Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCHEMA LIMITED
Company Information for

ALCHEMA LIMITED

LIVERPOOL, LIVERPOOL, L33,
Company Registration Number
02030557
Private Limited Company
Dissolved

Dissolved 2016-04-12

Company Overview

About Alchema Ltd
ALCHEMA LIMITED was founded on 1986-06-24 and had its registered office in Liverpool. The company was dissolved on the 2016-04-12 and is no longer trading or active.

Key Data
Company Name
ALCHEMA LIMITED
 
Legal Registered Office
LIVERPOOL
LIVERPOOL
 
Filing Information
Company Number 02030557
Date formed 1986-06-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-04-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:23:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALCHEMA LIMITED
The following companies were found which have the same name as ALCHEMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALCHEMA ENVIRONMENTAL SERVICES LIMITED IMAGE BUSINESS PARK ACORNFIELD ROAD KNOWSLEY INDUSTRIAL PARK KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UF Dissolved Company formed on the 2006-09-26
ALCHEMA GROUP LLC District of Columbia Unknown
ALCHEMA INC Delaware Unknown
ALCHEMA INCORPORATED California Unknown
ALCHEMA LLC California Unknown
ALCHEMA LLC 6366 Wier Way Arvada CO 80403 Good Standing Company formed on the 2022-01-01
ALCHEMA TECHNOLOGIES LTD 449 BRAYS ROAD BIRMINGHAM B26 2RR Active Company formed on the 2009-10-14
ALCHEMAB THERAPEUTICS LTD EAST SIDE OFFICE 1.02 KINGS CROSS LONDON N1C 4AX Active Company formed on the 2019-08-14
ALCHEMAC LIMITED THE STATION MASTERS HOUSE, 168 THORNBURY ROAD ISLEWORTH TW7 4QE Active - Proposal to Strike off Company formed on the 2016-12-13
Alchemade LLC 711 Country Acres Drive Johnstown CO 80534 Delinquent Company formed on the 2016-08-02
ALCHEMADE LIMITED LIABILITY COMPANY Active Company formed on the 2016-06-01
ALCHEMADHI PUBLISHING, LLC 4420 SOUTH WASHINGTON AVENUE TITUSVILLE FL 32780 Inactive Company formed on the 2012-03-13
ALCHEMAE LLC SHIL TAKE TRAIL TRAVERSE CITY 49686 Michigan 17593 UNKNOWN Company formed on the 2015-04-21
ALCHEMAN COMPANY LIMITED Dissolved Company formed on the 1993-09-23
ALCHEMANITY LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2021-08-01
ALCHEMANTIC CO Tennessee Unknown
ALCHEMARS FINANCIAL SERVICES LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2022-07-06
ALCHEMART, LLC. 2799 E TROPICANA AVENUE STE H LAS VEGAS NV 89121 Revoked Company formed on the 2013-03-12
ALCHEMARY LLC 20515 BUNKER HILL DR. - FAIRVIEW PARK OH 44126 Active Company formed on the 2013-08-09
ALCHEMAS (HONG KONG) TECHNOLOGY CO., LIMITED Active Company formed on the 2012-09-06

