Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCH CHEMICALS UK FINANCE
Company Information for

ARCH CHEMICALS UK FINANCE

HEXAGON TOWER CRUMPSALL VALE, BLACKLEY, MANCHESTER, M9 8GQ,
Company Registration Number
05090446
Private Unlimited Company
Active

Company Overview

About Arch Chemicals Uk Finance
ARCH CHEMICALS UK FINANCE was founded on 2004-03-31 and has its registered office in Manchester. The organisation's status is listed as "Active". Arch Chemicals Uk Finance is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARCH CHEMICALS UK FINANCE
 
Legal Registered Office
HEXAGON TOWER CRUMPSALL VALE
BLACKLEY
MANCHESTER
M9 8GQ
Other companies in WF10
 
Filing Information
Company Number 05090446
Company ID Number 05090446
Date formed 2004-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 17:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCH CHEMICALS UK FINANCE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARCH CHEMICALS UK FINANCE
The following companies were found which have the same name as ARCH CHEMICALS UK FINANCE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCH CHEMICALS UK HOLDINGS LIMITED HEXAGON TOWER CRUMPSALL VALE BLACKLEY MANCHESTER M9 8GQ Active Company formed on the 2000-05-03
ARCH CHEMICALS UK SUPPLIES LIMITED 1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR Dissolved Company formed on the 1988-07-06

