ARCH CHEMICALS UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARCH CHEMICALS UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03984684

Incorporation date

03/05/2000

Size

Full

Contacts

Registered address

Registered address

Hexagon Tower Crumpsall Vale, Blackley, Manchester M9 8GQCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2000)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Termination of appointment of Anthony William Kelly as a director on 2024-06-10
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon01/11/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon24/03/2023
Director's details changed for Mr Nicholas Thomas Carter on 2023-03-24
dot icon24/01/2023
Registered office address changed from Wheldon Road Castleford West Yorkshire WF10 2JT to Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ on 2023-01-24
dot icon24/01/2023
Full accounts made up to 2021-12-31
dot icon04/11/2022
Termination of appointment of Jacqueline Ann Stewart as a director on 2022-11-02
dot icon04/11/2022
Appointment of Lluis Maria Fargas Mas as a director on 2022-11-02
dot icon07/09/2022
Notification of a person with significant control statement
dot icon08/06/2022
Cessation of Lonza Group Ltd as a person with significant control on 2022-06-08
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon10/03/2022
Appointment of Ms Jacqueline Ann Stewart as a director on 2022-02-21
dot icon10/03/2022
Termination of appointment of Christian Hauser as a director on 2022-02-21
dot icon26/01/2022
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon29/03/2021
Appointment of Jacov Wirtz as a secretary on 2021-03-18
dot icon29/03/2021
Appointment of Christian Hauser as a director on 2021-03-18
dot icon29/03/2021
Termination of appointment of Alexander Henry Hoy as a director on 2021-03-18
dot icon04/02/2021
Appointment of Mr Nicholas Thomas Carter as a secretary on 2016-11-01
dot icon04/02/2021
Termination of appointment of Bradley Gerald Luria as a secretary on 2016-11-01
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon28/05/2020
Director's details changed for Mr Nicholas Thomas Carter on 2020-05-28
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon21/08/2019
Notification of Lonza Group Ltd as a person with significant control on 2019-08-20
dot icon21/08/2019
Cessation of Nicholas Thomas Carter as a person with significant control on 2019-08-20
dot icon14/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon20/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon19/09/2017
Memorandum and Articles of Association
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Termination of appointment of Stephen Martin Baker as a director on 2017-06-01
dot icon02/06/2017
Termination of appointment of Stephen Martin Baker as a secretary on 2017-06-01
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon03/03/2017
Appointment of Mr Anthony William Kelly as a director on 2017-03-02
dot icon03/03/2017
Termination of appointment of Andrew Barry as a director on 2017-03-02
dot icon01/11/2016
Appointment of Mr Nicholas Thomas Carter as a director on 2016-11-01
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon02/12/2014
Termination of appointment of Scott Bradley Waldman as a secretary on 2014-11-24
dot icon02/12/2014
Appointment of Mr Stephen Martin Baker as a secretary on 2014-11-24
dot icon02/12/2014
Appointment of Mr Andrew Barry as a director on 2014-11-24
dot icon02/12/2014
Termination of appointment of Scott Bradley Waldman as a director on 2014-11-24
dot icon29/10/2014
Auditor's resignation
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon12/01/2012
Appointment of Scott Bradley Waldman as a director
dot icon12/01/2012
Appointment of Scott Bradley Waldman as a secretary
dot icon12/01/2012
Termination of appointment of Steven Giuliano as a director
dot icon12/01/2012
Termination of appointment of Sarah O'connor as a director
dot icon12/01/2012
Termination of appointment of Joseph Shaulson as a director
dot icon12/01/2012
Appointment of Bradley Gerald Luria as a secretary
dot icon12/01/2012
Termination of appointment of Sarah O'connor as a secretary
dot icon12/01/2012
