mannion, David
Director
31/07/2009 - 28/03/2018
2
Hartley, Byron Graham
Director
16/05/2019 - Present
6
Gribnau, Franciscus
Director
28/03/2018 - 19/03/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ALCHEM INDUSTRIES LIMITED

ALCHEM INDUSTRIES LIMITED is an(a) Active company incorporated on 08/07/1986 with the registered office located at Alton House, Alton Road, Ross-On-Wye, Herefordshire HR9 5BP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEM INDUSTRIES LIMITED?

toggle

ALCHEM INDUSTRIES LIMITED is currently Active. It was registered on 08/07/1986 .

Where is ALCHEM INDUSTRIES LIMITED located?

toggle

ALCHEM INDUSTRIES LIMITED is registered at Alton House, Alton Road, Ross-On-Wye, Herefordshire HR9 5BP.

What does ALCHEM INDUSTRIES LIMITED do?

toggle

ALCHEM INDUSTRIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALCHEM INDUSTRIES LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.