About

Registered Number: 00422330
Date of Incorporation: 25/10/1946 (77 years and 6 months ago)
Company Status: Active
Registered Address: Wheldon Road, Castleford, West Yorkshire, WF10 2JT

 

Arch Timber Protection Ltd was registered on 25 October 1946 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Carter, Nicholas Thomas, Kelly, Anthony William, Baker, Stephen Martin, Johnson, Karen Deborah, Christie, James Redpath, Connell, Michael, Harris, Neil, Jones, Malcolm Gordon, Lambert, Roger, Dr at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Anthony William 04 March 2014 - 1
CHRISTIE, James Redpath N/A 06 November 1992 1
CONNELL, Michael N/A 31 October 2004 1
HARRIS, Neil N/A 30 November 1993 1
JONES, Malcolm Gordon N/A 23 May 2007 1
LAMBERT, Roger, Dr 25 November 1992 30 November 1993 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Nicholas Thomas 10 May 2017 - 1
BAKER, Stephen Martin 31 March 2010 10 May 2017 1
JOHNSON, Karen Deborah 04 November 2013 09 April 2016 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CH01 - Change of particulars for director 28 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 22 August 2019
PSC02 - N/A 21 August 2019
PSC07 - N/A 21 August 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 24 August 2018
AP01 - Appointment of director 25 July 2018
CS01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
AP03 - Appointment of secretary 11 May 2017
TM01 - Termination of appointment of director 10 May 2017
TM02 - Termination of appointment of secretary 10 May 2017
AA - Annual Accounts 05 May 2017
TM01 - Termination of appointment of director 03 March 2017
AP01 - Appointment of director 01 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 11 August 2016
TM02 - Termination of appointment of secretary 10 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 20 August 2015
SH01 - Return of Allotment of shares 08 July 2015
AR01 - Annual Return 18 September 2014
AAMD - Amended Accounts 15 August 2014
AA - Annual Accounts 30 June 2014
RESOLUTIONS - N/A 20 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 June 2014
SH19 - Statement of capital 20 June 2014
CAP-SS - N/A 20 June 2014
CC04 - Statement of companies objects 20 June 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AP01 - Appointment of director 14 November 2013
AP03 - Appointment of secretary 12 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 15 August 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 07 October 2010
AP03 - Appointment of secretary 15 July 2010
AP01 - Appointment of director 15 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 05 August 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363s - Annual Return 23 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 11 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 05 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
AA - Annual Accounts 30 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2002
363s - Annual Return 06 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 28 August 2001
353 - Register of members 10 April 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 20 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
CERTNM - Change of name certificate 22 December 2000
288c - Notice of change of directors or secretaries or in their particulars 11 October 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 05 April 2000
288a - Notice of appointment of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
363a - Annual Return 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
AA - Annual Accounts 17 March 1999
RESOLUTIONS - N/A 15 February 1999
AA - Annual Accounts 25 September 1998
363a - Annual Return 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1997
AA - Annual Accounts 23 October 1997
363a - Annual Return 10 September 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
AA - Annual Accounts 09 September 1996
363a - Annual Return 02 September 1996
RESOLUTIONS - N/A 01 June 1996
395 - Particulars of a mortgage or charge 24 May 1996
AA - Annual Accounts 09 October 1995
363x - Annual Return 06 September 1995
288 - N/A 23 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 October 1994
363x - Annual Return 14 September 1994
288 - N/A 12 September 1994
288 - N/A 18 August 1994
288 - N/A 16 June 1994
288 - N/A 24 March 1994
288 - N/A 14 December 1993
288 - N/A 29 November 1993
AA - Annual Accounts 12 September 1993
363x - Annual Return 12 September 1993
288 - N/A 27 November 1992
288 - N/A 27 November 1992
AA - Annual Accounts 29 September 1992
363x - Annual Return 25 September 1992
288 - N/A 30 April 1992
288 - N/A 10 March 1992
288 - N/A 20 December 1991
AA - Annual Accounts 03 October 1991
363x - Annual Return 03 October 1991
288 - N/A 09 April 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
RESOLUTIONS - N/A 05 December 1990
288 - N/A 20 November 1990
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
288 - N/A 06 April 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
288 - N/A 05 February 1989
288 - N/A 15 November 1988
363 - Annual Return 09 November 1988
287 - Change in situation or address of Registered Office 09 November 1988
AA - Annual Accounts 20 October 1988
288 - N/A 06 October 1988
288 - N/A 08 February 1988
288 - N/A 20 October 1987
288 - N/A 11 September 1987
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
288 - N/A 17 January 1987
288 - N/A 10 November 1986
288 - N/A 10 November 1986
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
CERTNM - Change of name certificate 01 July 1986
MEM/ARTS - N/A 16 August 1977
CERTNM - Change of name certificate 07 October 1971
MISC - Miscellaneous document 25 October 1946

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 11 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.