ARVEN INDUSTRIAL CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

ARVEN INDUSTRIAL CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01606370

Incorporation date

04/01/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Goddard Road, Astmoor Industrial Estate, Runcorn, Cheshire WA7 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2026
Previous accounting period shortened from 2025-03-27 to 2025-03-26
dot icon19/12/2025
Previous accounting period shortened from 2025-03-28 to 2025-03-27
dot icon22/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon03/09/2024
Confirmation statement made on 2024-07-19 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Satisfaction of charge 016063700006 in full
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon05/06/2023
Termination of appointment of David Naylor as a director on 2023-06-05
dot icon30/03/2023
Director's details changed for Irene Barr on 2023-03-30
dot icon30/03/2023
Director's details changed for Mr Roger William Barr on 2023-03-30
dot icon30/03/2023
Change of details for Mr Roger Barr as a person with significant control on 2023-03-30
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon04/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon04/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon15/07/2020
Appointment of Mr Christian Barr as a director on 2020-04-05
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon14/06/2018
Registration of charge 016063700006, created on 2018-06-01
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Director's details changed for Mr Roger William Barr on 2016-10-01
dot icon14/10/2016
Director's details changed for Irene Barr on 2016-10-01
dot icon12/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon22/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Termination of appointment of Beverley Jones as a secretary on 2015-03-31
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Registered office address changed from Unit 12 Goddard Road Astmoor Industrial Estat Runcorn Cheshire WA7 1QE on 2013-09-19
dot icon25/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon15/09/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Roger William Barr on 2009-10-01
dot icon15/09/2010
Director's details changed for David Naylor on 2009-10-01
dot icon15/09/2010
Director's details changed for Irene Barr on 2009-10-01
dot icon15/09/2010
Secretary's details changed for Beverley Jones on 2009-10-01
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2009
Compulsory strike-off action has been discontinued
dot icon17/11/2009
First Gazette notice for compulsory strike-off
dot icon16/11/2009
Annual return made up to 2009-07-19 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 19/07/08; full list of members
dot icon14/04/2008
Director appointed david naylor
dot icon14/04/2008
Director appointed irene barr
dot icon14/04/2008
Secretary appointed beverley jones
dot icon14/04/2008
Appointment terminated secretary irene barr
dot icon13/09/2007
Return made up to 19/07/07; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/08/2006
Return made up to 19/07/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/07/2005
Return made up to 19/07/05; full list of members
dot icon01/09/2004
Return made up to 19/07/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/09/2003
Return made up to 19/07/03; no change of members
dot icon14/05/2003
Nc inc already adjusted 20/02/03
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Resolutions
dot icon27/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/07/2002
Return made up to 19/07/02; no change of members
dot icon14/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/08/2001
Return made up to 19/07/01; full list of members
dot icon06/03/2001
Registered office changed on 06/03/01 from: 44 hardshaw street st.helens merseyside WA10 1JN
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon26/09/2000
Return made up to 18/07/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-03-31
dot icon08/02/2000
Return made up to 19/07/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon03/11/1998
Declaration of satisfaction of mortgage/charge
dot icon28/07/1998
Return made up to 19/07/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon20/08/1997
Return made up to 19/07/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon18/07/1996
Return made up to 19/07/96; full list of members
dot icon28/03/1996
Return made up to 19/07/95; no change of members
dot icon28/03/1996
Return made up to 19/07/94; full list of members
dot icon15/02/1996
Accounts for a small company made up to 1995-03-31
dot icon22/11/1995
New director appointed
dot icon21/11/1995
Secretary resigned
dot icon21/11/1995
Director resigned
dot icon08/11/1995
Ad 17/10/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon05/09/1995
Particulars of mortgage/charge
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/12/1994
Particulars of mortgage/charge
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/07/1993
Return made up to 19/07/93; no change of members
dot icon24/06/1993
Declaration of satisfaction of mortgage/charge
dot icon29/03/1993
Particulars of mortgage/charge
dot icon21/01/1993
Accounts for a small company made up to 1992-03-31
dot icon15/09/1992
Return made up to 19/07/92; full list of members
dot icon30/04/1992
Accounts for a small company made up to 1991-03-31
dot icon30/04/1992
Return made up to 19/07/91; no change of members
dot icon03/12/1991
Particulars of mortgage/charge
dot icon31/08/1991
Particulars of mortgage/charge
dot icon21/03/1991
Accounts for a small company made up to 1990-03-31
dot icon21/03/1991
Return made up to 18/07/90; no change of members
dot icon07/02/1991
Particulars of mortgage/charge
dot icon12/02/1990
Accounts for a small company made up to 1988-09-30
dot icon12/02/1990
Resolutions
dot icon02/02/1990
Accounts for a small company made up to 1989-03-31
dot icon02/02/1990
Return made up to 19/07/89; full list of members
dot icon22/05/1989
Certificate of change of name
dot icon12/04/1989
New director appointed
dot icon28/10/1988
Registered office changed on 28/10/88 from: 28 claremont drive widnes cheshire
dot icon28/10/1988
Return made up to 13/07/88; full list of members
dot icon06/09/1988
Accounts for a small company made up to 1988-03-31
dot icon25/08/1988
Return made up to 10/06/87; full list of members
dot icon25/08/1988
Return made up to 01/06/86; full list of members
dot icon25/08/1988
Return made up to 12/06/85; full list of members
dot icon25/08/1988
Return made up to 13/06/84; full list of members
dot icon25/08/1988
Return made up to 08/06/83; full list of members
dot icon08/07/1988
Accounts made up to 1987-01-03
dot icon08/07/1988
Accounts made up to 1986-01-03
dot icon08/07/1988
Accounts made up to 1985-01-03
dot icon08/07/1988
Accounts made up to 1984-01-03
dot icon08/07/1988
Accounts made up to 1983-01-03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
27/03/2025
dot iconNext due on
19/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.94K
-
0.00
-
-
2022
8
10.07K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Irene
Director
01/04/2008 - Present
1
Naylor, David
Director
01/04/2008 - 05/06/2023
2
Barr, Christian
Director
05/04/2020 - Present
1
Jones, Beverley
Secretary
01/04/2008 - 31/03/2015
-

Persons with Significant Control

1
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 ARVEN INDUSTRIAL CHEMICALS LIMITED

ARVEN INDUSTRIAL CHEMICALS LIMITED is an(a) Active company incorporated on 04/01/1982 with the registered office located at 6 Goddard Road, Astmoor Industrial Estate, Runcorn, Cheshire WA7 1QF. There are currently 2 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 ARVEN INDUSTRIAL CHEMICALS LIMITED?

toggle

ARVEN INDUSTRIAL CHEMICALS LIMITED is currently Active. It was registered on 04/01/1982 .

Where is ARVEN INDUSTRIAL CHEMICALS LIMITED located?

toggle

ARVEN INDUSTRIAL CHEMICALS LIMITED is registered at 6 Goddard Road, Astmoor Industrial Estate, Runcorn, Cheshire WA7 1QF.

What does ARVEN INDUSTRIAL CHEMICALS LIMITED do?

toggle

ARVEN INDUSTRIAL CHEMICALS LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for ARVEN INDUSTRIAL CHEMICALS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.