Company NameHickson Timber Products Limited
DirectorsNicholas Thomas Carter and Anthony William Kelly
Company StatusActive
Company Number00260225
CategoryPrivate Limited Company
Incorporation Date7 November 1931(92 years, 6 months ago)
Previous NamesHickson & Welch Limited and Sulphur Dyes Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Nicholas Thomas Carter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(84 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleBu Operations Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Anthony William Kelly
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(85 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameMr Nicholas Thomas Carter
StatusCurrent
Appointed10 May 2017(85 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Martin Prime
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(60 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montague Road
Bishopthorpe
York
North Yorkshire
YO23 2SP
Director NameMr Colin Livsey
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(60 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 1997)
RoleChartered Accountant
Correspondence Address28 Station Road
Ackworth
Pontefract
West Yorkshire
WF7 7NA
Secretary NameMr Colin Livsey
NationalityBritish
StatusResigned
Appointed15 August 1992(60 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address28 Station Road
Ackworth
Pontefract
West Yorkshire
WF7 7NA
Director NamePaul Michael O'Dwyer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(65 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1999)
RoleSecretary
Correspondence Address95 Ealing Village
London
W5 2EA
Secretary NamePaul Michael O'Dwyer
NationalityBritish
StatusResigned
Appointed01 May 1997(65 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1999)
RoleSecretary
Correspondence Address95 Ealing Village
London
W5 2EA
Director NameMr Justin Southworth Court
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(67 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(67 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2001)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed10 September 1999(67 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2000)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Director NameJeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(68 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleFinance Director
Correspondence AddressBeech Lawn
Heath
Wakefield
West Yorkshire
WF1 5SL
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed25 August 2000(68 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NameMr Martin Prime
NationalityBritish
StatusResigned
Appointed01 February 2001(69 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montague Road
Bishopthorpe
York
North Yorkshire
YO23 2SP
Director NameMr Graham Buchan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(70 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameJohn Frederick Langton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(70 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressScandia Crabtree Green
Collingham
Leeds
West Yorkshire
LS22 5AB
Secretary NameMr Graham Buchan
NationalityBritish
StatusResigned
Appointed01 January 2002(70 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameDr David Alan Lewis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(71 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron Springs
Main Street
Newton Kyme
North Yorkshire
LS24 9LS
Director NameMr Stephen Martin Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(78 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameMr Stephen Martin Baker
StatusResigned
Appointed31 March 2010(78 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2017)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Andrew Barry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(83 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2017)
RoleGlobal Operations Controller
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT

Contact

Websitearchchemicals.com

Location

Registered AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Hickson International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 4 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

11 May 1996Delivered on: 24 May 1996
Satisfied on: 22 July 1998
Persons entitled: Barclays Bank PLC as Trustee for the Lenders (As Defined)

