Company NameArch Chemicals UK Holdings Limited
Company StatusActive
Company Number03984684
CategoryPrivate Limited Company
Incorporation Date3 May 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Thomas Carter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(16 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
Secretary NameMr Nicholas Thomas Carter
StatusCurrent
Appointed01 November 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
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(16 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 NameJacov Wirtz
StatusCurrent
Appointed18 March 2021(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMs Jacqueline Ann Stewart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NamePaul Craney
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2000(2 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address90 Scarlet Oak Drive
Wilton
Connecticut 06897
06897
Director NameMr Louis Steven Massimo
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2000(2 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address6 Codfish Hill Road
Bethel
Connecticut 06801
06801
Director NameSarah Ann O'Connor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2000(2 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address144 Topstone Road
Redding
Connecticut 06896
06896
Secretary NameSarah Ann O'Connor
NationalityAmerican
StatusResigned
Appointed03 July 2000(2 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address144 Topstone Road
Redding
Connecticut 06896
06896
Director NameMr Graham Buchan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2010)
RoleFinance Direct
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameMr Rickie Lee Walden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2007(7 years, 1 month after company formation)
Appointment Duration1 day (resigned 29 June 2007)
RoleVice President
Country of ResidenceUnited States
Correspondence Address16900 Ash Hill Drive
Louisville
Kentucky
40245
United States
Director NameMr Steven C Giuliano
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2007(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Armand Place
Valhalla
New York
10595
Director NameMr Louis Steven Massimo
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2009)
RoleExecutive Vice President
Correspondence Address6 Codfish Hill Road
Bethel
Connecticut 06801
06801
Director NameMr Joseph H Shaulson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2011)
RoleVice-President
Country of ResidenceUnited States
Correspondence Address39 Very Merry Road
Stamford
Connecticut
06903
Director NameMr Stephen Martin Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2017)
RoleFinance Director
Country of ResidenceEngland
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(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 Boroline Road
Allendale
New Jersey 07401
United States
Director NameAlexander Henry Hoy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(11 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 Boroline Road
Allendale
New Jersey 07401
United States
Secretary NameScott Bradley Waldman
NationalityBritish
StatusResigned
Appointed27 October 2011(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 November 2014)
RoleCompany Director
Correspondence Address90 Boroline Road
Allendale
New Jersey 07401
United States
Secretary NameBradley Gerald Luria
NationalityBritish
StatusResigned
Appointed27 October 2011(11 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 November 2016)
RoleCompany Director
Correspondence Address25 Commerce Drive
Allendale 07401
New Jersey
United States
Director NameMr Andrew Barry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(14 years, 6 months 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
Secretary NameMr Stephen Martin Baker
StatusResigned
Appointed24 November 2014(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2017)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameChristian Hauser
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwiss
StatusResigned
Appointed18 March 2021(20 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

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

100.5m at £1Arch Chemicals Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,690,000
Current Liabilities£136,928,000

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 Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 3 days from now)

