Company NameAlchemi Design Limited
DirectorsMichael Ian Westwell and Claire Westwell
Company StatusActive
Company Number05107688
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Ian Westwell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director NameMrs Claire Westwell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(6 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Contact

Websitealchemidesign.co.uk

Location

Registered AddressJames House
312 Ripponden Road
Oldham
OL4 2NY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Claire Westwell
9.90%
Ordinary
90 at £1Michael Ian Westwell
89.11%
Ordinary
1 at £1Claire Westwell
0.99%
Ordinary A

Financials

Year2014
Net Worth£1,797
Cash£10
Current Liabilities£62,763

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Charges

7 July 2004Delivered on: 8 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 April 2024Micro company accounts made up to 30 April 2023 (4 pages)
2 April 2024First Gazette notice for compulsory strike-off (1 page)
23 May 2023Notification of Michael Randolf Wright as a person with significant control on 10 May 2023 (2 pages)
23 May 2023Termination of appointment of Claire Westwell as a director on 10 May 2023 (1 page)
23 May 2023Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS to James House 312 Ripponden Road Oldham OL4 2NY on 23 May 2023 (1 page)
23 May 2023Termination of appointment of Michael Ian Westwell as a director on 10 May 2023 (1 page)
23 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
23 May 2023Cessation of Michael Ian Westwell as a person with significant control on 10 May 2023 (1 page)
23 May 2023Appointment of Mr Michael Randolf Wright as a director on 10 May 2023 (2 pages)
25 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
22 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
26 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
23 April 2021Change of details for Mr Michael Ian Westwell as a person with significant control on 22 April 2021 (2 pages)
3 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
22 April 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 101
(4 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 101
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 101
(4 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 101
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 101
(4 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 101
(4 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Director's details changed for Michael Ian Westwell on 21 April 2011 (2 pages)
21 April 2011Termination of appointment of Northern Formations Limited as a secretary (1 page)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 April 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 101
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 101
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 101
(3 pages)
21 April 2011Termination of appointment of Northern Formations Limited as a secretary (1 page)
21 April 2011Director's details changed for Michael Ian Westwell on 21 April 2011 (2 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
7 April 2011Appointment of Mrs Claire Westwell as a director (2 pages)
7 April 2011Appointment of Mrs Claire Westwell as a director (2 pages)
6 April 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 2
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 2
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 2
(3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 2 February 2011 (2 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 2 February 2011 (2 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of a secretary (1 page)
21 April 2010Termination of appointment of a secretary (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 May 2009Return made up to 21/04/09; full list of members (3 pages)
20 May 2009Return made up to 21/04/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 June 2008Return made up to 21/04/08; full list of members (3 pages)
5 June 2008Return made up to 21/04/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 21/04/07; full list of members (6 pages)
26 July 2007Registered office changed on 26/07/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
26 July 2007Registered office changed on 26/07/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 21/04/07; full list of members (6 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
27 April 2006Return made up to 21/04/06; full list of members (6 pages)
27 April 2006Return made up to 21/04/06; full list of members (6 pages)
23 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
23 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
26 April 2005Return made up to 21/04/05; full list of members (6 pages)
26 April 2005Return made up to 21/04/05; full list of members (6 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
21 April 2004Incorporation (17 pages)
21 April 2004Incorporation (17 pages)