Classification: Guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company to the chargees under the terms of the medium term agreement the finance documents (as defined) and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 May 2020Director's details changed for Mr Nicholas Thomas Carter on 28 May 2020 (2 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
21 August 2019Cessation of Nicholas Thomas Carter as a person with significant control on 20 August 2019 (1 page)
21 August 2019Notification of Hickson International Limited as a person with significant control on 20 August 2019 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
11 August 2017Notification of Nicholas Carter as a person with significant control on 10 May 2017 (2 pages)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 10 May 2017 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 10 May 2017 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Notification of Nicholas Carter as a person with significant control on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr Nicholas Thomas Carter as a secretary on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr Nicholas Thomas Carter as a secretary on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page)
8 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 March 2017Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages)
3 March 2017Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page)
3 March 2017Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages)
3 March 2017Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page)
11 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
1 July 2016Appointment of Mr Nicholas Thomas Carter as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Nicholas Thomas Carter as a director on 1 July 2016 (2 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 150,000
(4 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 150,000
(4 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 December 2014Appointment of Mr Andrew Barry as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Andrew Barry as a director on 3 December 2014 (2 pages)
3 December 2014Termination of appointment of David Alan Lewis as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of David Alan Lewis as a director on 3 December 2014 (1 page)
3 December 2014Appointment of Mr Andrew Barry as a director on 3 December 2014 (2 pages)
3 December 2014Termination of appointment of David Alan Lewis as a director on 3 December 2014 (1 page)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 150,000
(4 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 150,000
(4 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 150,000
(4 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 150,000
(4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
16 July 2010Termination of appointment of Graham Buchan as a director (1 page)
16 July 2010Termination of appointment of Graham Buchan as a secretary (1 page)
16 July 2010Appointment of Mr Stephen Martin Baker as a secretary (1 page)
16 July 2010Appointment of Mr Stephen Martin Baker as a director (2 pages)
16 July 2010Appointment of Mr Stephen Martin Baker as a secretary (1 page)
16 July 2010Appointment of Mr Stephen Martin Baker as a director (2 pages)
16 July 2010Termination of appointment of Graham Buchan as a director (1 page)
16 July 2010Termination of appointment of Graham Buchan as a secretary (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 September 2009Return made up to 15/08/09; full list of members (3 pages)
16 September 2009Return made up to 15/08/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
12 September 2008Return made up to 15/08/08; full list of members (3 pages)
12 September 2008Return made up to 15/08/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
11 October 2007Return made up to 15/08/07; full list of members (2 pages)
11 October 2007Return made up to 15/08/07; full list of members (2 pages)
11 December 2006Return made up to 15/08/06; full list of members (2 pages)
11 December 2006Return made up to 15/08/06; full list of members (2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
5 February 2006Accounts for a dormant company made up to 31 December 2004 (8 pages)
5 February 2006Accounts for a dormant company made up to 31 December 2004 (8 pages)
23 January 2006Return made up to 15/08/05; full list of members (7 pages)
23 January 2006Return made up to 15/08/05; full list of members (7 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 February 2005Accounts for a dormant company made up to 31 December 2003 (8 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2003 (8 pages)
11 November 2004Return made up to 15/08/04; full list of members (7 pages)
11 November 2004Return made up to 15/08/04; full list of members (7 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 February 2004Return made up to 15/08/03; full list of members (7 pages)
28 February 2004Return made up to 15/08/03; full list of members (7 pages)
4 February 2004Accounts made up to 31 December 2002 (10 pages)
4 February 2004Accounts made up to 31 December 2002 (10 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
22 January 2003Accounts made up to 31 December 2001 (10 pages)
22 January 2003Accounts made up to 31 December 2001 (10 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 September 2002Return made up to 15/08/02; full list of members (7 pages)
6 September 2002Return made up to 15/08/02; full list of members (7 pages)
18 January 2002Director resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Accounts made up to 31 December 2000 (10 pages)
1 November 2001Accounts made up to 31 December 2000 (10 pages)
7 September 2001Return made up to 15/08/01; full list of members (6 pages)
7 September 2001Return made up to 15/08/01; full list of members (6 pages)
17 May 2001Company name changed sulphur dyes LIMITED\certificate issued on 16/05/01 (2 pages)
17 May 2001Company name changed sulphur dyes LIMITED\certificate issued on 16/05/01 (2 pages)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001New secretary appointed (2 pages)
21 December 2000Auditor's resignation (1 page)
21 December 2000Auditor's resignation (1 page)
27 October 2000Accounts made up to 31 December 1999 (10 pages)
27 October 2000Accounts made up to 31 December 1999 (10 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
24 August 2000Return made up to 15/08/00; full list of members (6 pages)
24 August 2000Return made up to 15/08/00; full list of members (6 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned;director resigned (1 page)
20 September 1999Secretary resigned;director resigned (1 page)
9 September 1999Accounts made up to 31 December 1998 (8 pages)
9 September 1999Accounts made up to 31 December 1998 (8 pages)
3 September 1999Return made up to 15/08/99; no change of members (5 pages)
3 September 1999Return made up to 15/08/99; no change of members (5 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
25 September 1998Accounts made up to 31 December 1997 (9 pages)
25 September 1998Accounts made up to 31 December 1997 (9 pages)
26 August 1998Return made up to 15/08/98; no change of members (5 pages)
26 August 1998Return made up to 15/08/98; no change of members (5 pages)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Secretary's particulars changed;director's particulars changed (1 page)
12 November 1997Secretary's particulars changed;director's particulars changed (1 page)
10 September 1997Return made up to 15/08/97; full list of members (6 pages)
10 September 1997Return made up to 15/08/97; full list of members (6 pages)
27 August 1997Accounts made up to 31 December 1996 (7 pages)
27 August 1997Accounts made up to 31 December 1996 (7 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997New secretary appointed;new director appointed (1 page)
16 May 1997New secretary appointed;new director appointed (1 page)
2 September 1996Accounts made up to 31 December 1995 (8 pages)
2 September 1996Return made up to 15/08/96; full list of members (5 pages)
2 September 1996Accounts made up to 31 December 1995 (8 pages)
2 September 1996Return made up to 15/08/96; full list of members (5 pages)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1996Particulars of mortgage/charge (22 pages)
24 May 1996Particulars of mortgage/charge (22 pages)
2 November 1995Accounts made up to 31 December 1994 (8 pages)
2 November 1995Accounts made up to 31 December 1994 (8 pages)
6 September 1995Return made up to 15/08/95; no change of members (10 pages)
6 September 1995Return made up to 15/08/95; no change of members (10 pages)
7 November 1931Incorporation (24 pages)
7 November 1931Incorporation (24 pages)