Company NameAlchemist Learning And Development Limited
DirectorsJohn McAllister Nicholson and Stuart Packham
Company StatusActive
Company NumberSC308699
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)
Previous NamesApe Training Limited and Apex Training & Development Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr John McAllister Nicholson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIronwork Business Centre Castle Laurie Works
Falkirk
FK2 7XE
Scotland
Director NameMr Stuart Packham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(14 years after company formation)
Appointment Duration3 years, 7 months
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressIronwork Business Centre Castle Laurie Works
Falkirk
FK2 7XE
Scotland
Director NameMr Gavin David Gilmoor Presman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Torrington Gardens
London
N11 2AB
Director NameJason Owen Hingley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelyvere Highertown Park
Landrake
Cornwall
PL12 5DQ
Director NameMr Justin Charles Skelton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Manor Street
Falkirk
Stirlingshire
FK1 1NH
Scotland
Secretary NameJudith Myra McHugh
NationalityBritish
StatusResigned
Appointed25 October 2006(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressManilla House
9a Clackmannan Road
Alloa
Clackmannanshire
FK10 1RR
Scotland
Secretary NameJenkins & Co (Falkirk) Ltd (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address25 Manor Street
Falkirk
Stirlingshire
FK1 1NH
Scotland

Contact

Websitewww.apextraining.com

Location

Registered AddressIronwork Business Centre
Castle Laurie Works
Falkirk
FK2 7XE
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

63 at £1Justin Skelton
80.77%
Ordinary
15 at £1Jason Owen Hingley
19.23%
Ordinary

