Company NameArch Chemicals Products Limited
Company StatusActive
Company Number00978621
CategoryPrivate Limited Company
Incorporation Date1 May 1970(54 years ago)
Previous NameArch Electronic Chemicals Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Peter Joseph Kitchen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(39 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Nicholas Thomas Carter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(46 years, 6 months after company formation)
Appointment Duration7 years, 6 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(46 years, 10 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
Appointed25 April 2017(47 years after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr John Edward Donne
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1993)
RoleGeneral Manager
Correspondence AddressTunnel Farm
Dunhampstead
Droitwich
Worcestershire
WR9 7JX
Director NameJeremy Charles Harris
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleBusiness Manager
Correspondence AddressQuay House
Great Comberton
Pershore
Worcestershire
WR10 3DU
Secretary NameJeremy Charles Harris
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressQuay House
Great Comberton
Pershore
Worcestershire
WR10 3DU
Director NameGerald Royston Ashby
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(23 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 December 2001)
RoleManager
Correspondence AddressThe Chalet
Kerswell Green
Worcester
WR5 3PE
Director NameEduard Julius Antoine Ceelen
Date of BirthJune 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed15 January 2002(31 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2004)
RoleFinance Manager
Correspondence AddressZomerdijklaan 5
Antwerp
2660
Belgium
Director NameMr Graham Buchan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(32 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Secretary NameMr Graham Buchan
NationalityBritish
StatusResigned
Appointed21 January 2003(32 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameSarah Ann O'Connor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2005(35 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 October 2011)
RoleVice President
Country of ResidenceUnited States
Correspondence Address144 Topstone Road
Redding
Connecticut 06896
06896
Director NameWilliam Paul Bush
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2006(35 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2011)
RoleGroup Treasurer
Country of ResidenceUnited States
Correspondence Address110 Weston Road
Westport
Connecticut 06880
06880
Director NameMr Stephen Martin Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(36 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JU
Secretary NameMr Stephen Martin Baker
StatusResigned
Appointed31 March 2010(39 years, 11 months after company formation)
Appointment Duration7 years (resigned 26 April 2017)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameScott Bradley Waldman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2011(41 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 Boroline Road
Allendale
New Jersey
07401
United States

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

1000 at £1Arch Chemicals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£811,790
Cash£8,009
Current Liabilities£13,600

