Background WavePink WaveYellow Wave

ARKEMA HOLDING LIMITED (00868680)

ARKEMA HOLDING LIMITED (00868680) is an active UK company. incorporated on 11 January 1966. with registered office in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARKEMA HOLDING LIMITED has been registered for 60 years. Current directors include GARREAU, Laetitia Maud, KANE, Karen Maria, MASSEY, Robert Peter.

Company Number
00868680
Status
active
Type
ltd
Incorporated
11 January 1966
Age
60 years
Address
C/O Bostik Ltd, Stafford, ST16 3EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GARREAU, Laetitia Maud, KANE, Karen Maria, MASSEY, Robert Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKEMA HOLDING LIMITED

ARKEMA HOLDING LIMITED is an active company incorporated on 11 January 1966 with the registered office located in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARKEMA HOLDING LIMITED was registered 60 years ago.(SIC: 70100)

Status

active

Active since 60 years ago

Company No

00868680

LTD Company

Age

60 Years

Incorporated 11 January 1966

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 12 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

ARKEMA LTD.
From: 7 October 2004To: 18 December 2020
ATOFINA UK LTD
From: 1 June 2000To: 7 October 2004
ELF ATOCHEM UK LIMITED
From: 1 January 1992To: 1 June 2000
ATOCHEM UK LIMITED
From: 19 September 1983To: 1 January 1992
ATO CHEMICAL PRODUCTS (UK) LIMITED
From: 31 December 1977To: 19 September 1983
ATO CHEMICALS (UK) LIMITED
From: 31 December 1976To: 31 December 1977
ATO CHIMIE (U.K.) LIMITED
From: 11 January 1966To: 31 December 1976
Contact
Address

C/O Bostik Ltd Common Road Stafford, ST16 3EH,

Previous Addresses

C/O Bostik Ltd Ulverscroft Road Leicester LE4 6BW England
From: 1 February 2016To: 10 February 2019
Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE
From: 11 January 1966To: 1 February 2016
Timeline

33 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Jan 66
Company Founded
Jan 66
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Nov 10
Director Left
Oct 11
Director Left
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Jul 14
Director Left
Jul 14
Share Issue
Jul 15
Funding Round
Jul 15
Director Left
Nov 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Jul 22
Director Left
Feb 26
Director Joined
Mar 26
3
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KANE, Karen Maria

Active
Common Road, StaffordST16 3EH
Secretary
Appointed 30 Nov 2020

GARREAU, Laetitia Maud

Active
Common Road, StaffordST16 3EH
Born March 1976
Director
Appointed 26 Feb 2026

KANE, Karen Maria

Active
Common Road, StaffordST16 3EH
Born January 1971
Director
Appointed 01 Dec 2021

MASSEY, Robert Peter

Active
Common Road, StaffordST16 3EH
Born February 1974
Director
Appointed 17 Dec 2020

HOWARD, Graeme Anthony

Resigned
Woodside, LichfieldWS13 8AJ
Secretary
Appointed 20 Aug 2004
Resigned 12 Aug 2009

HUDSON, Paul Anthony

Resigned
Common Road, StaffordST16 3EH
Secretary
Appointed 01 Jan 2016
Resigned 30 Nov 2020

HUTCHISON, Pierre

Resigned
Hillside Cottage, NewburyRG15 0HH
Secretary
Appointed N/A
Resigned 01 May 1996

JUKES, Paul Francis, Mr.

Resigned
Woodstock 6 Woodend Park, CobhamKT11 3BX
Secretary
Appointed 01 May 1996
Resigned 20 Aug 2004

THE BRIARS GROUP LIMITED

Resigned
Weyside Park, Catteshall Lane, GodalmingGU7 1XE
Corporate secretary
Appointed 01 Aug 2009
Resigned 01 Jan 2016

ABDELLI AUDRAN, Pascale Annick

Resigned
Degeyter, Aulnay Sous Bois93600
Born July 1972
Director
Appointed 31 Dec 2009
Resigned 31 Aug 2011

AUVIGNE, Jean Pierre

Resigned
44 Avenue Mel, 75017 ParisFOREIGN
Born July 1943
Director
Appointed N/A
Resigned 31 Dec 1991

BESSON, Jean Louis

Resigned
56 Rue De Boullainviliers, 75016 ParisFOREIGN
Born August 1947
Director
Appointed N/A
Resigned 01 Jul 1998

CHANOINE, Pierre Jean Marie

Resigned
10 Rue De La Chapelle, Magny Les Hameaux
Born May 1949
Director
Appointed 23 Apr 2003
Resigned 07 Jul 2005

CLAY, Michael

Resigned
Ulverscroft Road, LeicesterLE4 6BW
Born June 1952
Director
Appointed 31 Dec 2009
Resigned 09 Dec 2016

DAILLY, Christian

Resigned
68 Bis Rue De Billancourt, BoulogneFOREIGN
Born May 1948
Director
Appointed 15 Jul 2005
Resigned 31 Dec 2007

DEE, Gary Jonathan

Resigned
Common Road, StaffordST16 3EH
Born April 1964
Director
Appointed 01 Oct 2017
Resigned 20 Nov 2020

DENIS, Jacques

Resigned
7 Rue De L'Industrie, Courbevoie92100
Born February 1949
Director
Appointed 17 Apr 1997
Resigned 30 Nov 2000

DURAND-DELACRE, Xavier Jean Joseph

Resigned
Common Road, StaffordST16 3EH
Born October 1962
Director
Appointed 01 Dec 2021
Resigned 31 Dec 2025

GRESHAM, David Paul

Resigned
223 Bramhall Lane South, StockportSK7 3EP
Born July 1948
Director
Appointed 01 Feb 1997
Resigned 30 Sept 2004

JAISSON, Jacques

Resigned
15 Rue De La Pompe, 75016 ParisFOREIGN
Born April 1932
Director
Appointed N/A
Resigned 17 Apr 1997

JUKES, Paul Francis, Mr.