Financials

Year2014
Net Worth£84,658
Cash£327,845
Current Liabilities£132,820

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

27 January 2020Delivered on: 27 January 2020
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
29 September 2006Delivered on: 10 October 2006
Satisfied on: 11 June 2013
Persons entitled: Hobsons PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 November 2023Accounts for a small company made up to 31 March 2023 (10 pages)
20 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
23 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
28 April 2023Cessation of Rockpool (Security Trustee) Limited as a person with significant control on 31 March 2023 (1 page)
28 April 2023Change of details for Interact Training Group Limited as a person with significant control on 31 March 2023 (2 pages)
27 January 2023Company name changed apex training & development LIMITED\certificate issued on 27/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-19
(3 pages)
22 November 2022Amended accounts for a small company made up to 31 March 2022 (10 pages)
16 November 2022Full accounts made up to 31 March 2022 (19 pages)
23 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
23 March 2022Accounts for a small company made up to 31 March 2021 (12 pages)
6 January 2022Termination of appointment of Justin Charles Skelton as a director on 31 December 2021 (1 page)
28 October 2021Registered office address changed from Apex House Haypark Business Centre Marchmont Avenue Polmont Stirlingshire FK2 0NZ to Ironwork Business Centre Castle Laurie Works Falkirk FK2 7XE on 28 October 2021 (1 page)
17 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
28 June 2021Director's details changed for Mr John Mcallister Nicholson on 28 June 2021 (2 pages)
5 November 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
2 November 2020Appointment of Mr Stuart Packham as a director on 1 October 2020 (2 pages)
2 November 2020Termination of appointment of Judith Myra Mchugh as a secretary on 30 September 2020 (1 page)
20 August 2020Confirmation statement made on 9 August 2020 with updates (6 pages)
5 August 2020Notification of Interact Training Group Limited as a person with significant control on 25 November 2019 (2 pages)
11 June 2020Notification of Rockpool (Security Trustee) Limited as a person with significant control on 25 November 2019 (2 pages)
10 June 2020Cessation of Justin Charles Skelton as a person with significant control on 25 November 2019 (1 page)
11 March 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
2 March 2020Appointment of Mr John Mcallister Nicholson as a director on 19 February 2020 (2 pages)
2 March 2020Termination of appointment of Jason Owen Hingley as a director on 28 November 2019 (1 page)
12 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(71 pages)
27 January 2020Registration of charge SC3086990002, created on 27 January 2020 (26 pages)
19 November 2019Second filing of Confirmation Statement dated 09/08/2019 (6 pages)
24 September 2019Purchase of own shares. (3 pages)
24 September 2019Change of share class name or designation (2 pages)
24 September 2019Cancellation of shares. Statement of capital on 25 June 2010
  • GBP 78
(6 pages)
21 August 201909/08/19 Statement of Capital gbp 79
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 19/11/2019
(5 pages)
14 March 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
16 September 2018Statement of capital following an allotment of shares on 1 October 2017
  • GBP 79
(4 pages)
16 September 2018Confirmation statement made on 9 August 2018 with updates (6 pages)
29 March 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
17 August 2017Director's details changed for Mr Justin Charles Skelton on 1 January 2017 (2 pages)
17 August 2017Change of details for Mr Justin Charles Skelton as a person with significant control on 1 January 2017 (2 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Change of details for Mr Justin Charles Skelton as a person with significant control on 1 January 2017 (2 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Director's details changed for Mr Justin Charles Skelton on 1 January 2017 (2 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
13 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 78
(5 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 78
(5 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
12 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 78
(5 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 78
(5 pages)
11 June 2013Satisfaction of charge 1 in full (4 pages)
11 June 2013Satisfaction of charge 1 in full (4 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 February 2012Director's details changed for Jason Owen Hingley on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Jason Owen Hingley on 10 February 2012 (2 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 September 2010Director's details changed for Justin Charles Skelton on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Jason Owen Hingley on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Justin Charles Skelton on 1 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Jason Owen Hingley on 1 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Jason Owen Hingley on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Justin Charles Skelton on 1 September 2010 (2 pages)
16 July 2010Termination of appointment of Gavin Presman as a director (1 page)
16 July 2010Termination of appointment of Gavin Presman as a director (1 page)
6 July 2010Purchase of own shares. (3 pages)
6 July 2010Resolutions
  • RES13 ‐ Purchase agreement 25/06/2010
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
6 July 2010Resolutions
  • RES13 ‐ Purchase agreement 25/06/2010
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
6 July 2010Particulars of variation of rights attached to shares (3 pages)
6 July 2010Particulars of variation of rights attached to shares (3 pages)
6 July 2010Purchase of own shares. (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 February 2010Registered office address changed from 25 Manor Street Falkirk Stirlingshire FK1 1NH on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 25 Manor Street Falkirk Stirlingshire FK1 1NH on 16 February 2010 (1 page)
2 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 October 2008Director's change of particulars / justin skelton / 01/10/2008 (1 page)
1 October 2008Director's change of particulars / justin skelton / 01/10/2008 (1 page)
19 September 2008Return made up to 15/09/08; full list of members (4 pages)
19 September 2008Director's change of particulars / jason hingley / 01/08/2007 (1 page)
19 September 2008Return made up to 15/09/08; full list of members (4 pages)
19 September 2008Director's change of particulars / gavin presman / 01/06/2007 (1 page)
19 September 2008Director's change of particulars / gavin presman / 01/06/2007 (1 page)
19 September 2008Director's change of particulars / jason hingley / 01/08/2007 (1 page)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 September 2007Return made up to 15/09/07; full list of members (3 pages)
26 September 2007Return made up to 15/09/07; full list of members (3 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
19 October 2006Company name changed ape training LIMITED\certificate issued on 19/10/06 (2 pages)
19 October 2006Company name changed ape training LIMITED\certificate issued on 19/10/06 (2 pages)
10 October 2006Partic of mort/charge * (4 pages)
10 October 2006Partic of mort/charge * (4 pages)
22 September 2006Ad 15/09/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
22 September 2006Ad 15/09/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
15 September 2006Incorporation (56 pages)
15 September 2006Incorporation (56 pages)