Company NameAlchemy Design & Works Limited
Company StatusActive
Company Number02706375
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Previous NameLaw 433 Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Malcolm George Paget
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(3 months after company formation)
Appointment Duration31 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Whitchurch Gardens
Edgware
Middlesex
HA8 6PG
Director NameMrs Jane Frances Wetter-Sanchez
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(3 months after company formation)
Appointment Duration31 years, 9 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address92 Campden Hill Road
London
W8 7AP
Secretary NameMr Malcolm George Paget
NationalityBritish
StatusCurrent
Appointed13 July 1992(3 months after company formation)
Appointment Duration31 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Whitchurch Gardens
Edgware
Middlesex
HA8 6PG
Director NameMr Erik Wetter
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed28 September 2010(18 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Park South Park Lane
Bletchingley
Surrey
RH1 4NG
Director NameDavid Alexander Fraser
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 January 1998)
RoleDiamond Mounter
Country of ResidenceEngland
Correspondence Address153 Clayhall Avenue
Clayhall Ilford
Essex
IG5 0NZ
Director NameClare Schooling
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(10 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOld Post House
Blackham
Tunbridge Wells
Kent
TN3 9UD
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressOak House
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14k at £1Jane Frances Wetter-sanchez
60.00%
Ordinary
1000 at £1Malcolm Paget
4.29%
Ordinary
8.3k at £1Erik Wetter
35.71%
Ordinary

Financials

Year2014
Net Worth£319,044
Cash£410,227
Current Liabilities£787,218

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 23,333
(6 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 23,333
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 23,333
(6 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 23,333
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 23,333
(6 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 23,333
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
2 November 2010Appointment of Erik Wetter as a director (3 pages)
2 November 2010Appointment of Erik Wetter as a director (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 July 2009Registered office changed on 02/07/2009 from 117 whitchurch gardens edgware middlesex HA8 6PG (1 page)
2 July 2009Registered office changed on 02/07/2009 from 117 whitchurch gardens edgware middlesex HA8 6PG (1 page)
18 May 2009Return made up to 13/04/09; full list of members (4 pages)
18 May 2009Return made up to 13/04/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 May 2008Return made up to 13/04/08; full list of members (4 pages)
21 May 2008Return made up to 13/04/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Return made up to 13/04/07; full list of members (7 pages)
24 April 2007Return made up to 13/04/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 August 2006Return made up to 13/04/06; full list of members (8 pages)
1 August 2006Return made up to 13/04/06; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 May 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
13 May 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
11 April 2005Return made up to 13/04/05; full list of members (8 pages)
11 April 2005Return made up to 13/04/05; full list of members (8 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 May 2004Return made up to 13/04/04; full list of members (8 pages)
4 May 2004Return made up to 13/04/04; full list of members (8 pages)
3 September 2003Director resigned (2 pages)
3 September 2003Director resigned (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 April 2003Return made up to 13/04/03; full list of members (7 pages)
23 April 2003Return made up to 13/04/03; full list of members (7 pages)
9 April 2002Return made up to 13/04/02; full list of members (7 pages)
9 April 2002Return made up to 13/04/02; full list of members (7 pages)
28 March 2002Ad 20/04/01--------- £ si 333@1=333 £ ic 23000/23333 (2 pages)
28 March 2002Ad 20/12/00--------- £ si 2000@1 (2 pages)
28 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 March 2002Ad 20/12/00--------- £ si 2000@1 (2 pages)
28 March 2002Ad 20/04/01--------- £ si 333@1=333 £ ic 23000/23333 (2 pages)
12 September 2001Return made up to 13/04/01; full list of members (6 pages)
12 September 2001Return made up to 13/04/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
21 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 May 2000Return made up to 13/04/00; full list of members (6 pages)
15 May 2000Return made up to 13/04/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
10 May 1999Return made up to 13/04/99; no change of members (4 pages)
10 May 1999Return made up to 13/04/99; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 September 1998Registered office changed on 04/09/98 from: carmelite, 50, victoria embankment, blackriers, london. EC4Y 0DX (1 page)
4 September 1998Registered office changed on 04/09/98 from: carmelite, 50, victoria embankment, blackriers, london. EC4Y 0DX (1 page)
19 June 1998Return made up to 13/04/98; full list of members (6 pages)
19 June 1998Return made up to 13/04/98; full list of members (6 pages)
5 June 1997Return made up to 13/04/97; no change of members (4 pages)
5 June 1997Return made up to 13/04/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 May 1996Return made up to 13/04/96; no change of members (4 pages)
26 May 1996Return made up to 13/04/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
24 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)