Company Officers of ARCH CHEMICALS UK FINANCE

Current Directors
Officer Role Date Appointed
NICHOLS THOMAS CARTER
Company Secretary 2017-05-10
NICHOLAS THOMAS CARTER
Director 2016-07-01
ANTHONY WILLIAM KELLY
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARTIN BAKER
Company Secretary 2014-11-26 2017-05-10
STEPHEN MARTIN BAKER
Director 2010-03-31 2017-05-10
ANDREW BARRY
Director 2014-11-26 2017-03-02
ARTHUR FREDERICK MERKLE
Director 2016-01-04 2016-07-04
RICK L WALDEN
Director 2009-12-21 2015-07-31
SCOTT BRADLEY WALDMAN
Company Secretary 2011-10-27 2014-11-26
SCOTT BRADLEY WALDMAN
Director 2011-10-27 2014-11-26
SARAH ANN O'CONNOR
Company Secretary 2004-03-31 2011-10-27
STEVEN C GIULIANO
Director 2007-06-28 2011-10-27
SARAH ANN O'CONNOR
Director 2004-03-31 2011-10-27
GRAHAM BUCHAN
Director 2007-03-27 2010-03-31
LOUIS STEVEN MASSIMO
Director 2004-03-31 2009-10-22
PAUL CRANEY
Director 2004-03-31 2007-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS THOMAS CARTER LONZA GROUP UK LTD Director 2017-06-18 CURRENT 1990-10-23 Active
NICHOLAS THOMAS CARTER LONZA WOKINGHAM LIMITED Director 2017-03-27 CURRENT 1991-05-24 Liquidation
NICHOLAS THOMAS CARTER ARCH UK BIOCIDES LIMITED Director 2016-11-01 CURRENT 2003-12-08 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS PRODUCTS LIMITED Director 2016-11-01 CURRENT 1970-05-01 Active
NICHOLAS THOMAS CARTER INNOVATIVE WATER CARE LIMITED Director 2016-11-01 CURRENT 1978-02-24 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS UK HOLDINGS LIMITED Director 2016-11-01 CURRENT 2000-05-03 Active
NICHOLAS THOMAS CARTER HICKSON LIMITED Director 2016-11-01 CURRENT 1937-06-12 Active
NICHOLAS THOMAS CARTER HICKSON INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1951-09-28 Active
NICHOLAS THOMAS CARTER ARCH TIMBER PROTECTION LIMITED Director 2016-11-01 CURRENT 1946-10-25 Active
NICHOLAS THOMAS CARTER HICKSON CHEMICAL SUPPLIES LIMITED Director 2016-07-01 CURRENT 1959-02-02 Active
NICHOLAS THOMAS CARTER HICKSON W.A. CHEMICALS LIMITED Director 2016-07-01 CURRENT 1988-02-29 Active
NICHOLAS THOMAS CARTER HICKSON INVESTMENTS LIMITED. Director 2016-07-01 CURRENT 1985-08-21 Active
NICHOLAS THOMAS CARTER HICKSON TIMBER PRODUCTS LIMITED Director 2016-07-01 CURRENT 1931-11-07 Active
ANTHONY WILLIAM KELLY ARCH UK BIOCIDES LIMITED Director 2017-03-02 CURRENT 2003-12-08 Active
ANTHONY WILLIAM KELLY HICKSON CHEMICAL SUPPLIES LIMITED Director 2017-03-02 CURRENT 1959-02-02 Active
ANTHONY WILLIAM KELLY ARCH CHEMICALS PRODUCTS LIMITED Director 2017-03-02 CURRENT 1970-05-01 Active
ANTHONY WILLIAM KELLY INNOVATIVE WATER CARE LIMITED Director 2017-03-02 CURRENT 1978-02-24 Active
ANTHONY WILLIAM KELLY HICKSON W.A. CHEMICALS LIMITED Director 2017-03-02 CURRENT 1988-02-29 Active
ANTHONY WILLIAM KELLY ARCH CHEMICALS UK HOLDINGS LIMITED Director 2017-03-02 CURRENT 2000-05-03 Active
ANTHONY WILLIAM KELLY HICKSON INVESTMENTS LIMITED. Director 2017-03-02 CURRENT 1985-08-21 Active
ANTHONY WILLIAM KELLY HICKSON TIMBER PRODUCTS LIMITED Director 2017-03-02 CURRENT 1931-11-07 Active
ANTHONY WILLIAM KELLY HICKSON LIMITED Director 2017-03-02 CURRENT 1937-06-12 Active
ANTHONY WILLIAM KELLY HICKSON INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1951-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-03-27Director's details changed for Mr Nicholas Thomas Carter on 2023-03-27
2023-03-27Director's details changed for Mr Nicholas Thomas Carter on 2023-03-27
2023-02-23Change of details for Arch Chemicals Uk Holdings Limited as a person with significant control on 2023-01-25
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Wheldon Road Castleford West Yorkshire WF10 2JT
2022-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-10-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-10-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CH01Director's details changed for Mr Nicholas Thomas Carter on 2020-05-28
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21PSC02Notification of Arch Chemicals Uk Holdings Limited as a person with significant control on 2019-08-20
2019-08-21PSC07CESSATION OF NICHOLAS THOMAS CARTER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-06-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10AP03Appointment of Mr Nichols Thomas Carter as company secretary on 2017-05-10
2017-05-10TM02Termination of appointment of Stephen Martin Baker on 2017-05-10
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BAKER
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000002
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM KELLY
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRY
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR FREDERICK MERKLE
2016-07-01AP01DIRECTOR APPOINTED MR NICHOLAS THOMAS CARTER
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1000002
2016-04-29AR0129/04/16 ANNUAL RETURN FULL LIST
2016-01-20AP01DIRECTOR APPOINTED MR ARTHUR FREDERICK MERKLE
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICK L WALDEN
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1000002
2015-04-30AR0129/04/15 ANNUAL RETURN FULL LIST
2014-12-02TM02Termination of appointment of Scott Bradley Waldman on 2014-11-26
2014-12-02AP03Appointment of Mr Stephen Martin Baker as company secretary on 2014-11-26
2014-12-02AP01DIRECTOR APPOINTED MR ANDREW BARRY
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WALDMAN
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WALDMAN
2014-10-29AUDAUDITOR'S RESIGNATION
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1000002
2014-04-29AR0129/04/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0129/04/13 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0129/04/12 FULL LIST
2011-12-07AP03SECRETARY APPOINTED SCOTT BRADLEY WALDMAN
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GIULIANO
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH O'CONNOR
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY SARAH O'CONNOR
2011-12-07AP01DIRECTOR APPOINTED SCOTT BRADLEY WALDMAN
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0129/04/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0129/04/10 FULL LIST
2010-06-11AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BAKER
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUCHAN
2010-04-22RES13REDUCE SHARE PREM A/C 12/04/2010
2010-01-25MISCFORM 88(2) ISSUING 1,000,000 SHARES AT £1 EACH. DATE OF ALLOTMENT IS 02/04/2004.
2010-01-18AP01DIRECTOR APPOINTED MR RICK L WALDEN
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS MASSIMO
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-04-05363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-19288aDIRECTOR APPOINTED MR STEVEN C GIULIANO
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL CRANEY
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-09-04363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS; AMEND
2006-07-19225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-05-22363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-06-21363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARCH CHEMICALS UK FINANCE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCH CHEMICALS UK FINANCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCH CHEMICALS UK FINANCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCH CHEMICALS UK FINANCE

Intangible Assets
Patents
We have not found any records of ARCH CHEMICALS UK FINANCE registering or being granted any patents
Domain Names
We do not have the domain name information for ARCH CHEMICALS UK FINANCE
Trademarks
We have not found any records of ARCH CHEMICALS UK FINANCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCH CHEMICALS UK FINANCE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ARCH CHEMICALS UK FINANCE are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ARCH CHEMICALS UK FINANCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCH CHEMICALS UK FINANCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCH CHEMICALS UK FINANCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.