Company NameArch Chemicals UK Finance
DirectorsNicholas Thomas Carter and Anthony William Kelly
Company StatusActive
Company Number05090446
CategoryPrivate Unlimited Company
Incorporation Date31 March 2004(20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Thomas Carter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(12 years, 3 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(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameMr Nichols Thomas Carter
StatusCurrent
Appointed10 May 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NamePaul Craney
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleExecutive Vice President
Correspondence Address90 Scarlet Oak Drive
Wilton
Connecticut 06897
06897
Director NameMr Louis Steven Massimo
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleExecutive Vp & Chief Fince Off
Correspondence Address6 Codfish Hill Road
Bethel
Connecticut 06801
06801
Director NameSarah Ann O'Connor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleVp General Counsel Company Sec
Country of ResidenceUnited States
Correspondence Address144 Topstone Road
Redding
Connecticut 06896
06896
Secretary NameSarah Ann O'Connor
NationalityAmerican
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleVp General Counsel Company Sec
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
Appointed27 March 2007(2 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameMr Steven C Giuliano
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2007(3 years, 2 months 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 Rick L Walden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2015)
RoleVice-President
Country of ResidenceUnited States
Correspondence Address16900 Ash Hill Drive
Louisville
Kentucky
40245
Director NameMr Stephen Martin Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(6 years 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
Director NameScott Bradley Waldman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2014)
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(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2014)
RoleCompany Director
Correspondence Address90 Boroline Road
Allendale
New Jersey
07401
United States
Director NameMr Andrew Barry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(10 years, 8 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
Appointed26 November 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 2017)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Arthur Frederick Merkle
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed04 January 2016(11 years, 9 months after company formation)
Appointment Duration6 months (resigned 04 July 2016)
RoleRegional Head Of Business Unit
Country of ResidenceSwitzerland
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

1m at £1Arch Chemicals Uk Holdings LTD
100.00%
Ordinary
1 at £1Arch Chemicals Holdings Inc.
0.00%
Ordinary

Financials

Year2014
Net Worth£15,823,000
Current Liabilities£2,815,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 April 2024 (1 week, 1 day ago)
Next Return Due11 May 2025 (1 year from now)

Filing History

15 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 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 Chemicals Uk Holdings Limited as a person with significant control on 25 January 2023 (2 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)
3 November 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
28 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 May 2020Director's details changed for Mr Nicholas Thomas Carter on 28 May 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 August 2019Cessation of Nicholas Thomas Carter as a person with significant control on 20 August 2019 (1 page)
21 August 2019Notification of Arch Chemicals Uk Holdings Limited as a person with significant control on 20 August 2019 (2 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (10 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 director on 10 May 2017 (1 page)
10 May 2017Appointment of Mr Nichols Thomas Carter as a secretary on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Nichols 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)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 April 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)
11 August 2016Full accounts made up to 31 December 2015 (13 pages)
11 August 2016Full accounts made up to 31 December 2015 (13 pages)
11 July 2016Termination of appointment of Arthur Frederick Merkle as a director on 4 July 2016 (1 page)
11 July 2016Termination of appointment of Arthur Frederick Merkle as a director on 4 July 2016 (1 page)
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)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000,002
(4 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000,002
(4 pages)
20 January 2016Appointment of Mr Arthur Frederick Merkle as a director on 4 January 2016 (2 pages)
20 January 2016Appointment of Mr Arthur Frederick Merkle as a director on 4 January 2016 (2 pages)
14 January 2016Termination of appointment of Rick L Walden as a director on 31 July 2015 (1 page)
14 January 2016Termination of appointment of Rick L Walden as a director on 31 July 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000,002
(5 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000,002
(5 pages)
2 December 2014Termination of appointment of Scott Bradley Waldman as a secretary on 26 November 2014 (1 page)
2 December 2014Termination of appointment of Scott Bradley Waldman as a director on 26 November 2014 (1 page)
2 December 2014Appointment of Mr Stephen Martin Baker as a secretary on 26 November 2014 (2 pages)
2 December 2014Termination of appointment of Scott Bradley Waldman as a director on 26 November 2014 (1 page)
2 December 2014Appointment of Mr Andrew Barry as a director on 26 November 2014 (2 pages)
2 December 2014Termination of appointment of Scott Bradley Waldman as a director on 26 November 2014 (1 page)
2 December 2014Appointment of Mr Stephen Martin Baker as a secretary on 26 November 2014 (2 pages)
2 December 2014Appointment of Mr Andrew Barry as a director on 26 November 2014 (2 pages)
2 December 2014Termination of appointment of Scott Bradley Waldman as a director on 26 November 2014 (1 page)
2 December 2014Termination of appointment of Scott Bradley Waldman as a secretary on 26 November 2014 (1 page)
29 October 2014Auditor's resignation (2 pages)
29 October 2014Auditor's resignation (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000,002
(5 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000,002
(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)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 29 April 2013 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)
15 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
7 December 2011Termination of appointment of Steven Giuliano as a director (2 pages)
7 December 2011Appointment of Scott Bradley Waldman as a director (3 pages)
7 December 2011Appointment of Scott Bradley Waldman as a secretary (3 pages)
7 December 2011Termination of appointment of Steven Giuliano as a director (2 pages)
7 December 2011Termination of appointment of Sarah O'connor as a secretary (2 pages)
7 December 2011Termination of appointment of Sarah O'connor as a secretary (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 secretary (3 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 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
14 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (20 pages)
1 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (20 pages)
11 June 2010Appointment of Mr Stephen Martin Baker as a director (2 pages)
11 June 2010Termination of appointment of Graham Buchan as a director (1 page)
11 June 2010Termination of appointment of Graham Buchan as a director (1 page)
11 June 2010Appointment of Mr Stephen Martin Baker as a director (2 pages)
22 April 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 12/04/2010
(3 pages)
22 April 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 12/04/2010
(3 pages)
25 January 2010Form 88(2) issuing 1,000,000 shares at £1 each. Date of allotment is 02/04/2004. (2 pages)
25 January 2010Form 88(2) issuing 1,000,000 shares at £1 each. Date of allotment is 02/04/2004. (2 pages)
18 January 2010Appointment of Mr Rick L Walden 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)
18 January 2010Appointment of Mr Rick L Walden as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
5 May 2009Return made up to 29/04/09; full list of members (6 pages)
5 May 2009Return made up to 29/04/09; full list of members (6 pages)
5 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
19 March 2008Director appointed mr steven c giuliano (1 page)
19 March 2008Director appointed mr steven c giuliano (1 page)
18 March 2008Appointment terminated director paul craney (1 page)
18 March 2008Appointment terminated director paul craney (1 page)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
10 July 2007Return made up to 31/03/07; full list of members (3 pages)
10 July 2007Return made up to 31/03/07; full list of members (3 pages)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
7 November 2006Full accounts made up to 31 March 2005 (11 pages)
7 November 2006Full accounts made up to 31 December 2005 (12 pages)
7 November 2006Full accounts made up to 31 March 2005 (11 pages)
7 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 September 2006Return made up to 31/03/06; full list of members; amend (7 pages)
4 September 2006Return made up to 31/03/06; full list of members; amend (7 pages)
19 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 May 2006Return made up to 31/03/06; full list of members (3 pages)
22 May 2006Return made up to 31/03/06; full list of members (3 pages)
21 June 2005Return made up to 31/03/05; full list of members (7 pages)
21 June 2005Return made up to 31/03/05; full list of members (7 pages)
31 March 2004Incorporation (20 pages)
31 March 2004Incorporation (20 pages)