Filing History

1 November 2023Full accounts made up to 31 December 2022 (24 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
24 March 2023Director's details changed for Mr Nicholas Thomas Carter on 24 March 2023 (2 pages)
24 January 2023Full accounts made up to 31 December 2021 (23 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)
4 November 2022Appointment of Lluis Maria Fargas Mas as a director on 2 November 2022 (2 pages)
4 November 2022Termination of appointment of Jacqueline Ann Stewart as a director on 2 November 2022 (1 page)
7 September 2022Notification of a person with significant control statement (2 pages)
8 June 2022Cessation of Lonza Group Ltd as a person with significant control on 8 June 2022 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
10 March 2022Appointment of Ms Jacqueline Ann Stewart as a director on 21 February 2022 (2 pages)
10 March 2022Termination of appointment of Christian Hauser as a director on 21 February 2022 (1 page)
26 January 2022Full accounts made up to 31 December 2020 (18 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
29 March 2021Appointment of Jacov Wirtz as a secretary on 18 March 2021 (2 pages)
29 March 2021Appointment of Christian Hauser as a director on 18 March 2021 (2 pages)
29 March 2021Termination of appointment of Alexander Henry Hoy as a director on 18 March 2021 (1 page)
4 February 2021Termination of appointment of Bradley Gerald Luria as a secretary on 1 November 2016 (1 page)
4 February 2021Appointment of Mr Nicholas Thomas Carter as a secretary on 1 November 2016 (2 pages)
29 October 2020Full accounts made up to 31 December 2019 (17 pages)
28 May 2020Director's details changed for Mr Nicholas Thomas Carter on 28 May 2020 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
21 August 2019Cessation of Nicholas Thomas Carter as a person with significant control on 20 August 2019 (1 page)
21 August 2019Notification of Lonza Group Ltd as a person with significant control on 20 August 2019 (2 pages)
14 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (20 pages)
11 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
20 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 239,052,755
(4 pages)
20 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 239,052,755
(4 pages)
19 September 2017Memorandum and Articles of Association (4 pages)
19 September 2017Memorandum and Articles of Association (4 pages)
8 September 2017Full accounts made up to 31 December 2016 (20 pages)
8 September 2017Full accounts made up to 31 December 2016 (20 pages)
2 June 2017Termination of appointment of Stephen Martin Baker as a secretary on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Stephen Martin Baker as a secretary on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Stephen Martin Baker as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Stephen Martin Baker as a director on 1 June 2017 (1 page)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
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 March 2017Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page)
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 (20 pages)
11 August 2016Full accounts made up to 31 December 2015 (20 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100,500,002
(5 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100,500,002
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,500,002
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,500,002
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,500,002
(5 pages)
2 December 2014Termination of appointment of Scott Bradley Waldman as a director on 24 November 2014 (1 page)
2 December 2014Appointment of Mr Andrew Barry as a director on 24 November 2014 (2 pages)
2 December 2014Termination of appointment of Scott Bradley Waldman as a secretary on 24 November 2014 (1 page)
2 December 2014Termination of appointment of Scott Bradley Waldman as a director on 24 November 2014 (1 page)
2 December 2014Termination of appointment of Scott Bradley Waldman as a secretary on 24 November 2014 (1 page)
2 December 2014Appointment of Mr Andrew Barry as a director on 24 November 2014 (2 pages)
2 December 2014Appointment of Mr Stephen Martin Baker as a secretary on 24 November 2014 (2 pages)
2 December 2014Appointment of Mr Stephen Martin Baker as a secretary on 24 November 2014 (2 pages)
29 October 2014Auditor's resignation (2 pages)
29 October 2014Auditor's resignation (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100,500,002
(6 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100,500,002
(6 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100,500,002
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
20 September 2012Full accounts made up to 31 December 2011 (16 pages)
20 September 2012Full accounts made up to 31 December 2011 (16 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
12 January 2012Termination of appointment of Sarah O'connor as a director (2 pages)
12 January 2012Appointment of Bradley Gerald Luria as a secretary (3 pages)
12 January 2012Appointment of Scott Bradley Waldman as a director (3 pages)
12 January 2012Termination of appointment of Steven Giuliano as a director (2 pages)
12 January 2012Termination of appointment of Sarah O'connor as a secretary (2 pages)
12 January 2012Appointment of Alexander Henry Hoy as a director (3 pages)
12 January 2012Termination of appointment of Sarah O'connor as a director (2 pages)
12 January 2012Appointment of Scott Bradley Waldman as a secretary (3 pages)
12 January 2012Termination of appointment of Steven Giuliano as a director (2 pages)
12 January 2012Appointment of Bradley Gerald Luria as a secretary (3 pages)
12 January 2012Termination of appointment of Joseph Shaulson as a director (2 pages)
12 January 2012Appointment of Scott Bradley Waldman as a secretary (3 pages)
12 January 2012Appointment of Alexander Henry Hoy as a director (3 pages)
12 January 2012Appointment of Scott Bradley Waldman as a director (3 pages)
12 January 2012Termination of appointment of Joseph Shaulson as a director (2 pages)
