The Alchemist Bar & Restaurant Limited HANDFORTH


The Alchemist Bar & Restaurant started in year 2009 as Private Limited Company with registration number 06957833. The The Alchemist Bar & Restaurant company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Handforth at The Alchemist, Chadsworth House. Postal code: SK9 3HP. Since Fri, 31st Aug 2012 The Alchemist Bar & Restaurant Limited is no longer carrying the name New World Bar Company.

The firm has 5 directors, namely Paul M., Victoria S. and Mark B. and others. Of them, Jeremy R. has been with the company the longest, being appointed on 9 July 2009 and Paul M. has been with the company for the least time - from 23 June 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Alchemist Bar & Restaurant Limited Address / Contact

Office Address The Alchemist, Chadsworth House
Office Address2 Wilmslow Road
Town Handforth
Post code SK9 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06957833
Date of Incorporation Thu, 9th Jul 2009
Industry Licensed restaurants
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Paul M.

Position: Director

Appointed: 23 June 2019

Victoria S.

Position: Director

Appointed: 01 August 2017

Mark B.

Position: Director

Appointed: 21 December 2016

Simon P.

Position: Director

Appointed: 31 August 2016

Jeremy R.

Position: Director

Appointed: 09 July 2009

Jane R.

Position: Director

Appointed: 01 June 2014

Resigned: 15 May 2015

John B.

Position: Director

Appointed: 04 October 2010

Resigned: 15 May 2015

Susan C.

Position: Director

Appointed: 04 October 2010

Resigned: 15 May 2015

Andrew H.

Position: Director

Appointed: 04 October 2010

Resigned: 31 March 2018

Katie M.

Position: Director

Appointed: 04 October 2010

Resigned: 15 May 2015

Paul M.

Position: Director

Appointed: 04 October 2010

Resigned: 31 March 2018

Andrew H.

Position: Secretary

Appointed: 13 August 2010

Resigned: 31 March 2018

Timothy B.

Position: Director

Appointed: 09 July 2009

Resigned: 30 April 2016

Jeremy R.

Position: Secretary

Appointed: 09 July 2009

Resigned: 13 August 2010

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Buttercup Bidco Td from Knutsford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Buttercup Bidco Td

98 King Street, Knutsford, WA16 6HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 9438929
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

New World Bar Company August 31, 2012
Suburbia Bar Lounge And Club December 13, 2010
Pimco 2846 September 16, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 10th, January 2024
Free Download (34 pages)

Company search

Advertisements