Company NameThe Alchemists (Northern) Limited
DirectorsLucy Victoria Winwood Armstrong and Helen Joan Sharpe
Company StatusActive
Company Number04590584
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Lucy Victoria Winwood Armstrong
NationalityBritish
StatusCurrent
Appointed13 July 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b St Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SU
Director NameMs Lucy Victoria Winwood Armstrong
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(5 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b St Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SU
Director NameHelen Joan Sharpe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(5 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Felton Avenue
Whitley Bay
Tyne & Wear
NE25 8QH
Director NameMr Alan John Fielder
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWhashton Grange
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameMr Stephen Mark I'Anson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressLipwood Hall
Haydon Bridge
Hexham
Northumberland
NE47 6DY
Director NameMr Robert Shotton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Eden Park Road
Hutton Rudby
Yarm
Cleveland
TS15 0HS
Director NameKeith Stephenson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Eastern Way, Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PF
Director NameMr William Moore Teasdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne
Gubeon Wood, Tranwell
Morpeth
Northumberland
NE61 6BH
Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleChief Executive
Correspondence AddressFlat 1 Ashgill House
Clayton Road Jesmond
Newcastle Upon Tyne
NE2 1TL
Secretary NameMr George David Fionda
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hundale
Hutton Rudby
Yarm
North Yorkshire
TS15 0DR
Director NameMr Peter Riddle Allan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(1 week, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 09 April 2008)
RoleSolicitor
Correspondence AddressValley View
Iveston Lane
Consett
County Durham
DH8 7TD
Director NameTom Maxfield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2005)
RoleCompany Director
Correspondence AddressMarsden Hall
Lizard Lane
South Shields
Tyne & Wear
NE34 7AD
Secretary NameDaniel Martin Brophy
NationalityBritish
StatusResigned
Appointed20 July 2004(1 year, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 July 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN

Contact

Websitewww.the-alchemists.com
Telephone0191 4912392
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSintons Llp
The Cube
Arngrove Court, Barrack Road
Newcastle Upon Tyne
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,322
Cash£70
Current Liabilities£33,185

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

21 May 2008Delivered on: 24 May 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
24 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
16 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 December 2015Annual return made up to 14 November 2015 no member list (4 pages)
10 December 2015Annual return made up to 14 November 2015 no member list (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Annual return made up to 14 November 2014 no member list (4 pages)
18 November 2014Annual return made up to 14 November 2014 no member list (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Annual return made up to 14 November 2013 no member list (4 pages)
28 November 2013Annual return made up to 14 November 2013 no member list (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Annual return made up to 14 November 2012 no member list (4 pages)
19 November 2012Annual return made up to 14 November 2012 no member list (4 pages)
21 November 2011Annual return made up to 14 November 2011 no member list (4 pages)
21 November 2011Annual return made up to 14 November 2011 no member list (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Annual return made up to 14 November 2010 no member list (4 pages)
23 November 2010Annual return made up to 14 November 2010 no member list (4 pages)
19 March 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 19 March 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Annual return made up to 14 November 2009 no member list (3 pages)
9 December 2009Director's details changed for Helen Joan Sharpe on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Helen Joan Sharpe on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Helen Joan Sharpe on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 14 November 2009 no member list (3 pages)
9 December 2009Director's details changed for Miss Lucy Victoria Winwood Armstrong on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Miss Lucy Victoria Winwood Armstrong on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Miss Lucy Victoria Winwood Armstrong on 9 December 2009 (2 pages)
21 November 2008Annual return made up to 14/11/08 (2 pages)
21 November 2008Annual return made up to 14/11/08 (2 pages)
17 October 2008Full accounts made up to 31 March 2008 (10 pages)
17 October 2008Full accounts made up to 31 March 2008 (10 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 August 2008Director appointed lucy victoria armstrong (2 pages)
28 August 2008Director appointed helen sharpe (2 pages)
28 August 2008Director appointed helen sharpe (2 pages)
28 August 2008Director appointed lucy victoria armstrong (2 pages)
24 June 2008Appointment terminated director peter allan (1 page)
24 June 2008Appointment terminated director william teasdale (1 page)
24 June 2008Appointment terminated director stephen i'anson (1 page)
24 June 2008Appointment terminated director alan fielder (1 page)
24 June 2008Appointment terminated director alan fielder (1 page)
24 June 2008Appointment terminated director keith stephenson (1 page)
24 June 2008Appointment terminated director william teasdale (1 page)
24 June 2008Appointment terminated director keith stephenson (1 page)
24 June 2008Appointment terminated director peter allan (1 page)
24 June 2008Appointment terminated director stephen i'anson (1 page)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 January 2008Full accounts made up to 31 March 2007 (10 pages)
16 January 2008Full accounts made up to 31 March 2007 (10 pages)
21 November 2007Annual return made up to 14/11/07 (2 pages)
21 November 2007Annual return made up to 14/11/07 (2 pages)
21 December 2006Full accounts made up to 31 March 2006 (13 pages)
21 December 2006Full accounts made up to 31 March 2006 (13 pages)
17 November 2006Annual return made up to 14/11/06 (2 pages)
17 November 2006Annual return made up to 14/11/06 (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (11 pages)
31 January 2006Full accounts made up to 31 March 2005 (11 pages)
28 November 2005Annual return made up to 14/11/05
  • 363(287) ‐ Registered office changed on 28/11/05
(6 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Annual return made up to 14/11/05
  • 363(287) ‐ Registered office changed on 28/11/05
(6 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
24 November 2004Annual return made up to 14/11/04 (6 pages)
24 November 2004Annual return made up to 14/11/04 (6 pages)
3 November 2004Full accounts made up to 31 March 2004 (13 pages)
3 November 2004Full accounts made up to 31 March 2004 (13 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
3 December 2003Annual return made up to 14/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/03
(7 pages)
3 December 2003Annual return made up to 14/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/03
(7 pages)
5 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
5 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 December 2002New director appointed (3 pages)
11 December 2002New director appointed (3 pages)
5 December 2002New director appointed (3 pages)
5 December 2002New director appointed (3 pages)
14 November 2002Incorporation (35 pages)
14 November 2002Incorporation (35 pages)