Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCH TIMBER PROTECTION LIMITED
Company Information for

ARCH TIMBER PROTECTION LIMITED

HEXAGON TOWER CRUMPSALL VALE, BLACKLEY, MANCHESTER, M9 8GQ,
Company Registration Number
00422330
Private Limited Company
Active

Company Overview

About Arch Timber Protection Ltd
ARCH TIMBER PROTECTION LIMITED was founded on 1946-10-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Arch Timber Protection Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARCH TIMBER PROTECTION LIMITED
 
Legal Registered Office
HEXAGON TOWER CRUMPSALL VALE
BLACKLEY
MANCHESTER
M9 8GQ
Other companies in WF10
 
Telephone0197-771-4000
 
Filing Information
Company Number 00422330
Company ID Number 00422330
Date formed 1946-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 05:21:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCH TIMBER PROTECTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCH TIMBER PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS THOMAS CARTER
Company Secretary 2017-05-10
NICHOLAS THOMAS CARTER
Director 2016-11-01
ANTHONY WILLIAM KELLY
Director 2014-03-04
PETER JOSEPH KITCHEN
Director 2018-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARTIN BAKER
Company Secretary 2010-03-31 2017-05-10
STEPHEN MARTIN BAKER
Director 2010-03-31 2017-05-10
ANDREW BARRY
Director 2013-11-04 2017-03-02
KAREN DEBORAH JOHNSON
Company Secretary 2013-11-04 2016-04-09
DAVID ALAN LEWIS
Director 1994-07-25 2014-03-04
GRAHAM BUCHAN
Company Secretary 2002-01-01 2010-03-31
GRAHAM BUCHAN
Director 2001-11-01 2010-03-31
MALCOLM GORDON JONES
Director 1992-08-15 2007-05-23
MICHAEL CONNELL
Director 1992-08-15 2004-10-31
JOHN FREDERICK LANGTON
Director 1994-05-09 2003-04-30
MARTIN PRIME
Company Secretary 2001-02-01 2001-12-31
MARTIN PRIME
Director 1994-07-25 2001-12-31
JOHN ADRIAN WHITE
Director 1992-08-15 2001-11-30
JEREMY KIM MAIDEN
Director 2001-02-01 2001-10-31
PHILIP EDWARD BOARDMAN
Company Secretary 2000-08-25 2001-02-01
PHILIP GEOFFREY SHAW
Director 1992-08-15 2000-12-31
ROBERT TREVOR DUNKLEY
Company Secretary 1999-09-10 2000-08-25
PAUL MICHAEL O'DWYER
Company Secretary 1997-05-01 1999-09-10
COLIN LIVSEY
Company Secretary 1992-08-15 1997-05-01
DENNIS GRAHAM JOHN KERRISON
Director 1993-10-28 1994-08-15
NEIL HARRIS
Director 1992-08-15 1993-11-30
ROGER LAMBERT
Director 1992-11-25 1993-11-30
ROBERT WIGHTMAN HALL
Director 1992-08-15 1993-11-12
JAMES REDPATH CHRISTIE
Director 1992-08-15 1992-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS THOMAS CARTER LONZA GROUP UK LTD Director 2017-06-18 CURRENT 1990-10-23 Active
NICHOLAS THOMAS CARTER LONZA WOKINGHAM LIMITED Director 2017-03-27 CURRENT 1991-05-24 Liquidation
NICHOLAS THOMAS CARTER ARCH UK BIOCIDES LIMITED Director 2016-11-01 CURRENT 2003-12-08 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS PRODUCTS LIMITED Director 2016-11-01 CURRENT 1970-05-01 Active
NICHOLAS THOMAS CARTER INNOVATIVE WATER CARE LIMITED Director 2016-11-01 CURRENT 1978-02-24 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS UK HOLDINGS LIMITED Director 2016-11-01 CURRENT 2000-05-03 Active
NICHOLAS THOMAS CARTER HICKSON LIMITED Director 2016-11-01 CURRENT 1937-06-12 Active
NICHOLAS THOMAS CARTER HICKSON INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1951-09-28 Active
NICHOLAS THOMAS CARTER HICKSON CHEMICAL SUPPLIES LIMITED Director 2016-07-01 CURRENT 1959-02-02 Active
NICHOLAS THOMAS CARTER HICKSON W.A. CHEMICALS LIMITED Director 2016-07-01 CURRENT 1988-02-29 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS UK FINANCE Director 2016-07-01 CURRENT 2004-03-31 Active
NICHOLAS THOMAS CARTER HICKSON INVESTMENTS LIMITED. Director 2016-07-01 CURRENT 1985-08-21 Active
NICHOLAS THOMAS CARTER HICKSON TIMBER PRODUCTS LIMITED Director 2016-07-01 CURRENT 1931-11-07 Active
PETER JOSEPH KITCHEN LONZA WOKINGHAM LIMITED Director 2017-03-27 CURRENT 1991-05-24 Liquidation
PETER JOSEPH KITCHEN ARCH CHEMICALS PRODUCTS LIMITED Director 2010-03-31 CURRENT 1970-05-01 Active
PETER JOSEPH KITCHEN HICKSON LIMITED Director 2010-03-31 CURRENT 1937-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM KELLY
2024-02-14APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH KITCHEN
2024-02-14DIRECTOR APPOINTED JACOV RUBEN WIRTZ
2024-02-14DIRECTOR APPOINTED JOHN PAUL ABBOTT
2023-11-01AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-03-27Director's details changed for Mr Nicholas Thomas Carter on 2023-03-27
2023-03-27Director's details changed for Mr Nicholas Thomas Carter on 2023-03-27
