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 FINANCE
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
-
Check the company
-
UK
-
Stockport
- Company name
- ALCHEM (MERSEYSIDE) LIMITED
- Company number
- 01814464
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 May 1984
Age - 41 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
- 46
- 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
- 67
- 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
- 67
- 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
- 55
- 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
- 89
- 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
- 94
- 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.