Alchemy Pharmaceuticals Ltd COVENTRY


Founded in 2010, Alchemy Pharmaceuticals, classified under reg no. 07127958 is an active company. Currently registered at 8 Prior Deram Walk CV4 8FT, Coventry the company has been in the business for 15 years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022. Since Tue, 24th Feb 2015 Alchemy Pharmaceuticals Ltd is no longer carrying the name 07127958.

The firm has 2 directors, namely Yun P., Soonick S.. Of them, Soonick S. has been with the company the longest, being appointed on 8 August 2018 and Yun P. has been with the company for the least time - from 13 August 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mumin R. who worked with the the firm until 8 August 2018.

Alchemy Pharmaceuticals Ltd Address / Contact

Office Address 8 Prior Deram Walk
Town Coventry
Post code CV4 8FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07127958
Date of Incorporation Mon, 18th Jan 2010
Industry Dispensing chemist in specialised stores
End of financial Year 28th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (583 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Yun P.

Position: Director

Appointed: 13 August 2018

Soonick S.

Position: Director

Appointed: 08 August 2018

Abdul A.

Position: Director

Appointed: 05 January 2015

Resigned: 08 August 2018

Mumin R.

Position: Director

Appointed: 18 January 2010

Resigned: 08 August 2018

Mumin R.

Position: Secretary

Appointed: 18 January 2010

Resigned: 08 August 2018

People with significant control

The register of PSCs that own or control the company includes 4 names. As we found, there is Wellbeing (United Kingdom) Limited from Coventry, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Soonick S. This PSC owns 50,01-75% shares. Then there is Abdul A., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Wellbeing (United Kingdom) Limited

8 Prior Deram Walk, Coventry, CV4 8FT, England

Legal authority Company Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 06994034
Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Soonick S.

Notified on 1 August 2018
Ceased on 1 January 2021
Nature of control: 50,01-75% shares

Abdul A.

Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Mumin R.

Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

07127958 February 24, 2015
Alchemy Pharmaceuticals January 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-03-312016-03-312017-03-312018-03-312019-03-312020-02-282021-02-282022-02-282023-02-282024-02-29
Net Worth100100100        
Balance Sheet
Cash Bank On Hand   32 47022 66916 439143 662231 369385 662209 893324 161
Current Assets  100156 947135 775216 521307 723532 010628 430865 2201 563 090
Debtors10010010090 97775 906181 682124 461209 257140 825422 033835 761
Net Assets Liabilities    68 62190 859170 388155 304338 836443 705511 358
Property Plant Equipment   43 33535 22044 49442 30041 94538 04138 56088 399
Total Inventories   33 50037 20018 40039 60091 384101 943233 294403 168
Other Debtors  10020 021 81 13327 32632 07525 30469 043150 113
Reserves/Capital
Called Up Share Capital100100100        
Shareholder Funds100100100        
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 11516 23021 17425 30930 48335 25640 09745 871
Creditors   186 276102 374170 156175 650414 666323 6501 350 0311 119 468
Fixed Assets    35 22044 494  38 041932 5011 735 529
Increase From Depreciation Charge For Year Property Plant Equipment   8 115 4 9444 1355 1744 7731 1005 774
Net Current Assets Liabilities  100-29 32933 40146 365132 073117 344304 780-484 811-100 718
Property Plant Equipment Gross Cost   51 45051 45065 66867 60972 42873 29778 657134 270
Total Additions Including From Business Combinations Property Plant Equipment   51 450 14 2181 9414 8198693 98655 613
Total Assets Less Current Liabilities10010010014 00668 62190 859174 373159 289342 821447 6901 634 811
Accrued Liabilities      4 5004 5006 66239 83827 817
Accumulated Amortisation Impairment Intangible Assets         20 833246 830
Amounts Owed By Group Undertakings      5 2505 2505 250 167 616
Amounts Owed To Group Undertakings     68 06417 399 42 605337 689282 408
Average Number Employees During Period   2 2222425
Bank Borrowings          1 166 073
Bank Borrowings Overdrafts      14   886 862
Corporation Tax Payable     7 67411 97924 12551 97065 61699 860
Dividends Paid   26 000       
Future Minimum Lease Payments Under Non-cancellable Operating Leases     30 00030 00030 00036 00079 530146 708
Increase From Amortisation Charge For Year Intangible Assets         20 833225 997
Intangible Assets         893 9411 647 130
Intangible Assets Gross Cost         914 7741 893 960
Number Shares Allotted 100100        
Number Shares Issued Fully Paid   100    100100100
Other Creditors   86 864 94 41859191 4971 7982 5352 821
Other Remaining Borrowings         479 31940 000
Other Taxation Social Security Payable   11 818  1594066206 6449 198
Par Value Share 111    111
Prepayments         17 250206 923
Profit Loss   39 906       
Provisions For Liabilities Balance Sheet Subtotal      3 9853 9853 9853 9853 985
Share Capital Allotted Called Up Paid100100100        
Total Additions Including From Business Combinations Intangible Assets         914 774979 186
Trade Creditors Trade Payables   87 594  141 540194 138219 995418 390822 403
Trade Debtors Trade Receivables   70 956 100 54983 303171 932110 271335 740311 109
Corporation Tax Recoverable      8 582    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Small company accounts made up to Thu, 29th Feb 2024
filed on: 25th, February 2025
Free Download (10 pages)

Company search