Background WavePink WaveYellow Wave

ARCH TIMBER PROTECTION LIMITED (00422330)

ARCH TIMBER PROTECTION LIMITED (00422330) is an active UK company. incorporated on 25 October 1946. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (20120). ARCH TIMBER PROTECTION LIMITED has been registered for 79 years. Current directors include ABBOTT, John Paul, CARTER, Nicholas Thomas, WIRTZ, Jacov Ruben.

Company Number
00422330
Status
active
Type
ltd
Incorporated
25 October 1946
Age
79 years
Address
Hexagon Tower Crumpsall Vale, Manchester, M9 8GQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20120)
Directors
ABBOTT, John Paul, CARTER, Nicholas Thomas, WIRTZ, Jacov Ruben
SIC Codes
20120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCH TIMBER PROTECTION LIMITED

ARCH TIMBER PROTECTION LIMITED is an active company incorporated on 25 October 1946 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20120). ARCH TIMBER PROTECTION LIMITED was registered 79 years ago.(SIC: 20120)

Status

active

Active since 79 years ago

Company No

00422330

LTD Company

Age

79 Years

Incorporated 25 October 1946

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 20 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

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

HICKSON TIMBER PRODUCTS LTD.
From: 1 July 1986To: 27 December 2000
HICKSON'S TIMBER PRODUCTS LIMITED
From: 25 October 1946To: 1 July 1986
Contact
Address

Hexagon Tower Crumpsall Vale Blackley Manchester, M9 8GQ,

Previous Addresses

Wheldon Road Castleford West Yorkshire WF10 2JT
From: 25 October 1946To: 24 January 2023
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Nov 13
Director Joined
Mar 14
Director Left
Mar 14
Capital Update
Jun 14
Funding Round
Jul 15
Director Joined
Oct 16
Director Left
Mar 17
Director Left
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Jul 18
Owner Exit
Aug 19
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Secured
Oct 25
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

CARTER, Nicholas Thomas

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

BOARDMAN, Philip Edward

Resigned
2 Davenport Avenue, HessleHU13 0RP
Secretary
Appointed 25 Aug 2000
Resigned 01 Feb 2001

BUCHAN, Graham

Resigned
Epworth House, TadcasterLS24 9JG
Secretary
Appointed 01 Jan 2002
Resigned 31 Mar 2010

DUNKLEY, Robert Trevor

Resigned
48 Sagars Road, HandforthSK9 3EE
Secretary
Appointed 10 Sept 1999
Resigned 25 Aug 2000

JOHNSON, Karen Deborah

Resigned
Wheldon Road, West YorkshireWF10 2JT
Secretary
Appointed 04 Nov 2013
Resigned 09 Apr 2016

LIVSEY, Colin

Resigned
28 Station Road, PontefractWF7 7NA
Secretary
Appointed N/A
Resigned 01 May 1997

O'DWYER, Paul Michael

Resigned
95 Ealing Village, LondonW5 2EA
Secretary
Appointed 01 May 1997
Resigned 10 Sept 1999

PRIME, Martin

Resigned
23 Montague Road, YorkYO23 2SP
Secretary
Appointed 01 Feb 2001
Resigned 31 Dec 2001

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 04 Nov 2013
Resigned 02 Mar 2017

BUCHAN, Graham

Resigned
Epworth House, TadcasterLS24 9JG
Born March 1959
Director
Appointed 01 Nov 2001
Resigned 31 Mar 2010

CHRISTIE, James Redpath

Resigned
C/O Hickson International Plc, CastlefordWF10 2JT
Born August 1945
Director
Appointed N/A
Resigned 06 Nov 1992

CONNELL, Michael

Resigned
30 Church Avenue, LeedsLS26 8QH
Born October 1944
Director
Appointed N/A
Resigned 31 Oct 2004

HALL, Robert Wightman

Resigned
Newton Kyme Hall, TadcasterLS24 9LR
Born July 1947
Director
Appointed N/A
Resigned 12 Nov 1993

HARRIS, Neil

Resigned
64 Church Street, WetherbyLS23 6DN
Born February 1949
Director
Appointed N/A
Resigned 30 Nov 1993

JONES, Malcolm Gordon

Resigned
9 West Croft, PontefractWF8 3PQ
Born May 1947
Director
Appointed N/A
Resigned 23 May 2007

