Background WavePink WaveYellow Wave

ALCHEMETTE LIMITED (03953990)

ALCHEMETTE LIMITED (03953990) is an active UK company. incorporated on 17 March 2000. with registered office in Mansfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALCHEMETTE LIMITED has been registered for 26 years. Current directors include KILLICK, Trevor James, WOOD, Desmond.

Company Number
03953990
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
Orchard House, Mansfield, NG18 4LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KILLICK, Trevor James, WOOD, Desmond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCHEMETTE LIMITED

ALCHEMETTE LIMITED is an active company incorporated on 17 March 2000 with the registered office located in Mansfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALCHEMETTE LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03953990

LTD Company

Age

26 Years

Incorporated 17 March 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

PILGRIM FOODS (TRUSTEES) LIMITED
From: 17 March 2000To: 13 October 2011
Contact
Address

Orchard House Bellamy Road Mansfield, NG18 4LN,

Previous Addresses

Whitchurch Business Centre, Corser House Green End Whitchurch Shropshire SY13 1AD England
From: 9 November 2017To: 8 June 2023
Stonehouse Farm Lower Carden Tilston Malpas Cheshire SY14 7HW
From: 17 March 2000To: 9 November 2017
Timeline

16 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Nov 17
Director Left
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Owner Exit
Jun 23
New Owner
Aug 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KILLICK, Colin James

Active
Bellamy Road, MansfieldNG18 4LN
Secretary
Appointed 26 May 2023

KILLICK, Trevor James

Active
Bellamy Road, MansfieldNG18 4LN
Born September 1941
Director
Appointed 31 May 2023

WOOD, Desmond

Active
Bellamy Road, MansfieldNG18 4LN
Born June 1962
Director
Appointed 26 May 2023

MAPSTONE, Lynn Alexandra Hilda

Resigned
Stone House, TilstonSY14 7HW
Secretary
Appointed 17 Mar 2000
Resigned 08 Nov 2017

MAPSTONE, Lynn Alexandra Hilda

Resigned
Stone House, TilstonSY14 7HW
Born October 1957
Director
Appointed 17 Mar 2000
Resigned 08 Nov 2017

MAPSTONE, William James

Resigned
Stone House, TilstonSY14 7HW
Born March 1953
Director
Appointed 17 Mar 2000
Resigned 26 May 2023

MELLOR, Kevin John

Resigned
Green Lane, CreweCW3 0ES
Born March 1948
Director
Appointed 08 Nov 2017
Resigned 26 May 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Desmond Wood

Active
Bellamy Road, MansfieldNG18 4LN
Born June 1962

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 31 May 2023

Mr William James Mapstone

Ceased
Bellamy Road, MansfieldNG18 4LN
Born March 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 31 May 2023
Bellamy Road, MansfieldNG18 4LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Legacy
20 November 2018
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
6 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Certificate Change Of Name Company
13 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
3 August 2006
363aAnnual Return
Legacy
2 August 2006
288cChange of Particulars
Legacy
2 August 2006
288cChange of Particulars
Legacy
12 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
30 May 2000
395Particulars of Mortgage or Charge
Incorporation Company
17 March 2000
NEWINCIncorporation