2023-03-27CH01Director's details changed for Mr Nicholas Thomas Carter on 2023-03-27
2023-02-23Change of details for Hickson International Limited as a person with significant control on 2023-01-25
2023-02-23PSC05Change of details for Hickson International Limited as a person with significant control on 2023-01-25
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Wheldon Road Castleford West Yorkshire WF10 2JT
2023-01-24FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/23 FROM Wheldon Road Castleford West Yorkshire WF10 2JT
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-01-26FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-10-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-05-28CH01Director's details changed for Mr Nicholas Thomas Carter on 2020-05-28
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-08-21PSC02Notification of Hickson International Limited as a person with significant control on 2019-08-20
2019-08-21PSC07CESSATION OF NICHOLAS THOMAS CARTER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-07-25AP01DIRECTOR APPOINTED MR PETER JOSEPH KITCHEN
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CARTER
2017-08-11PSC07CESSATION OF STEPHEN MARTIN BAKER AS A PERSON OF SIGNIFICANT CONTROL
2017-05-11AP03Appointment of Mr Nicholas Thomas Carter as company secretary on 2017-05-10
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BAKER
2017-05-10TM02Termination of appointment of Stephen Martin Baker on 2017-05-10
2017-05-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRY
2016-11-01AP01DIRECTOR APPOINTED MR NICHOLAS THOMAS CARTER
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1.02
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10TM02APPOINTMENT TERMINATED, SECRETARY KAREN JOHNSON
2016-05-10TM02APPOINTMENT TERMINATED, SECRETARY KAREN JOHNSON
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1.02
2015-08-20AR0115/08/15 ANNUAL RETURN FULL LIST
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1.02
2015-07-08SH0131/12/14 STATEMENT OF CAPITAL GBP 1.02
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18AR0115/08/14 ANNUAL RETURN FULL LIST
2014-08-15AAMDAmended dormat accounts made up to 2013-12-31
2014-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-20SH20Statement by directors
2014-06-20SH19Statement of capital on 2014-06-20 GBP 1
2014-06-20CAP-SSSolvency statement dated 18/06/14
2014-06-20CC04Statement of company's objects
2014-06-20RES06REDUCE ISSUED CAPITAL 18/06/2014
2014-06-20RES01ADOPT ARTICLES 18/06/2014
2014-03-05AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM KELLY
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2013-11-14AP01DIRECTOR APPOINTED MR ANDREW BARRY
2013-11-12AP03SECRETARY APPOINTED MRS KAREN DEBORAH JOHNSON
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-15AR0115/08/13 FULL LIST
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-15AR0115/08/12 FULL LIST
2011-09-09AR0115/08/11 FULL LIST
2011-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-22AR0115/08/10 FULL LIST
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-15AP03SECRETARY APPOINTED MR STEPHEN MARTIN BAKER
2010-07-15AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BAKER
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BUCHAN
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUCHAN
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-12363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-08-05288bDIRECTOR RESIGNED
2006-12-20363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-01-23363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2006-01-23288bDIRECTOR RESIGNED
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-11363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-10-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-28363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-16288bDIRECTOR RESIGNED
2003-08-18288bDIRECTOR RESIGNED
2003-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-31244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-06363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: A1 BUSINESS PARK KNOTTINGLEY WEST YORKSHIRE WF11 OBU
2002-01-18288bSECRETARY RESIGNED
2002-01-18288bDIRECTOR RESIGNED
2002-01-18288aNEW SECRETARY APPOINTED
2002-01-18288bDIRECTOR RESIGNED
2001-11-12288bDIRECTOR RESIGNED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-28363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-04-10353LOCATION OF REGISTER OF MEMBERS
2001-02-09288bSECRETARY RESIGNED
2001-02-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals




