ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alchemette Limited

Alchemette Limited is an active company incorporated on 17 March 2000 with the registered office located in Mansfield, Nottinghamshire. Alchemette Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03953990
Private limited company
Age
25 years
Incorporated 17 March 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 March 2025 (7 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Orchard House
Bellamy Road
Mansfield
NG18 4LN
England
Address changed on 8 Jun 2023 (2 years 4 months ago)
Previous address was Whitchurch Business Centre, Corser House Green End Whitchurch Shropshire SY13 1AD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Director • Certified Accountant • British • Lives in England • Born in Sep 1941
PSC • Director • British • Lives in Australia • Born in Jun 1962
Alchemette Investments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Secured Orchard Investments Limited
Desmond Wood and Trevor James Killick are mutual people.
Active
Random Harvest Limited
Desmond Wood and Trevor James Killick are mutual people.
Active
Random Harvest Pictures Limited
Desmond Wood and Trevor James Killick are mutual people.
Active
Orchard (Huthwaite) Limited
Desmond Wood and Trevor James Killick are mutual people.
Active
Alchemette Investments Ltd
Trevor James Killick, Desmond Wood, and 1 more are mutual people.
Active
Orchard (Clinics 2) Limited
Trevor James Killick, Desmond Wood, and 1 more are mutual people.
Active
Orchard (Clinics 3) Limited
Trevor James Killick, Desmond Wood, and 1 more are mutual people.
Active
Orchard Developments Limited
Desmond Wood and Trevor James Killick are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£20.19K
Increased by £19.78K (+4765%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£148.78K
Increased by £16.41K (+12%)
Total Liabilities
-£124.02K
Decreased by £8.25K (-6%)
Net Assets
£24.76K
Increased by £24.66K (+24660%)
Debt Ratio (%)
83%
Decreased by 16.57% (-17%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 28 Mar 2025
Mr Trevor James Killick Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Mar 2024
Registered Address Changed
2 Years 4 Months Ago on 8 Jun 2023
Desmond Wood (PSC) Appointed
2 Years 5 Months Ago on 31 May 2023
William James Mapstone (PSC) Resigned
2 Years 5 Months Ago on 31 May 2023
Mr Trevor James Killick Appointed
2 Years 5 Months Ago on 31 May 2023
Alchemette Investments Ltd (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Alchemette Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Notification of Alchemette Investments Ltd as a person with significant control on 6 April 2016
Submitted on 28 Mar 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 28 Mar 2025
Director's details changed for Mr Trevor James Killick on 9 September 2024
Submitted on 9 Sep 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 17 March 2024 with updates
Submitted on 22 Mar 2024
Notification of Desmond Wood as a person with significant control on 31 May 2023
Submitted on 8 Aug 2023
Appointment of Mr Trevor James Killick as a director on 31 May 2023
Submitted on 8 Jun 2023
Registered office address changed from Whitchurch Business Centre, Corser House Green End Whitchurch Shropshire SY13 1AD England to Orchard House Bellamy Road Mansfield NG18 4LN on 8 June 2023
Submitted on 8 Jun 2023
Cessation of William James Mapstone as a person with significant control on 31 May 2023
Submitted on 8 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year