Background WavePink WaveYellow Wave

CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED (00722043)

CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED (00722043) is an active UK company. incorporated on 19 April 1962. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED has been registered for 63 years. Current directors include CAMPBELL, Helen Victoria, HOLSTEIN, Timothy.

Company Number
00722043
Status
active
Type
ltd
Incorporated
19 April 1962
Age
63 years
Address
4th And 5th Floors 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMPBELL, Helen Victoria, HOLSTEIN, Timothy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED

CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED is an active company incorporated on 19 April 1962 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED was registered 63 years ago.(SIC: 74990)

Status

active

Active since 63 years ago

Company No

00722043

LTD Company

Age

63 Years

Incorporated 19 April 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

ALLIED COLLOIDS LIMITED
From: 20 November 1998To: 14 December 1998
CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED
From: 19 April 1962To: 20 November 1998
ALLIED COLLOIDS LIMITED
From: 19 April 1962To: 20 November 1998
Contact
Address

4th And 5th Floors 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

Basf PO Box 4, Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG England
From: 23 April 2019To: 9 November 2020
PO Box 4 Basf Cheadle Hulme Cheadle Cheshire SK8 6QG England
From: 23 April 2019To: 23 April 2019
Cleckheaton Rd. Low Moor Bradford West Yorks. BD12 0JZ
From: 19 April 1962To: 23 April 2019
Timeline

15 key events • 1962 - 2023

Funding Officers Ownership
Company Founded
Apr 62
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Feb 15
Capital Update
Feb 15
Director Left
May 17
Director Joined
May 17
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CAMPBELL, Helen Victoria

Active
2 Stockport Exchange, StockportSK1 3GG
Secretary
Appointed 01 Jan 2016

CAMPBELL, Helen Victoria

Active
2 Stockport Exchange, StockportSK1 3GG
Born December 1974
Director
Appointed 12 May 2017

HOLSTEIN, Timothy

Active
2 Stockport Exchange, StockportSK1 3GG
Born March 1986
Director
Appointed 01 Sept 2023

HATTON, Stephen

Resigned
Cleckheaton Rd., BradfordBD12 0JZ
Secretary
Appointed 01 Mar 2010
Resigned 31 Dec 2015

STEWART, Ian Edmund Ferguson

Resigned
Noah's Hill House, MacclesfieldSK11 0DR
Secretary
Appointed 06 Jul 1999
Resigned 30 May 2006

TAYLER, John Phillip

Resigned
The Castle, HuddersfieldHD2 2NL
Secretary
Appointed N/A
Resigned 31 Jan 1997

WATTERS, Charles Patrick

Resigned
Tree Tops 78 Princes Avenue, Woodford GreenIG8 0LP
Secretary
Appointed 05 Jun 1997
Resigned 03 Mar 1998

WILKINSON, Rachel Anne

Resigned
Belwood Road, ManchesterM21 8BS
Secretary
Appointed 30 May 2006
Resigned 01 Mar 2010

WILSON, Paul Barry

Resigned
45 Cornwall Avenue, KeighleyBD20 0DB
Secretary
Appointed 03 Mar 1998
Resigned 06 Jul 1999

WILSON, Paul Barry

Resigned
45 Cornwall Avenue, KeighleyBD20 0DB
Secretary
Appointed 31 Jan 1997
Resigned 05 Jun 1997

ALLEN, Adrian Swinburn

Resigned
6 Beechwood Drive, SkiptonBD23 1TY
Born October 1947
Director
Appointed 30 Oct 1992
Resigned 10 Mar 1999

ANDERSON, David Bruce, Dr

Resigned
Heatherlea Parkside, BingleyBD16 4AE
Born March 1933
Director
Appointed N/A
Resigned 31 Mar 1993

BINNIE, John

Resigned
Beech Court Apperley Lane, BradfordBD10 0PH
Born June 1935
Director
Appointed N/A
Resigned 01 Oct 1994

BIRK, Thomas

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born December 1980
Director
Appointed 01 Jul 2023
Resigned 01 Sept 2023

BOWES, Colin Nigel

Resigned
17 Northcroft Rise, BradfordBD8 0BW
Born July 1939
Director
Appointed N/A
Resigned 26 Feb 1999

CASTLE, Edwin Marshall

Resigned
50 Fearndown Way, MacclesfieldSK10 2UF
Born May 1962
Director
Appointed 01 Jul 2008
Resigned 01 Mar 2010

DIMERY, Alan Hardwick

Resigned
The Gate House, MacclesfieldSK11 9RJ
Born August 1948
Director
Appointed 05 Jan 2004
Resigned 01 Mar 2010

FARRAR, David

Resigned
2 Penny Hill Drive, BradfordBD14 6NH
Born September 1953
Director
Appointed N/A
Resigned 26 Feb 1999

FINKELSTEIN, Michael Anton

Resigned
17 Sandhurst Drive, WilmslowSK9 2GP
Born July 1961
Director
Appointed 03 Aug 1998
Resigned 05 Nov 2001

