Check the

ALCHEM (MERSEYSIDE) LIMITED

Company
ALCHEM (MERSEYSIDE) LIMITED (01814464)

ALCHEM (MERSEYSIDE)

Phone: 08003 281 363
C⁺ rating

ABOUT ALCHEM (MERSEYSIDE) LIMITED

Whether you are a major construction or landscaping contractor with thousands of tonnes of waste to dispose of, or a small business or DIY enthusiast in need of a skip for a modest project, we have the facilities, the equipment, the expertise, and more than a quarter of a century of experience at your disposal. And in an age when we are all anxious about protecting our planet for the sake of future generations, you can be sure that we care about green solutions to waste management just as passionately as you do. Landfill is expensive, ugly, and unsustainable, and it is something we turn to only as a last resort. We recycle more than 90% of all the waste we process - but we are not satisfied with that, and we are always pushing the boundaries and aspiring towards 100% recycling. Our motto is “Waste today - Fuel tomorrow”.

How the waste products from your building projects are being converted into fuel and energy.

The tools of our recycling trade, and how they help us to give you an economical, competitive, quick, efficient and environmentally friendly service.

A professional company that hasn’t lost the family run personal touch and flexibility to meet the ever changing and variable customer needs of the 21st century.

KEY FINANCES

Year
2017
Assets
£84.75k ▲ £12.57k (17.42 %)
Cash
£10.62k ▼ £-12.49k (-54.06 %)
Liabilities
£177.26k ▲ £59.88k (51.02 %)
Net Worth
£-92.51k ▲ £-47.31k (104.68 %)

REGISTRATION INFO

Company name
ALCHEM (MERSEYSIDE) LIMITED
Company number
01814464
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 May 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
www.alchem-merseyside.co.uk
Phones
08003 281 363
01513 567 411
Registered Address
7 SAINT PETERSGATE,
STOCKPORT,
CHESHIRE,
SK1 1EB

ECONOMIC ACTIVITIES

39000
Remediation activities and other waste management services

LAST EVENTS

17 Jan 2017
Confirmation statement made on 1 January 2017 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,000

CHARGES

28 July 2006
Status
Outstanding
Delivered
4 August 2006
Persons entitled
National Westminster Bank PLC
Description
Site 6 being land and buildings situate off the northerly…

2 August 2004
Status
Outstanding
Delivered
5 August 2004
Persons entitled
National Westminster Bank PLC
Description
Plot 5, site h, bridges road, ellesmere port.

18 August 1999
Status
Outstanding
Delivered
3 September 1999
Persons entitled
National Westminster Bank PLC
Description
The leasehold property known as plot h bridges road…

19 July 1994
Status
Outstanding
Delivered
9 August 1994
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

ALCHEM (MERSEYSIDE) LIMITED DIRECTORS

Ann Marie Sherman

  Acting
Appointed
18 October 1993
Role
Secretary
Address
57 Silver Birch Way, Whitby, South Wirral, Merseyside, L66 2UX
Name
SHERMAN, Ann Marie

Victoria Anne Mcmaster

  Acting
Appointed
14 February 2007
Occupation
Managing Director
Role
Director
Age
45
Nationality
British
Address
115 Gawsworth Road, Great Sutton, Cheshire, CH66 3JF
Country Of Residence
United Kingdom
Name
MCMASTER, Victoria Anne

Thomas John Sherman

  Acting
Appointed
01 January 1993
Occupation
Co Director
Role
Director
Age
66
Nationality
British
Address
57 Silver Birch Way, Whitby, South Wirral, Merseyside, L66 2UX
Country Of Residence
United Kingdom
Name
SHERMAN, Thomas John

Eda Sherman

  Resigned
Appointed
20 June 1992
Resigned
01 January 1993
Role
Secretary
Address
29 Croft Court, Stanney Range, Ellsmere Port, Wirral
Name
SHERMAN, Eda

Trevor William Sherman

  Resigned
Appointed
01 January 1993
Resigned
18 October 1993
Role
Secretary
Address
29 Croft Court, Ellesmere Port, South Wirral, Merseyside, L65 9EJ
Name
SHERMAN, Trevor William

Isabella Smith

  Resigned
Resigned
18 May 1992
Role
Secretary
Address
10 School Lane, Formby, Liverpool, Merseyside, L37 3LN
Name
SMITH, Isabella

Thomas John Sherman

  Resigned PSC
Appointed
13 July 1992
Resigned
08 September 1992
Occupation
Co Director
Role
Director
Age
66
Nationality
British
Address
15 Berwick Avenue, Eastham, Wirral, Merseyside, L62 8EP
Name
SHERMAN, Thomas John
Notified On
31 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Trevor William Sherman

  Resigned
Appointed
08 September 1992
Resigned
01 January 1993
Occupation
Co Director
Role
Director
Age
54
Nationality
English
Address
29 Croft Court, Ellesmere Port, South Wirral, Merseyside, L65 9EJ
Name
SHERMAN, Trevor William

Isabella Smith

  Resigned
Resigned
18 May 1992
Occupation
Secretary
Role
Director
Age
88
Nationality
British
Address
10 School Lane, Formby, Liverpool, Merseyside, L37 3LN
Name
SMITH, Isabella

Roy Smith

  Resigned
Resigned
18 May 1992
Occupation
Chemical Engineer
Role
Director
Age
93
Nationality
British
Address
10 School Lane, Formby, Liverpool, Merseyside, L37 3LN
Name
SMITH, Roy

REVIEWS


Check The Company
Normal according to the company’s financial health.