Appointment of Alexander Henry Hoy as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-05-03
dot icon03/06/2010
Appointment of Mr Stephen Martin Baker as a director
dot icon03/06/2010
Termination of appointment of Graham Buchan as a director
dot icon20/01/2010
Appointment of Mr Joseph H Shaulson as a director
dot icon18/01/2010
Termination of appointment of Louis Massimo as a director
dot icon14/01/2010
Full accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 03/05/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 03/05/08; full list of members
dot icon19/05/2008
Full accounts made up to 2006-12-31
dot icon09/05/2008
Director appointed mr louis steven massimo
dot icon07/05/2008
Appointment terminated director rickie walden
dot icon10/04/2008
Director appointed mr steven c giuliano
dot icon19/03/2008
Director appointed mr rickie lee walden
dot icon18/03/2008
Appointment terminated director louis massimo
dot icon18/03/2008
Appointment terminated director paul craney
dot icon13/07/2007
Return made up to 03/05/07; full list of members
dot icon26/06/2007
Full accounts made up to 2005-12-31
dot icon06/09/2006
Group of companies' accounts made up to 2004-12-31
dot icon13/06/2006
Return made up to 03/05/06; full list of members
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/09/2005
Group of companies' accounts made up to 2003-12-31
dot icon21/06/2005
Return made up to 03/05/05; full list of members
dot icon14/12/2004
Group of companies' accounts made up to 2002-12-31
dot icon21/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/07/2004
Return made up to 03/05/04; full list of members
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/09/2003
Ad 02/09/03--------- £ si 37500000@1=37500000 £ ic 63000002/100500002
dot icon20/09/2003
Resolutions
dot icon20/09/2003
Resolutions
dot icon20/09/2003
£ nc 63000100/100500100 02/09/03
dot icon14/09/2003
Group of companies' accounts made up to 2001-12-31
dot icon09/07/2003
Return made up to 03/05/03; full list of members
dot icon18/02/2003
New director appointed
dot icon31/01/2003
Ad 31/12/02--------- £ si 63000000@1=63000000 £ ic 2/63000002
dot icon31/01/2003
£ nc 63000/63063100 31/12/02
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon06/11/2002
Registered office changed on 06/11/02 from: site 7 kidderminster road, cutnall green, droitwich, worcestershire WR9 0NS
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/06/2002
Return made up to 03/05/02; full list of members
dot icon30/04/2002
Group of companies' accounts made up to 2000-12-31
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/07/2001
Return made up to 03/05/01; full list of members
dot icon05/10/2000
Registered office changed on 05/10/00 from: level 1 exchange house, primrose street, london, EC2A 2HS
dot icon01/08/2000
New secretary appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Secretary resigned
dot icon10/07/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon04/07/2000
Certificate of change of name
dot icon19/05/2000
Secretary resigned
dot icon03/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Jacqueline Ann
Director
21/02/2022 - 02/11/2022
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/05/2000 - 03/05/2000
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
03/05/2000 - 03/07/2000
683
Baker, Stephen Martin
Director
31/03/2010 - 01/06/2017
34
Carter, Nicholas Thomas
Director
01/11/2016 - Present
31

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCH CHEMICALS UK HOLDINGS LIMITED

ARCH CHEMICALS UK HOLDINGS LIMITED is an(a) Active company incorporated on 03/05/2000 with the registered office located at Hexagon Tower Crumpsall Vale, Blackley, Manchester M9 8GQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCH CHEMICALS UK HOLDINGS LIMITED?

toggle

ARCH CHEMICALS UK HOLDINGS LIMITED is currently Active. It was registered on 03/05/2000 .

Where is ARCH CHEMICALS UK HOLDINGS LIMITED located?

toggle

ARCH CHEMICALS UK HOLDINGS LIMITED is registered at Hexagon Tower Crumpsall Vale, Blackley, Manchester M9 8GQ.

What does ARCH CHEMICALS UK HOLDINGS LIMITED do?

toggle

ARCH CHEMICALS UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARCH CHEMICALS UK HOLDINGS LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.