Castleford
West Yorkshire
WF10 2JT
Director Name | Mr Anthony William Kelly |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Secretary Name | Mr Nichols Thomas Carter |
---|---|
Status | Current |
Appointed | 10 May 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Director Name | Paul Craney |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Executive Vice President |
Correspondence Address | 90 Scarlet Oak Drive Wilton Connecticut 06897 06897 |
Director Name | Mr Louis Steven Massimo |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Executive Vp & Chief Fince Off |
Correspondence Address | 6 Codfish Hill Road Bethel Connecticut 06801 06801 |
Director Name | Sarah Ann O'Connor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Vp General Counsel Company Sec |
Country of Residence | United States |
Correspondence Address | 144 Topstone Road Redding Connecticut 06896 06896 |
Secretary Name | Sarah Ann O'Connor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Vp General Counsel Company Sec |
Country of Residence | United States |
Correspondence Address | 144 Topstone Road Redding Connecticut 06896 06896 |
Director Name | Mr Graham Buchan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epworth House 16 Station Road Tadcaster North Yorkshire LS24 9JG |
Director Name | Mr Steven C Giuliano |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2 Armand Place Valhalla New York 10595 |
Director Name | Mr Rick L Walden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2009(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2015) |
Role | Vice-President |
Country of Residence | United States |
Correspondence Address | 16900 Ash Hill Drive Louisville Kentucky 40245 |
Director Name | Mr Stephen Martin Baker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(6 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Director Name | Scott Bradley Waldman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2011(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 90 Boroline Road Allendale New Jersey 07401 United States |
Secretary Name | Scott Bradley Waldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 90 Boroline Road Allendale New Jersey 07401 United States |
Director Name | Mr Andrew Barry |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2017) |
Role | Global Operations Controller |
Country of Residence | England |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Secretary Name | Mr Stephen Martin Baker |
---|---|
Status | Resigned |
Appointed | 26 November 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 May 2017) |
Role | Company Director |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Director Name | Mr Arthur Frederick Merkle |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 04 July 2016) |
Role | Regional Head Of Business Unit |
Country of Residence | Switzerland |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Website | archchemicals.com |
---|
Registered Address | Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1m at £1 | Arch Chemicals Uk Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Arch Chemicals Holdings Inc. 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,823,000 |
Current Liabilities | £2,815,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
15 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
27 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
27 March 2023 | Director's details changed for Mr Nicholas Thomas Carter on 27 March 2023 (2 pages) |
23 February 2023 | Change of details for Arch Chemicals Uk Holdings Limited as a person with significant control on 25 January 2023 (2 pages) |
24 January 2023 | Registered 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 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
28 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 May 2020 | Director's details changed for Mr Nicholas Thomas Carter on 28 May 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 August 2019 | Cessation of Nicholas Thomas Carter as a person with significant control on 20 August 2019 (1 page) |
21 August 2019 | Notification of Arch Chemicals Uk Holdings Limited as a person with significant control on 20 August 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 May 2017 | Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Nichols Thomas Carter as a secretary on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Nichols Thomas Carter as a secretary on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
3 March 2017 | Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 July 2016 | Termination of appointment of Arthur Frederick Merkle as a director on 4 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Arthur Frederick Merkle as a director on 4 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Nicholas Thomas Carter as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Nicholas Thomas Carter as a director on 1 July 2016 (2 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
20 January 2016 | Appointment of Mr Arthur Frederick Merkle as a director on 4 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Arthur Frederick Merkle as a director on 4 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Rick L Walden as a director on 31 July 2015 (1 page) |
14 January 2016 | Termination of appointment of Rick L Walden as a director on 31 July 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
2 December 2014 | Termination of appointment of Scott Bradley Waldman as a secretary on 26 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Scott Bradley Waldman as a director on 26 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Stephen Martin Baker as a secretary on 26 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Scott Bradley Waldman as a director on 26 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Andrew Barry as a director on 26 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Scott Bradley Waldman as a director on 26 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Stephen Martin Baker as a secretary on 26 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Andrew Barry as a director on 26 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Scott Bradley Waldman as a director on 26 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Scott Bradley Waldman as a secretary on 26 November 2014 (1 page) |
29 October 2014 | Auditor's resignation (2 pages) |
29 October 2014 | Auditor's resignation (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Termination of appointment of Steven Giuliano as a director (2 pages) |
7 December 2011 | Appointment of Scott Bradley Waldman as a director (3 pages) |
7 December 2011 | Appointment of Scott Bradley Waldman as a secretary (3 pages) |
7 December 2011 | Termination of appointment of Steven Giuliano as a director (2 pages) |
7 December 2011 | Termination of appointment of Sarah O'connor as a secretary (2 pages) |
7 December 2011 | Termination of appointment of Sarah O'connor as a secretary (2 pages) |
7 December 2011 | Termination of appointment of Sarah O'connor as a director (2 pages) |
7 December 2011 | Appointment of Scott Bradley Waldman as a secretary (3 pages) |
7 December 2011 | Appointment of Scott Bradley Waldman as a director (3 pages) |
7 December 2011 | Termination of appointment of Sarah O'connor as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (20 pages) |
1 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (20 pages) |
11 June 2010 | Appointment of Mr Stephen Martin Baker as a director (2 pages) |
11 June 2010 | Termination of appointment of Graham Buchan as a director (1 page) |
11 June 2010 | Termination of appointment of Graham Buchan as a director (1 page) |
11 June 2010 | Appointment of Mr Stephen Martin Baker as a director (2 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
25 January 2010 | Form 88(2) issuing 1,000,000 shares at £1 each. Date of allotment is 02/04/2004. (2 pages) |
25 January 2010 | Form 88(2) issuing 1,000,000 shares at £1 each. Date of allotment is 02/04/2004. (2 pages) |
18 January 2010 | Appointment of Mr Rick L Walden as a director (2 pages) |
18 January 2010 | Termination of appointment of Louis Massimo as a director (1 page) |
18 January 2010 | Termination of appointment of Louis Massimo as a director (1 page) |
18 January 2010 | Appointment of Mr Rick L Walden as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 May 2009 | Return made up to 29/04/09; full list of members (6 pages) |
5 May 2009 | Return made up to 29/04/09; full list of members (6 pages) |
5 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 March 2008 | Director appointed mr steven c giuliano (1 page) |
19 March 2008 | Director appointed mr steven c giuliano (1 page) |
18 March 2008 | Appointment terminated director paul craney (1 page) |
18 March 2008 | Appointment terminated director paul craney (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
7 November 2006 | Full accounts made up to 31 March 2005 (11 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 November 2006 | Full accounts made up to 31 March 2005 (11 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 September 2006 | Return made up to 31/03/06; full list of members; amend (7 pages) |
4 September 2006 | Return made up to 31/03/06; full list of members; amend (7 pages) |
19 July 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 July 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
21 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
21 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
31 March 2004 | Incorporation (20 pages) |
31 March 2004 | Incorporation (20 pages) |