About

Registered Number: 00978621
Date of Incorporation: 01/05/1970 (54 years and 1 month ago)
Company Status: Active
Registered Address: Wheldon Road, Castleford, West Yorkshire, WF10 2JT

 

Arch Chemicals Products Ltd was registered on 01 May 1970 and has its registered office in West Yorkshire. There are 6 directors listed for this organisation in the Companies House registry. We don't know the number of employees at Arch Chemicals Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Gerald Royston 16 November 1993 16 December 2001 1
CEELEN, Eduard Julius Antoine 15 January 2002 30 November 2004 1
DONNE, John Edward N/A 16 November 1993 1
HARRIS, Jeremy Charles N/A 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Nicholas Thomas 25 April 2017 - 1
BAKER, Stephen Martin 31 March 2010 26 April 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 May 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 08 October 2019
PSC02 - N/A 21 August 2019
PSC07 - N/A 21 August 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 08 September 2017
PSC01 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
AP03 - Appointment of secretary 27 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AP01 - Appointment of director 03 March 2017
CS01 - N/A 03 January 2017
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 09 January 2015
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 06 January 2012
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 05 October 2010
AP03 - Appointment of secretary 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 01 November 2007
CERTNM - Change of name certificate 03 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 19 January 2004
287 - Change in situation or address of Registered Office 22 November 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 01 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
RESOLUTIONS - N/A 01 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 18 May 1999
CERTNM - Change of name certificate 10 February 1999
RESOLUTIONS - N/A 27 October 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 19 December 1996
RESOLUTIONS - N/A 04 September 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 25 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 12 January 1994
288 - N/A 08 December 1993
AA - Annual Accounts 10 November 1993
363s - Annual Return 24 January 1993
RESOLUTIONS - N/A 20 November 1992
RESOLUTIONS - N/A 20 November 1992
RESOLUTIONS - N/A 20 November 1992
AA - Annual Accounts 13 November 1992
363b - Annual Return 19 January 1992
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
288 - N/A 26 March 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
288 - N/A 12 January 1990
288 - N/A 12 January 1990
AA - Annual Accounts 08 August 1989
287 - Change in situation or address of Registered Office 13 February 1989
363 - Annual Return 13 February 1989
363 - Annual Return 22 April 1988
AA - Annual Accounts 05 February 1988
288 - N/A 23 January 1988
363 - Annual Return 21 April 1987
CERTNM - Change of name certificate 06 April 1987
AA - Annual Accounts 17 February 1987
288 - N/A 29 December 1986
CERTNM - Change of name certificate 23 October 1986
MISC - Miscellaneous document 16 October 1986
GAZ(U) - N/A 16 October 1986
287 - Change in situation or address of Registered Office 16 October 1986
NEWINC - New incorporation documents 01 May 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.