Company NameAlchemy Business Solutions Limited
DirectorsMark John McCafferty and Elizabeth McCafferty
Company StatusActive
Company Number04817357
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark John McCafferty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Axis Building Maingate
Team Valley
Gateshead
Tyne & Wear
NE11 0NQ
Director NameMiss Elizabeth McCafferty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(6 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Axis Building Maingate
Team Valley
Gateshead
Tyne & Wear
NE11 0NQ
Director NameMiss Elizabeth Watt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address26 The Copse
Blaydon On Tyne
Tyne & Wear
NE21 5PH
Secretary NameMr Mark John McCafferty
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount Ridge
Birtley
Chester Le Street
DH3 1RY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitealchemybusinesssolutions.co.uk
Telephone0191 4874411
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Axis Building Maingate
Team Valley
Gateshead
Tyne & Wear
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Elizabeth Mccafferty
50.00%
Ordinary
500 at £1Mark John Mccafferty
50.00%
Ordinary

Financials

Year2014
Net Worth£11,642
Current Liabilities£104,241

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
9 February 2020Change of details for Mr Mark John Mccafferty as a person with significant control on 2 December 2017 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Director's details changed for Mr Mark John Mccafferty on 31 October 2016 (2 pages)
10 November 2016Termination of appointment of Mark John Mccafferty as a secretary on 30 October 2016 (1 page)
10 November 2016Director's details changed for Mr Mark John Mccafferty on 31 October 2016 (2 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
10 November 2016Secretary's details changed for Mr Mark John Mccafferty on 31 October 2016 (1 page)
10 November 2016Secretary's details changed for Mr Mark John Mccafferty on 31 October 2016 (1 page)
10 November 2016Termination of appointment of Mark John Mccafferty as a secretary on 30 October 2016 (1 page)
10 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
3 November 2015Director's details changed for Miss Elizabeth Watt on 3 December 2014 (2 pages)
3 November 2015Director's details changed for Miss Elizabeth Watt on 3 December 2014 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
3 November 2015Director's details changed for Miss Elizabeth Watt on 3 December 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(4 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
23 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Secretary's details changed for Mr Mark John Mccafferty on 1 July 2010 (1 page)
31 December 2010Director's details changed for Mr Mark John Mccafferty on 1 July 2010 (2 pages)
31 December 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
31 December 2010Director's details changed for Mr Mark John Mccafferty on 1 July 2010 (2 pages)
31 December 2010Secretary's details changed for Mr Mark John Mccafferty on 1 July 2010 (1 page)
31 December 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
31 December 2010Director's details changed for Mr Mark John Mccafferty on 1 July 2010 (2 pages)
31 December 2010Secretary's details changed for Mr Mark John Mccafferty on 1 July 2010 (1 page)
31 December 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
24 September 2010Registered office address changed from 1 Tenth Avenue West Team Valley Gateshead Tyne and Wear NE11 0HL England on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 1 Tenth Avenue West Team Valley Gateshead Tyne and Wear NE11 0HL England on 24 September 2010 (1 page)
13 August 2010Registered office address changed from Unit 1 Tenth Avenue West Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HL on 13 August 2010 (1 page)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 August 2010Registered office address changed from Unit 1 Tenth Avenue West Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HL on 13 August 2010 (1 page)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Appointment of Miss Elizabeth Watt as a director (2 pages)
12 October 2009Appointment of Miss Elizabeth Watt as a director (2 pages)
9 September 2009Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page)
9 September 2009Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page)
9 September 2009Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page)
9 September 2009Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page)
13 August 2009Appointment terminated director elizabeth watt (1 page)
13 August 2009Appointment terminated director elizabeth watt (1 page)
11 July 2009Return made up to 30/06/09; full list of members (4 pages)
11 July 2009Return made up to 30/06/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Return made up to 02/07/08; full list of members (4 pages)
11 July 2008Return made up to 02/07/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / mark mccafferty / 28/02/2008 (1 page)
21 April 2008Director and secretary's change of particulars / mark mccafferty / 28/02/2008 (1 page)
21 April 2008Director and secretary's change of particulars / mark mccafferty / 28/02/2008 (1 page)
21 April 2008Director and secretary's change of particulars / mark mccafferty / 28/02/2008 (1 page)
25 July 2007Return made up to 02/07/07; full list of members (7 pages)
25 July 2007Return made up to 02/07/07; full list of members (7 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 March 2007Ad 15/03/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
25 March 2007Nc inc already adjusted 15/03/07 (1 page)
25 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2007Nc inc already adjusted 15/03/07 (1 page)
25 March 2007Ad 15/03/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
1 February 2007Registered office changed on 01/02/07 from: 16 gowan terrace jesmond newcastle upon tyne NE2 2PS (1 page)
1 February 2007Registered office changed on 01/02/07 from: 16 gowan terrace jesmond newcastle upon tyne NE2 2PS (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006Return made up to 02/07/06; full list of members (7 pages)
17 July 2006Return made up to 02/07/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 August 2005Return made up to 02/07/05; full list of members (7 pages)
8 August 2005Return made up to 02/07/05; full list of members (7 pages)
17 August 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
20 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New director appointed (2 pages)
26 July 2003Secretary resigned (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003Secretary resigned (1 page)
26 July 2003Director resigned (1 page)
2 July 2003Incorporation (18 pages)
2 July 2003Incorporation (18 pages)