Background WavePink WaveYellow Wave

ARCH CHEMICALS UK FINANCE (05090446)

ARCH CHEMICALS UK FINANCE (05090446) is an active UK company. incorporated on 31 March 2004. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ARCH CHEMICALS UK FINANCE has been registered for 22 years. Current directors include CARTER, Nicholas Thomas, OSWALD, Rabea, WIRTZ, Jacov Ruben.

Company Number
05090446
Status
active
Type
private-unlimited
Incorporated
31 March 2004
Age
22 years
Address
Hexagon Tower Crumpsall Vale, Manchester, M9 8GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARTER, Nicholas Thomas, OSWALD, Rabea, WIRTZ, Jacov Ruben
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCH CHEMICALS UK FINANCE

ARCH CHEMICALS UK FINANCE is an active company incorporated on 31 March 2004 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 UK FINANCE was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

05090446

PRIVATE-UNLIMITED Company

Age

22 Years

Incorporated 31 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Hexagon Tower Crumpsall Vale Blackley Manchester, M9 8GQ,

Previous Addresses

Wheldon Road Castleford West Yorkshire WF10 2JT
From: 31 March 2004To: 24 January 2023
Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
May 17
Owner Exit
Aug 19
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CARTER, Nichols Thomas

Active
Crumpsall Vale, ManchesterM9 8GQ
Secretary
Appointed 10 May 2017

CARTER, Nicholas Thomas

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

OSWALD, Rabea

Active
Crumpsall Vale, ManchesterM9 8GQ
Born October 1972
Director
Appointed 10 Jun 2024

WIRTZ, Jacov Ruben

Active
Crumpsall Vale, ManchesterM9 8GQ
Born June 1977
Director
Appointed 10 Jun 2024

BAKER, Stephen Martin

Resigned
Wheldon Road, West YorkshireWF10 2JT
Secretary
Appointed 26 Nov 2014
Resigned 10 May 2017

O'CONNOR, Sarah Ann

Resigned
144 Topstone Road, Redding06896
Secretary
Appointed 31 Mar 2004
Resigned 27 Oct 2011

WALDMAN, Scott Bradley

Resigned
Boroline Road, New Jersey
Secretary
Appointed 27 Oct 2011
Resigned 26 Nov 2014

BAKER, Stephen Martin

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born April 1955
Director
Appointed 31 Mar 2010
Resigned 10 May 2017

BARRY, Andrew

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born November 1962
Director
Appointed 26 Nov 2014
Resigned 02 Mar 2017

BUCHAN, Graham

Resigned
Epworth House, TadcasterLS24 9JG
Born March 1959
Director
Appointed 27 Mar 2007
Resigned 31 Mar 2010

CRANEY, Paul

Resigned
90 Scarlet Oak Drive, Wilton06897
Born November 1948
Director
Appointed 31 Mar 2004
Resigned 28 Jun 2007

GIULIANO, Steven C

Resigned
Armand Place, Valhalla10595
Born June 1969
Director
Appointed 28 Jun 2007
Resigned 27 Oct 2011

KELLY, Anthony William

Resigned
Crumpsall Vale, ManchesterM9 8GQ
Born February 1963
Director
Appointed 02 Mar 2017
Resigned 10 Jun 2024

MASSIMO, Louis Steven

Resigned
6 Codfish Hill Road, Bethel06801
Born November 1957
Director
Appointed 31 Mar 2004
Resigned 22 Oct 2009

MERKLE, Arthur Frederick

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born June 1963
Director
Appointed 04 Jan 2016
Resigned 04 Jul 2016

O'CONNOR, Sarah Ann

Resigned
144 Topstone Road, Redding06896
Born October 1959
Director
Appointed 31 Mar 2004
Resigned 27 Oct 2011

WALDEN, Rick L

Resigned
Ash Hill Drive, Louisville40245
Born November 1953
Director
Appointed 21 Dec 2009
Resigned 31 Jul 2015

WALDMAN, Scott Bradley

Resigned
Boroline Road, New Jersey
Born July 1970
Director
Appointed 27 Oct 2011
Resigned 26 Nov 2014

Persons with significant control

2

1 Active
1 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 28 Apr 2017
Ceased 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 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 No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Auditors Resignation Company
29 October 2014
AUDAUD
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
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
14 July 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Resolution
22 April 2010
RESOLUTIONSResolutions
Miscellaneous
25 January 2010
MISCMISC
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
19 July 2006
225Change of Accounting Reference Date
Legacy
22 May 2006
363aAnnual Return
Legacy
21 June 2005
363sAnnual Return (shuttle)
Incorporation Company
31 March 2004
NEWINCIncorporation