12 January 2012Termination of appointment of Sarah O'connor as a secretary (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
15 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
1 July 2010Annual return made up to 3 May 2010 (16 pages)
1 July 2010Annual return made up to 3 May 2010 (16 pages)
1 July 2010Annual return made up to 3 May 2010 (16 pages)
3 June 2010Termination of appointment of Graham Buchan as a director (1 page)
3 June 2010Appointment of Mr Stephen Martin Baker as a director (2 pages)
3 June 2010Appointment of Mr Stephen Martin Baker as a director (2 pages)
3 June 2010Termination of appointment of Graham Buchan as a director (1 page)
20 January 2010Appointment of Mr Joseph H Shaulson as a director (2 pages)
20 January 2010Appointment of Mr Joseph H Shaulson as a director (2 pages)
18 January 2010Termination of appointment of Louis Massimo as a director (1 page)
18 January 2010Termination of appointment of Louis Massimo as a director (1 page)
14 January 2010Full accounts made up to 31 December 2008 (18 pages)
14 January 2010Full accounts made up to 31 December 2008 (18 pages)
3 June 2009Return made up to 03/05/09; full list of members (4 pages)
3 June 2009Return made up to 03/05/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
4 June 2008Return made up to 03/05/08; full list of members (4 pages)
4 June 2008Return made up to 03/05/08; full list of members (4 pages)
19 May 2008Full accounts made up to 31 December 2006 (16 pages)
19 May 2008Full accounts made up to 31 December 2006 (16 pages)
9 May 2008Director appointed mr louis steven massimo (2 pages)
9 May 2008Director appointed mr louis steven massimo (2 pages)
7 May 2008Appointment terminated director rickie walden (1 page)
7 May 2008Appointment terminated director rickie walden (1 page)
10 April 2008Director appointed mr steven c giuliano (2 pages)
10 April 2008Director appointed mr steven c giuliano (2 pages)
19 March 2008Director appointed mr rickie lee walden (1 page)
19 March 2008Director appointed mr rickie lee walden (1 page)
18 March 2008Appointment terminated director paul craney (1 page)
18 March 2008Appointment terminated director louis massimo (1 page)
18 March 2008Appointment terminated director louis massimo (1 page)
18 March 2008Appointment terminated director paul craney (1 page)
13 July 2007Return made up to 03/05/07; full list of members (3 pages)
13 July 2007Return made up to 03/05/07; full list of members (3 pages)
26 June 2007Full accounts made up to 31 December 2005 (16 pages)
26 June 2007Full accounts made up to 31 December 2005 (16 pages)
6 September 2006Group of companies' accounts made up to 31 December 2004 (34 pages)
6 September 2006Group of companies' accounts made up to 31 December 2004 (34 pages)
13 June 2006Return made up to 03/05/06; full list of members (3 pages)
13 June 2006Return made up to 03/05/06; full list of members (3 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)
8 September 2005Group of companies' accounts made up to 31 December 2003 (30 pages)
8 September 2005Group of companies' accounts made up to 31 December 2003 (30 pages)
21 June 2005Return made up to 03/05/05; full list of members (8 pages)
21 June 2005Return made up to 03/05/05; full list of members (8 pages)
14 December 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
14 December 2004Group of companies' accounts made up to 31 December 2002 (29 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)
22 July 2004Return made up to 03/05/04; full list of members (8 pages)
22 July 2004Return made up to 03/05/04; full list of members (8 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)
20 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2003Ad 02/09/03--------- £ si 37500000@1=37500000 £ ic 63000002/100500002 (2 pages)
20 September 2003Ad 02/09/03--------- £ si 37500000@1=37500000 £ ic 63000002/100500002 (2 pages)
20 September 2003£ nc 63000100/100500100 02/09/03 (1 page)
20 September 2003£ nc 63000100/100500100 02/09/03 (1 page)
14 September 2003Group of companies' accounts made up to 31 December 2001 (26 pages)
14 September 2003Group of companies' accounts made up to 31 December 2001 (26 pages)
9 July 2003Return made up to 03/05/03; full list of members (8 pages)
9 July 2003Return made up to 03/05/03; full list of members (8 pages)
18 February 2003New director appointed (4 pages)
18 February 2003New director appointed (4 pages)
31 January 2003£ nc 63000/63063100 31/12/02 (1 page)
31 January 2003£ nc 63000/63063100 31/12/02 (1 page)
31 January 2003Ad 31/12/02--------- £ si 63000000@1=63000000 £ ic 2/63000002 (2 pages)
31 January 2003Ad 31/12/02--------- £ si 63000000@1=63000000 £ ic 2/63000002 (2 pages)
31 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2002Registered office changed on 06/11/02 from: site 7 kidderminster road, cutnall green, droitwich, worcestershire WR9 0NS (1 page)
6 November 2002Registered office changed on 06/11/02 from: site 7 kidderminster road, cutnall green, droitwich, worcestershire WR9 0NS (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 June 2002Return made up to 03/05/02; full list of members (7 pages)
5 June 2002Return made up to 03/05/02; full list of members (7 pages)
30 April 2002Group of companies' accounts made up to 31 December 2000 (25 pages)
30 April 2002Group of companies' accounts made up to 31 December 2000 (25 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 July 2001Return made up to 03/05/01; full list of members (7 pages)
20 July 2001Return made up to 03/05/01; full list of members (7 pages)
5 October 2000Registered office changed on 05/10/00 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
5 October 2000Registered office changed on 05/10/00 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
10 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
10 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
4 July 2000Company name changed precis (1892) LIMITED\certificate issued on 04/07/00 (3 pages)
4 July 2000Company name changed precis (1892) LIMITED\certificate issued on 04/07/00 (3 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
3 May 2000Incorporation (18 pages)
3 May 2000Incorporation (18 pages)