Resigned
Woodstock 6 Woodend Park, CobhamKT11 3BX
Born August 1952
Director
Appointed 20 Aug 2004
Resigned 31 Dec 2009

LADURELLI, Andre Jean

Resigned
4 Rue Cezanne, FranceFOREIGN
Born November 1947
Director
Appointed 01 Jul 1998
Resigned 29 Jun 2001

LAOUSSE, Thibault Jacques Yves

Resigned
Boulevard National, La Garenne-Colombes Cedex
Born September 1973
Director
Appointed 24 Jan 2012
Resigned 31 Oct 2015

LARTIQUE, Jean Bernard

Resigned
24 Rue De Verneuil, ParisFOREIGN
Born December 1945
Director
Appointed 02 Jul 2001
Resigned 15 Oct 2001

LEMONNIER, Thierry

Resigned
3 Villa St Pierre, Chorrenton Le Pont
Born November 1953
Director
Appointed 02 Jul 2001
Resigned 31 Dec 2009

LEPINAY, Frederique Marie-Pierre

Resigned
92705 Colombes, Cedex
Born January 1960
Director
Appointed 01 Jul 2014
Resigned 15 Jun 2020

MALLABURN, Roger

Resigned
Oakmead, NewburyRG20 8PH
Born August 1944
Director
Appointed 16 Apr 1999
Resigned 08 Jul 1999

MARTINEZ-MERELLO DIAZ DE MIRANDA, Patricia Pilar

Resigned
28036 Madrid
Born September 1963
Director
Appointed 01 Jan 2012
Resigned 01 Dec 2021

MICHOT, Jon Herve Roger

Resigned
Common Road, StaffordST16 3EH
Born September 1992
Director
Appointed 15 Jun 2020
Resigned 01 Dec 2021

O'DRISCOLL, Ciaran

Resigned
Ulverscroft Road, LeicesterLE4 6BW
Born October 1964
Director
Appointed 14 Dec 2016
Resigned 19 Oct 2017

PERIER, Francois Michel

Resigned
9 Rue Des PuitsFOREIGN
Born April 1952
Director
Appointed 13 Jan 1999
Resigned 29 Jun 2001

PUCKRIDGE, James Martin Combe

Resigned
Wellfield Philpot Lane, WokingGU24 8HE
Born August 1935
Director
Appointed N/A
Resigned 31 Dec 1998

RUAS, Francois Pierre

Resigned
Rue D'Estienne D'Orves, 92700 Colombes Cedex
Born January 1987
Director
Appointed 24 Jan 2012
Resigned 01 Jul 2014

SALVADERI, Alberto

Resigned
C/O Atofina 4 8 Cours Michelet, Paris Ladefense CedexFOREIGN
Born October 1946
Director
Appointed 02 Jul 2001
Resigned 23 Apr 2003

SAUER, Wulf

Resigned
Bombacher Strasse, Kenzingen
Born September 1949
Director
Appointed 14 Feb 2008
Resigned 01 Jan 2012

Persons with significant control

1

Rue D'Estienne D'Orves, Colombes

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Resolution
18 December 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Resolution
10 November 2020
RESOLUTIONSResolutions
Memorandum Articles
10 November 2020
MAMA
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Auditors Resignation Company
26 August 2015
AUDAUD
Auditors Resignation Company
13 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 July 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Resolution
1 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
287Change of Registered Office
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Full
30 March 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
4 November 2005
244244
Legacy
30 August 2005
288cChange of Particulars
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288cChange of Particulars
Legacy
14 April 2005
287Change of Registered Office
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
8 June 2000
287Change of Registered Office
Certificate Change Of Name Company
31 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
14 October 1998
AAMDAAMD
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
21 July 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Auditors Resignation Company
15 September 1995
AUDAUD
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
16 March 1992
288288
Certificate Change Of Name Company
31 December 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Legacy
10 August 1990
288288
Legacy
10 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
29 March 1990
288288
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
20 May 1988
363363
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
2 February 1988
288288
Legacy
13 January 1988
288288
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Legacy
27 November 1986
363363
Accounts With Made Up Date
4 February 1984
AAAnnual Accounts
Accounts With Made Up Date
5 December 1983
AAAnnual Accounts
Accounts With Made Up Date
14 July 1983
AAAnnual Accounts
Accounts With Made Up Date
10 February 1983
AAAnnual Accounts
Accounts With Made Up Date
2 March 1982
AAAnnual Accounts
Legacy
2 March 1982
363363
Accounts With Made Up Date
17 November 1980
AAAnnual Accounts
Legacy
17 November 1980
363363
Accounts With Made Up Date
7 December 1979
AAAnnual Accounts
Legacy
7 December 1979
363363
Accounts With Made Up Date
1 December 1978
AAAnnual Accounts
Accounts With Made Up Date
17 March 1978
AAAnnual Accounts
Accounts With Made Up Date
1 December 1976
AAAnnual Accounts
Incorporation Company
11 January 1966
NEWINCIncorporation
Incorporation Company
11 January 1966
NEWINCIncorporation