KELLY, Anthony William

Resigned
Crumpsall Vale, ManchesterM9 8GQ
Born February 1963
Director
Appointed 04 Mar 2014
Resigned 08 Feb 2024

KERRISON, Dennis Graham John

Resigned
The Coach House, No 2 Hilston House, AltrinchamWA14 2SN
Born August 1944
Director
Appointed 28 Oct 1993
Resigned 15 Aug 1994

KITCHEN, Peter Joseph

Resigned
Crumpsall Vale, ManchesterM9 8GQ
Born November 1967
Director
Appointed 10 Jul 2018
Resigned 08 Feb 2024

LAMBERT, Roger, Dr

Resigned
Throshers Corner, BeaconsfieldHP9 1XL
Born July 1944
Director
Appointed 25 Nov 1992
Resigned 30 Nov 1993

LANGTON, John Frederick

Resigned
Scandia Crabtree Green, LeedsLS22 5AB
Born October 1940
Director
Appointed 09 May 1994
Resigned 30 Apr 2003

LEWIS, David Alan, Dr

Resigned
Heron Springs, Newton KymeLS24 9LS
Born December 1953
Director
Appointed 25 Jul 1994
Resigned 04 Mar 2014

MAIDEN, Jeremy Kim

Resigned
Beech Lawn, WakefieldWF1 5SL
Born April 1961
Director
Appointed 01 Feb 2001
Resigned 31 Oct 2001

PRIME, Martin

Resigned
23 Montague Road, YorkYO23 2SP
Born August 1944
Director
Appointed 25 Jul 1994
Resigned 31 Dec 2001

SHAW, Philip Geoffrey

Resigned
15 Beeches End, WetherbyLS23 6HL
Born November 1943
Director
Appointed N/A
Resigned 31 Dec 2000

WHITE, John Adrian

Resigned
Copperfields 1 Copper Beech Drive, GooleDN14 0HZ
Born November 1942
Director
Appointed N/A
Resigned 30 Nov 2001

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 10 May 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 28 Jul 2016
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 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
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
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
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
11 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts Amended With Accounts Type Dormant
15 August 2014
AAMDAAMD
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Legacy
20 June 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2014
SH19Statement of Capital
Legacy
20 June 2014
CAP-SSCAP-SS
Statement Of Companys Objects
20 June 2014
CC04CC04
Resolution
20 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Made Up Date
15 October 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
5 August 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Accounts With Made Up Date
6 November 2006
AAAnnual Accounts
Accounts With Made Up Date
5 February 2006
AAAnnual Accounts
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
244244
Accounts With Made Up Date
8 September 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
244244
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 February 2004
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
30 January 2003
AAAnnual Accounts
Legacy
31 October 2002
244244
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
287Change of Registered Office
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
353353
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
287Change of Registered Office
Legacy
16 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2000
288cChange of Particulars
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 April 2000
AAAnnual Accounts
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
363aAnnual Return
Legacy
10 September 1999
288cChange of Particulars
Accounts With Made Up Date
17 March 1999
AAAnnual Accounts
Resolution
15 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
26 August 1998
363aAnnual Return
Legacy
22 July 1998
403aParticulars of Charge Subject to s859A
Legacy
12 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
10 September 1997
363aAnnual Return
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
2 September 1996
363aAnnual Return
Resolution
1 June 1996
RESOLUTIONSResolutions
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
6 September 1995
363x363x
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
14 September 1994
363x363x
Legacy
12 September 1994
288288
Legacy
18 August 1994
288288
Legacy
16 June 1994
288288
Legacy
24 March 1994
288288
Legacy
14 December 1993
288288
Legacy
29 November 1993
288288
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
12 September 1993
363x363x
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
25 September 1992
363x363x
Legacy
30 April 1992
288288
Legacy
10 March 1992
288288
Legacy
20 December 1991
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
3 October 1991
363x363x
Legacy
9 April 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Resolution
5 December 1990
RESOLUTIONSResolutions
Legacy
20 November 1990
288288
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
6 April 1990
288288
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
5 February 1989
288288
Legacy
15 November 1988
288288
Legacy
9 November 1988
363363
Legacy
9 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
6 October 1988
288288
Legacy
8 February 1988
288288
Legacy
20 October 1987
288288
Legacy
11 September 1987
288288
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
288288
Legacy
10 November 1986
288288
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Certificate Change Of Name Company
1 July 1986
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 August 1977
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 October 1971
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 October 1946
MISCMISC