THE ALCHEMISTS (NORTHERN) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 6DB

Company number 04590584
Status Active
Incorporation Date 14 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SINTONS LLP, THE CUBE, ARNGROVE COURT, BARRACK ROAD, NEWCASTLE UPON TYNE, NE4 6DB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 November 2015 no member list. The most likely internet sites of THE ALCHEMISTS (NORTHERN) LIMITED are www.thealchemistsnorthern.co.uk, and www.the-alchemists-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The Alchemists Northern Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04590584. The Alchemists Northern Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of The Alchemists Northern Limited is Sintons Llp The Cube Arngrove Court Barrack Road Newcastle Upon Tyne Ne4 6db. . ARMSTRONG, Lucy Victoria Winwood is a Secretary of the company. ARMSTRONG, Lucy Victoria Winwood is a Director of the company. SHARPE, Helen Joan is a Director of the company. Secretary BROPHY, Daniel Martin has been resigned. Secretary FIONDA, George David has been resigned. Director ALLAN, Peter Riddle has been resigned. Director FIELDER, Alan John has been resigned. Director I'ANSON, Stephen Mark has been resigned. Director MAXFIELD, Tom has been resigned. Director SHOTTON, Robert has been resigned. Director STEPHENSON, Keith has been resigned. Director TEASDALE, William Moore has been resigned. Director THOMPSON, Christopher Scott has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ARMSTRONG, Lucy Victoria Winwood
Appointed Date: 13 July 2005

Director
ARMSTRONG, Lucy Victoria Winwood
Appointed Date: 09 April 2008
57 years old

Director
SHARPE, Helen Joan
Appointed Date: 09 April 2008
59 years old

Resigned Directors

Secretary
BROPHY, Daniel Martin
Resigned: 13 July 2005
Appointed Date: 20 July 2004

Secretary
FIONDA, George David
Resigned: 16 July 2004
Appointed Date: 14 November 2002

Director
ALLAN, Peter Riddle
Resigned: 09 April 2008
Appointed Date: 26 November 2002
89 years old

Director
FIELDER, Alan John
Resigned: 09 April 2008
Appointed Date: 14 November 2002
77 years old

Director
I'ANSON, Stephen Mark
Resigned: 09 April 2008
Appointed Date: 14 November 2002
70 years old

Director
MAXFIELD, Tom
Resigned: 15 January 2005
Appointed Date: 26 November 2002
76 years old

Director
SHOTTON, Robert
Resigned: 23 October 2004
Appointed Date: 14 November 2002
76 years old

Director
STEPHENSON, Keith
Resigned: 09 April 2008
Appointed Date: 14 November 2002
78 years old

Director
TEASDALE, William Moore
Resigned: 09 April 2008
Appointed Date: 14 November 2002
83 years old

Director
THOMPSON, Christopher Scott
Resigned: 19 January 2004
Appointed Date: 14 November 2002
69 years old

Persons With Significant Control

Miss Lucy Victoria Winwood Armstrong
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

THE ALCHEMISTS (NORTHERN) LIMITED Events

15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 14 November 2015 no member list
26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
03 Dec 2003
Annual 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

05 Sep 2003
Accounting reference date extended from 30/11/03 to 31/03/04
11 Dec 2002
New director appointed
05 Dec 2002
New director appointed
14 Nov 2002
Incorporation

THE ALCHEMISTS (NORTHERN) LIMITED Charges

21 May 2008
Debenture
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…