Licences & Regulatory approval
We could not find any licences issued to ARCH TIMBER PROTECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCH TIMBER PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1996-05-11 Satisfied BARCLAYS BANK PLC AS TRUSTEE FOR THE LENDERS (AS DEFINED)
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCH TIMBER PROTECTION LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ARCH TIMBER PROTECTION LIMITED

ARCH TIMBER PROTECTION LIMITED has registered 5 patents

GB2423310 , GB2438404 , GB2459691 , GB2481526 , GB2479556 ,

Domain Names
We could not find the registrant information for the domain

ARCH TIMBER PROTECTION LIMITED owns 5 domain names.

tanalised.co.uk   tanalisedtimber.co.uk   archtp.co.uk   archtp.com   archtimberprotection.co.uk  

Trademarks

Trademark applications by ARCH TIMBER PROTECTION LIMITED

ARCH TIMBER PROTECTION LIMITED is the Original Applicant for the trademark TANATONE ™ (WIPO1032333) through the WIPO on the 2010-02-02
Wood stains; wood preservatives; paints; priming preparations (in the nature of paint); base coats (in the nature of paint); varnishes (other than insulating varnish); lacquers; anti-corrosive and anti-fouling compositions; anti-corrosive oils.
Teintures pour le bois; produits pour la conservation du bois; peintures; produits d'apprêt (sous forme de peinture); couches de fond (sous forme de peinture); vernis (autres que vernis isolants); laques; compositions antisalissures et anticorrosion; huiles anticorrosion.
Tintes para madera; productos para conservar la madera; pinturas; preparaciones de imprimación (tales como pinturas); revestimiento de base (tales como pinturas); barnices (excepto barnices aislantes); lacas; compuestos anticorrosivos y desincrustantes; aceites anticorrosivos.
ARCH TIMBER PROTECTION LIMITED is the Original Applicant for the trademark TANALITH ™ (WIPO1124110) through the WIPO on the 2012-05-22
Wood preservatives.
Produits pour la conservation du bois.
Preservativos para madera.
Income
Government Income
We have not found government income sources for ARCH TIMBER PROTECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20130 - Manufacture of other inorganic basic chemicals) as ARCH TIMBER PROTECTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARCH TIMBER PROTECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCH TIMBER PROTECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCH TIMBER PROTECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.