FISHER, Brian Donald

Resigned
The Gardens Main Street, HarrogateHG3 1DU
Born June 1941
Director
Appointed N/A
Resigned 01 Nov 1995

FLESHER, Peter

Resigned
Little Beck Beck Lane, BingleyBD16 4DN
Born March 1935
Director
Appointed N/A
Resigned 30 Jun 1995

FORBES, Craig Alexander

Resigned
60 Grange Park Avenue, WilmslowSK9 4AL
Born October 1963
Director
Appointed 05 Nov 2001
Resigned 01 Jul 2008

HARRISON, Albert Keith, Dr

Resigned
Westwood Westwood Drive, IlkleyLS29 9QX
Born July 1934
Director
Appointed N/A
Resigned 07 May 1992

HATTON, Stephen

Resigned
Cleckheaton Rd., BradfordBD12 0JZ
Born September 1956
Director
Appointed 01 Mar 2010
Resigned 11 May 2017

JENSEN, Torben Berlin

Resigned
Cleckheaton Rd., BradfordBD12 0JZ
Born June 1957
Director
Appointed 01 Mar 2010
Resigned 31 Dec 2014

KERR, Bryan George

Resigned
10 Moss Road, Alderley EdgeSK9 7HZ
Born April 1943
Director
Appointed 03 Aug 1998
Resigned 31 Dec 2003

KERR, Michael Anthony

Resigned
14 Pinewood, AltrinchamWA14 3JQ
Born November 1941
Director
Appointed 11 Mar 1999
Resigned 31 Mar 2001

LANGLEY, John Graham

Resigned
Manderley Thorpe Lane, LeedsLS20 8NS
Born July 1945
Director
Appointed N/A
Resigned 08 Feb 1999

MAJOR, Alexander Sandor

Resigned
108 Victoria Road, EllandHX5 0QF
Born February 1939
Director
Appointed N/A
Resigned 30 Sept 1997

MCCUMMISKEY, James

Resigned
1 Whiteholme Drive, LeedsLS21 1TX
Born June 1949
Director
Appointed 01 Jul 2001
Resigned 31 Dec 2002

MCGROW, George

Resigned
Greenacres Highfield Slaithwaite, HuddersfieldHD7 5US
Born February 1937
Director
Appointed N/A
Resigned 01 Nov 1995

MEYER, Walter Wilhelm, Dr

Resigned
30 Rebenweg, Lupsingen
Born July 1951
Director
Appointed 06 Jul 1999
Resigned 01 Jul 2001

ROBERTS, Andrew William

Resigned
4 Bartle Gill Drive, ShipleyBD17 6UE
Born June 1954
Director
Appointed 01 Nov 1995
Resigned 31 Oct 1997

SCARGILL, Colin

Resigned
11 Needless Inn Lane, LeedsLS26 8EH
Born February 1940
Director
Appointed 26 Apr 1993
Resigned 27 Mar 1998

SENIOR, Gordon Stanley

Resigned
3 Firbeck, BingleyBD16 1LP
Born October 1939
Director
Appointed N/A
Resigned 01 Nov 1995

Persons with significant control

1

2 Stockport Exchange, Railway Road, StockportSK1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Change Person Secretary Company With Change Date
8 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Legacy
18 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 February 2015
SH19Statement of Capital
Legacy
18 February 2015
CAP-SSCAP-SS
Resolution
18 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Resolution
11 February 2010
RESOLUTIONSResolutions
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Auditors Resignation Company
10 July 2009
AUDAUD
Auditors Resignation Company
6 July 2009
AUDAUD
Legacy
11 September 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288cChange of Particulars
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
25 November 2004
288cChange of Particulars
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
24 February 2004
288cChange of Particulars
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
363sAnnual Return (shuttle)
Miscellaneous
7 August 2002
MISCMISC
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
288cChange of Particulars
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Resolution
18 March 1999
RESOLUTIONSResolutions
Resolution
18 March 1999
RESOLUTIONSResolutions
Resolution
18 March 1999
RESOLUTIONSResolutions
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 December 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 November 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1998
225Change of Accounting Reference Date
Statement Of Affairs
4 November 1998
SASA
Legacy
4 November 1998
88(2)P88(2)P
Legacy
5 October 1998
123Notice of Increase in Nominal Capital
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
2 September 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
22 August 1996
AUDAUD
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Auditors Resignation Company
26 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Legacy
9 September 1994
363x363x
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
9 September 1993
363x363x
Legacy
5 August 1993
288288
Legacy
19 July 1993
288288
Legacy
24 May 1993
353353
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
20 January 1993
288288
Legacy
7 October 1992
363x363x
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
1 July 1992
288288
Legacy
18 May 1992
288288
Resolution
7 May 1992
RESOLUTIONSResolutions
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
29 July 1991
288288
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
18 October 1988
288288
Legacy
14 October 1988
363363
Legacy
12 May 1988
288288
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
16 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Legacy
2 July 1986
288288
Legacy
3 May 1975
363363
Certificate Change Of Name Company
14 March 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 April 1962
MISCMISC
Incorporation Company
19 April 1962
NEWINCIncorporation