Company Officers of ALCHEMA LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HOLBURN
Company Secretary 2010-05-26
PAUL RAYMOND MURDOCH
Director 2013-02-07
ALAN WALSH
Director 2010-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
FINTAN MCDONALD
Director 2011-03-14 2013-02-07
ANDREW JAMES HARVEY COLLIER
Director 2010-05-26 2011-03-14
GEORGINA ELIZABETH LLOYD-WATTS
Company Secretary 1995-05-31 2010-05-26
SALVATORE PIETRO AMICO
Director 2001-12-06 2010-05-26
GEORGINA ELIZABETH LLOYD-WATTS
Director 1996-09-24 2010-05-26
GERAINT LLOYD-WATTS
Director 1991-02-28 2010-05-26
JUNE LYNN LLOYD-WATTS
Director 1991-02-28 2003-06-27
JEAN-YVES MARIE PIERRE GROSMAITRE
Director 1997-05-01 2001-12-06
ANTHONY RICHARD DALE
Director 1996-09-25 2001-07-31
JACQUES ROLAND MARIE DENIS
Director 1996-09-24 1997-05-01
DAVID CULLIFORD
Director 1995-08-16 1995-08-31
JUNE LYNN LLOYD-WATTS
Company Secretary 1991-02-28 1995-05-31
HERBERT ROY BICHAN
Director 1993-01-01 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RAYMOND MURDOCH GYPCYCLE LIMITED Director 2013-02-07 CURRENT 2006-09-06 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH FUTURE WASTE MANAGEMENT LTD Director 2013-02-07 CURRENT 2004-10-06 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Director 2013-02-07 CURRENT 2004-08-02 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Director 2013-02-07 CURRENT 2004-10-06 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH ALCHEMA ENVIRONMENTAL SERVICES LIMITED Director 2013-02-07 CURRENT 2006-09-26 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH ANY WASTE RECYCLING LIMITED Director 2013-02-07 CURRENT 2004-09-08 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH ANY WASTE SOLUTION LTD Director 2013-02-07 CURRENT 2001-12-04 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH ASH RECYCLING LIMITED Director 2013-02-07 CURRENT 2006-09-06 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH ASHCYCLE LIMITED Director 2013-02-07 CURRENT 2006-09-06 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH COUNTRY WASTE RECYCLING LIMITED Director 2013-02-07 CURRENT 2006-12-18 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH QUICKSILVER RECOVERY SERVICES LIMITED Director 2013-02-07 CURRENT 1998-03-02 Dissolved 2016-04-12
ALAN WALSH TAPMAGIC LIMITED Director 2014-08-26 CURRENT 1998-04-24 Active - Proposal to Strike off
ALAN WALSH BLACKWALL LIMITED Director 2014-08-26 CURRENT 1994-05-03 Active - Proposal to Strike off
ALAN WALSH STRAIGHT MANUFACTURING LIMITED Director 2014-08-26 CURRENT 1982-03-01 Active
ALAN WALSH POWELL PLASTICS LIMITED Director 2014-08-26 CURRENT 1971-09-14 Active - Proposal to Strike off
ALAN WALSH STRAIGHT LIMITED Director 2014-08-11 CURRENT 1994-04-26 Active
ALAN WALSH ENVA TOOMEBRIDGE LIMITED Director 2011-09-05 CURRENT 2007-03-23 Active
ALAN WALSH IPL PLASTICS (UK) LIMITED Director 2011-09-05 CURRENT 2007-02-12 Active
ALAN WALSH ONE51 ES HAZARDOUS (UK) LIMITED Director 2011-09-05 CURRENT 2007-04-13 Active - Proposal to Strike off
ALAN WALSH GYPCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH FUTURE WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Director 2011-03-14 CURRENT 2004-08-02 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH ASH RECYCLING LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH ASHCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH AAC TECHNOLOGY LIMITED Director 2011-03-14 CURRENT 2000-06-09 Dissolved 2018-05-15
ALAN WALSH IMMARK (NI) LIMITED Director 2011-03-14 CURRENT 2001-10-16 Active - Proposal to Strike off
ALAN WALSH TALLGROVE PROPERTIES LIMITED Director 2011-03-14 CURRENT 2006-10-20 Active
ALAN WALSH MGB PLASTICS LIMITED Director 2011-03-14 CURRENT 2000-11-16 Active - Proposal to Strike off
ALAN WALSH AAC STRUCTURAL FOAM LIMITED Director 2011-03-14 CURRENT 2001-08-29 Active
ALAN WALSH PLUNKETT HOLDINGS UK LIMITED Director 2011-03-14 CURRENT 2006-03-30 Active
ALAN WALSH ONE51 ES RECYCLING UK (SOUTH) LIMITED Director 2011-01-25 CURRENT 2010-02-03 Active - Proposal to Strike off
ALAN WALSH GLASSDON LIMITED Director 2010-02-02 CURRENT 2000-10-25 Dissolved 2018-05-08
ALAN WALSH ANY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2004-09-08 Dissolved 2016-04-12
ALAN WALSH ANY WASTE SOLUTION LTD Director 2010-01-25 CURRENT 2001-12-04 Dissolved 2016-04-12
ALAN WALSH COUNTRY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2006-12-18 Dissolved 2016-04-12
ALAN WALSH HOWCAN LIMITED Director 2010-01-25 CURRENT 1999-04-14 Dissolved 2018-05-15
ALAN WALSH COUNTRY LAND LIMITED Director 2010-01-25 CURRENT 2006-12-19 Active - Proposal to Strike off
ALAN WALSH W HOWARTH METALS LIMITED Director 2010-01-25 CURRENT 2007-09-06 Active - Proposal to Strike off
ALAN WALSH ONE51 ES METALS (NORTH) LIMITED Director 2010-01-25 CURRENT 1979-09-07 Active
