Background WavePink WaveYellow Wave

ARCH CHEMICALS PRODUCTS LIMITED (00978621)

ARCH CHEMICALS PRODUCTS LIMITED (00978621) is an active UK company. incorporated on 1 May 1970. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ARCH CHEMICALS PRODUCTS LIMITED has been registered for 55 years. Current directors include ABBOTT, John Paul, CARTER, Nicholas Thomas, WIRTZ, Jacov Ruben.

Company Number
00978621
Status
active
Type
ltd
Incorporated
1 May 1970
Age
55 years
Address
Hexagon Tower Crumpsall Vale, Manchester, M9 8GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ABBOTT, John Paul, CARTER, Nicholas Thomas, WIRTZ, Jacov Ruben
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCH CHEMICALS PRODUCTS LIMITED

ARCH CHEMICALS PRODUCTS LIMITED is an active company incorporated on 1 May 1970 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ARCH CHEMICALS PRODUCTS LIMITED was registered 55 years ago.(SIC: 64999)

Status

active

Active since 55 years ago

Company No

00978621

LTD Company

Age

55 Years

Incorporated 1 May 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

ARCH ELECTRONIC CHEMICALS LIMITED
From: 10 February 1999To: 3 May 2007
OLIN HUNT SPECIALTY PRODUCTS LIMITED
From: 6 April 1987To: 10 February 1999
OLIN HUNT SPECIALITY PRODUCTS LIMITED
From: 23 October 1986To: 6 April 1987
HUNT CHEMICALS LIMITED
From: 1 May 1970To: 23 October 1986
Contact
Address

Hexagon Tower Crumpsall Vale Blackley Manchester, M9 8GQ,

Previous Addresses

Wheldon Road Castleford West Yorkshire WF10 2JT
From: 1 May 1970To: 24 January 2023
Timeline

17 key events • 1970 - 2024

Funding Officers Ownership
Company Founded
Apr 70
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 14
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Apr 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 19
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CARTER, Nicholas Thomas

Active
Crumpsall Vale, ManchesterM9 8GQ
Secretary
Appointed 25 Apr 2017

ABBOTT, John Paul

Active
Crumpsall Vale, ManchesterM9 8GQ
Born January 1970
Director
Appointed 08 Feb 2024

CARTER, Nicholas Thomas

Active
Crumpsall Vale, ManchesterM9 8GQ
Born August 1981
Director
Appointed 01 Nov 2016

WIRTZ, Jacov Ruben

Active
Crumpsall Vale, ManchesterM9 8GQ
Born June 1977
Director
Appointed 08 Feb 2024

BAKER, Stephen Martin

Resigned
Wheldon Road, West YorkshireWF10 2JT
Secretary
Appointed 31 Mar 2010
Resigned 26 Apr 2017

BUCHAN, Graham

Resigned
Epworth House, TadcasterLS24 9JG
Secretary
Appointed 21 Jan 2003
Resigned 31 Mar 2010

HARRIS, Jeremy Charles

Resigned
Quay House, PershoreWR10 3DU
Secretary
Appointed N/A
Resigned 31 Dec 2002

ASHBY, Gerald Royston

Resigned
The Chalet, WorcesterWR5 3PE
Born November 1949
Director
Appointed 16 Nov 1993
Resigned 16 Dec 2001

BAKER, Stephen Martin

Resigned
30 The Balk, WakefieldWF2 6JU
Born April 1955
Director
Appointed 10 Jul 2006
Resigned 26 Apr 2017

BUCHAN, Graham

Resigned
Epworth House, TadcasterLS24 9JG
Born March 1959
Director
Appointed 21 Jan 2003
Resigned 31 Mar 2010

BUSH, William Paul

Resigned
110 Weston Road, Westport06880
Born April 1950
Director
Appointed 17 Feb 2006
Resigned 27 Oct 2011

CEELEN, Eduard Julius Antoine

Resigned
Zomerdijklaan 5, Antwerp
Born June 1953
Director
Appointed 15 Jan 2002
Resigned 30 Nov 2004

DONNE, John Edward

Resigned
Tunnel Farm, DroitwichWR9 7JX
Born January 1933
Director
Appointed N/A
Resigned 16 Nov 1993

HARRIS, Jeremy Charles

Resigned
Quay House, PershoreWR10 3DU
Born November 1947
Director
Appointed N/A
Resigned 31 Dec 2002

KELLY, Anthony William

Resigned
Crumpsall Vale, ManchesterM9 8GQ
Born February 1963
Director
Appointed 02 Mar 2017
Resigned 08 Feb 2024

KITCHEN, Peter Joseph

Resigned
Crumpsall Vale, ManchesterM9 8GQ
Born November 1967
Director
Appointed 31 Mar 2010
Resigned 08 Feb 2024

O'CONNOR, Sarah Ann

Resigned
144 Topstone Road, Redding06896
Born October 1959
Director
Appointed 09 May 2005
Resigned 27 Oct 2011

WALDMAN, Scott Bradley

Resigned
Boroline Road, New Jersey
Born July 1970
Director
Appointed 27 Oct 2011
Resigned 02 Dec 2014

Persons with significant control

3

1 Active
2 Ceased
Crumpsall Vale, ManchesterM9 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2019

Mr Nicholas Thomas Carter

Ceased
Wheldon Road, West YorkshireWF10 2JT
Born August 1981

Nature of Control

Significant influence or control
Notified 25 Apr 2017
Ceased 20 Aug 2019

Mr Stephen Martin Baker

Ceased
Wheldon Road, West YorkshireWF10 2JT
Born April 1955

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 April 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
21 October 2004
244244
Accounts With Accounts Type Dormant
18 February 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
22 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Resolution
1 November 2001
RESOLUTIONSResolutions
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 February 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1996
AAAnnual Accounts
Resolution
4 September 1996
RESOLUTIONSResolutions
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
288288
Accounts With Accounts Type Dormant
10 November 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Resolution
20 November 1992
RESOLUTIONSResolutions
Resolution
20 November 1992
RESOLUTIONSResolutions
Resolution
20 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 November 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Resolution
4 October 1991
RESOLUTIONSResolutions
Resolution
4 October 1991
RESOLUTIONSResolutions
Legacy
26 March 1990
288288
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
13 February 1989
287Change of Registered Office
Legacy
13 February 1989
363363
Legacy
22 April 1988
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
23 January 1988
288288
Legacy
21 April 1987
363363
Certificate Change Of Name Company
6 April 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Certificate Change Of Name Company
23 October 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 October 1986
MISCMISC
Legacy
16 October 1986
GAZ(U)GAZ(U)
Legacy
16 October 1986
287Change of Registered Office
Incorporation Company
1 May 1970
NEWINCIncorporation