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Filing History

14 February 2024Appointment of Jacov Ruben Wirtz as a director on 8 February 2024 (2 pages)
14 February 2024Appointment of John Paul Abbott as a director on 8 February 2024 (2 pages)
14 February 2024Termination of appointment of Peter Joseph Kitchen as a director on 8 February 2024 (1 page)
14 February 2024Termination of appointment of Anthony William Kelly as a director on 8 February 2024 (1 page)
16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
24 October 2023Full accounts made up to 31 December 2022 (18 pages)
27 March 2023Director's details changed for Mr Nicholas Thomas Carter on 27 March 2023 (2 pages)
23 February 2023Change of details for Arch Uk Biocides Limited as a person with significant control on 25 January 2023 (2 pages)
24 January 2023Full accounts made up to 31 December 2021 (17 pages)
24 January 2023Registered office address changed from Wheldon Road Castleford West Yorkshire WF10 2JT to Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ on 24 January 2023 (1 page)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
26 January 2022Full accounts made up to 31 December 2020 (16 pages)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
1 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
25 October 2020Full accounts made up to 31 December 2019 (15 pages)
28 May 2020Director's details changed for Mr Nicholas Thomas Carter on 28 May 2020 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (15 pages)
21 August 2019Notification of Arch Uk Biocides Limited as a person with significant control on 20 August 2019 (2 pages)
21 August 2019Cessation of Nicholas Thomas Carter as a person with significant control on 20 August 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
8 October 2018Full accounts made up to 31 December 2017 (14 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
8 September 2017Full accounts made up to 31 December 2016 (14 pages)
8 September 2017Full accounts made up to 31 December 2016 (14 pages)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 26 April 2017 (1 page)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 11 August 2017 (1 page)
11 August 2017Notification of Nicholas Carter as a person with significant control on 25 April 2017 (2 pages)
11 August 2017Notification of Nicholas Carter as a person with significant control on 25 April 2017 (2 pages)
27 April 2017Appointment of Mr Nicholas Thomas Carter as a secretary on 25 April 2017 (2 pages)
27 April 2017Appointment of Mr Nicholas Thomas Carter as a secretary on 25 April 2017 (2 pages)
26 April 2017Termination of appointment of Stephen Martin Baker as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Stephen Martin Baker as a secretary on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Stephen Martin Baker as a secretary on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Stephen Martin Baker as a director on 26 April 2017 (1 page)
3 March 2017Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages)
3 March 2017Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 November 2016Appointment of Mr Nicholas Thomas Carter as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Nicholas Thomas Carter as a director on 1 November 2016 (2 pages)
11 August 2016Full accounts made up to 31 December 2015 (15 pages)
11 August 2016Full accounts made up to 31 December 2015 (15 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
2 December 2014Termination of appointment of Scott Bradley Waldman as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Scott Bradley Waldman as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Scott Bradley Waldman as a director on 2 December 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 December 2011Termination of appointment of William Bush as a director (2 pages)
7 December 2011Termination of appointment of Sarah O'connor as a director (2 pages)
7 December 2011Appointment of Scott Bradley Waldman as a director (3 pages)
7 December 2011Termination of appointment of William Bush as a director (2 pages)
7 December 2011Appointment of Scott Bradley Waldman as a director (3 pages)
7 December 2011Termination of appointment of Sarah O'connor as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
15 July 2010Appointment of Mr Stephen Martin Baker as a secretary (1 page)
15 July 2010Termination of appointment of Graham Buchan as a secretary (1 page)
15 July 2010Appointment of Mr Stephen Martin Baker as a secretary (1 page)
15 July 2010Termination of appointment of Graham Buchan as a secretary (1 page)
15 July 2010Appointment of Mr Peter Joseph Kitchen as a director (2 pages)
15 July 2010Appointment of Mr Peter Joseph Kitchen as a director (2 pages)
15 July 2010Termination of appointment of Graham Buchan as a director (1 page)
15 July 2010Termination of appointment of Graham Buchan as a director (1 page)
19 January 2010Director's details changed for William Paul Bush on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Stephen Martin Baker on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mr Stephen Martin Baker on 19 January 2010 (2 pages)
19 January 2010Director's details changed for William Paul Bush on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 May 2007Company name changed arch electronic chemicals limite d\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed arch electronic chemicals limite d\certificate issued on 03/05/07 (2 pages)
5 April 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 April 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
29 March 2006Return made up to 31/12/05; full list of members (2 pages)
29 March 2006Return made up to 31/12/05; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
17 March 2005Return made up to 31/12/04; full list of members (7 pages)
17 March 2005New secretary appointed;new director appointed (3 pages)
17 March 2005Return made up to 31/12/04; full list of members (7 pages)
17 March 2005New secretary appointed;new director appointed (3 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)
18 February 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 February 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 January 2004Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 January 2004Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 November 2002Registered office changed on 22/11/02 from: site 7, kidderminster road cutnall green droitwich worcestershire, WR9 0NS (1 page)
22 November 2002Registered office changed on 22/11/02 from: site 7, kidderminster road cutnall green droitwich worcestershire, WR9 0NS (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 January 2000Return made up to 31/12/99; full list of members (4 pages)
19 January 2000Return made up to 31/12/99; full list of members (4 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 May 1999Return made up to 31/12/98; full list of members (6 pages)
18 May 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Company name changed olin hunt specialty products lim ited\certificate issued on 10/02/99 (2 pages)
10 February 1999Company name changed olin hunt specialty products lim ited\certificate issued on 10/02/99 (2 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 January 1995Return made up to 31/12/94; no change of members (4 pages)
12 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 December 1993Director resigned;new director appointed (2 pages)
24 January 1993Return made up to 31/12/92; full list of members (6 pages)
20 November 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 January 1992Return made up to 31/12/91; no change of members (4 pages)
26 March 1990Return made up to 31/12/89; full list of members (4 pages)
26 March 1990Director resigned (4 pages)
12 January 1990Director resigned;new director appointed (2 pages)
13 February 1989Return made up to 07/12/88; full list of members (5 pages)
22 April 1988Return made up to 31/12/86; full list of members (4 pages)
23 January 1988Secretary resigned;new secretary appointed (2 pages)
21 April 1987Return made up to 06/04/87; full list of members (4 pages)
6 April 1987Company name changed olin hunt speciality products li mited\certificate issued on 06/04/87 (2 pages)
6 April 1987Company name changed olin hunt speciality products li mited\certificate issued on 06/04/87 (2 pages)
29 December 1986Director resigned;new director appointed (2 pages)
23 October 1986Company name changed hunt chemicals LIMITED\certificate issued on 23/10/86 (2 pages)
23 October 1986Company name changed hunt chemicals LIMITED\certificate issued on 23/10/86 (2 pages)
16 October 1986Memorandum of association (5 pages)
16 October 1986Memorandum of association (5 pages)
1 May 1970Incorporation (14 pages)
1 May 1970Incorporation (14 pages)