ALAN WALSH AMPTHILL METAL COMPANY LIMITED Director 2009-11-09 CURRENT 1979-01-03 Active
ALAN WALSH CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED Director 2009-11-09 CURRENT 2007-03-23 Active
ALAN WALSH RECLAMET LIMITED Director 2009-11-09 CURRENT 1991-10-28 Active
ALAN WALSH ONE51 ES METALS (UK) LIMITED Director 2009-11-09 CURRENT 2008-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-14DS01APPLICATION FOR STRIKING-OFF
2015-10-08AA31/12/14 TOTAL EXEMPTION FULL
2015-05-01AR0123/04/15 FULL LIST
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27SH1927/04/15 STATEMENT OF CAPITAL GBP 1
2015-04-27SH20STATEMENT BY DIRECTORS
2015-04-27CAP-SSSOLVENCY STATEMENT DATED 30/03/15
2015-04-27RES06REDUCE ISSUED CAPITAL 30/03/2015
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 020305570009
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6
2014-06-19AA31/12/13 TOTAL EXEMPTION FULL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 116300
2014-05-01AR0123/04/14 FULL LIST
2014-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLBURN / 04/03/2014
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 020305570009
2013-09-09AA31/12/12 TOTAL EXEMPTION FULL
2013-04-29AR0123/04/13 FULL LIST
2013-03-21AP01DIRECTOR APPOINTED MR PAUL RAYMOND MURDOCH
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN MCDONALD
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0123/04/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AR0123/04/11 FULL LIST
2011-07-19MORT MISCREMOVAL OF A MORTGAGE REGISTERED ON THE WRONG COMPANY RECORD
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLIER
2011-05-18AP01DIRECTOR APPOINTED MR ALAN WALSH
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT LLOYD-WATTS
2011-05-17AP01DIRECTOR APPOINTED MR ANDREW COLLIER
2011-05-17AP03SECRETARY APPOINTED SUSAN HOLBURN
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA LLOYD-WATTS
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SALVATORE AMICO
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT LLOYD-WATTS
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA LLOYD-WATTS
2011-05-11AP01DIRECTOR APPOINTED FINTAN MCDONALD
2011-05-03TM01TERMINATE DIR APPOINTMENT
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM SUTTON HOUSE CAPENHURST TECHNOLOGY PARK CAPENHURST CHESHIRE CH1 6EH
2010-12-08AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-11-09RES13RES.APT/STOCK TRAN/RO/ARD/RES AUD/BANK 26/05/2010
2010-05-10AR0123/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE PIETRO AMICO / 23/04/2010
2010-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-04-28363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-28363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-05-02363sRETURN MADE UP TO 23/04/07; CHANGE OF MEMBERS
2007-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-05-19363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-05-03363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-04363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-08-16287REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 38 KING STREET CHESTER CHESHIRE CH1 2AH
2003-07-15288bDIRECTOR RESIGNED
2003-05-15AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-02363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-12RES13AUDS REMOVED & REPLACED 28/06/02
2002-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-05-01363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-10288aNEW DIRECTOR APPOINTED
2001-12-28169£ IC 138000/116300 06/12/01 £ SR 21700@1=21700
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALCHEMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALCHEMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE "SECURITY TRUSTEE")
COMPOSITE DEBENTURE 2011-07-04 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR AND THE COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2011-07-04 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1994-06-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-05-17 Satisfied THE WELSH DEVELOPMENT AGENCY.
SECURED DEBENTURE 1987-02-05 Satisfied BRITISH COAL ENTERPRISE LIMITED
DEBENTURE 1986-12-11 Satisfied WELSH DEVELOPMENT AGENCY
SINGLE DEBENTURE 1986-11-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALCHEMA LIMITED

Intangible Assets
Patents
We have not found any records of ALCHEMA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALCHEMA LIMITED owns 1 domain names.

alchema.co.uk  

Trademarks
We have not found any records of ALCHEMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCHEMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALCHEMA LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALCHEMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCHEMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALCHEMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.