Background WavePink WaveYellow Wave

ARCH UK BIOCIDES LIMITED (04987690)

ARCH UK BIOCIDES LIMITED (04987690) is an active UK company. incorporated on 8 December 2003. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). ARCH UK BIOCIDES LIMITED has been registered for 22 years. Current directors include CARTER, Nicholas Thomas, PETKOV, Jordan Todorov, WIRTZ, Jacov Ruben.

Company Number
04987690
Status
active
Type
ltd
Incorporated
8 December 2003
Age
22 years
Address
Hexagon Tower Crumpsall Vale, Manchester, M9 8GQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
CARTER, Nicholas Thomas, PETKOV, Jordan Todorov, WIRTZ, Jacov Ruben
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCH UK BIOCIDES LIMITED

ARCH UK BIOCIDES LIMITED is an active company incorporated on 8 December 2003 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). ARCH UK BIOCIDES LIMITED was registered 22 years ago.(SIC: 20411)

Status

active

Active since 22 years ago

Company No

04987690

LTD Company

Age

22 Years

Incorporated 8 December 2003

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

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

TRUSHELFCO (NO.3020) LIMITED
From: 8 December 2003To: 26 February 2004
Contact
Address

Hexagon Tower Crumpsall Vale Blackley Manchester, M9 8GQ,

Previous Addresses

Wheldon Road Castleford West Yorkshire WF10 2JT
From: 8 December 2003To: 24 January 2023
Timeline

46 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jul 10
Director Left
Jul 10
Capital Update
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Aug 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Oct 22
Director Left
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Oct 25
1
Funding
40
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CARTER, Nicholas 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 Nov 2016

PETKOV, Jordan Todorov

Active
Crumpsall Vale, ManchesterM9 8GQ
Born April 1966
Director
Appointed 15 Feb 2018

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 09 May 2016
Resigned 10 May 2017

JOHNSON, Karen Deborah

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

LACERENZA, Joseph P

Resigned
22 Glendale Circle, Connecticut
Secretary
Appointed 26 Feb 2004
Resigned 18 Mar 2008

LURIA, Bradley Gerald

Resigned
Commerce Drive, Allendale
Secretary
Appointed 27 Oct 2011
Resigned 04 Nov 2013

O'CONNOR, Sarah Ann

Resigned
144 Topstone Road, Redding06896
Secretary
Appointed 26 Feb 2004
Resigned 27 Oct 2011

WALDMAN, Scott Bradley

Resigned
Boroline Road, New Jersey
Secretary
Appointed 27 Oct 2011
Resigned 04 Nov 2013

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 08 Dec 2003
Resigned 26 Feb 2004

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 19 Jul 2004
Resigned 31 Mar 2010

BUSH, W Paul

Resigned
Weston Road, Connecticut06880
Born April 1950
Director
Appointed 01 Apr 2004
Resigned 27 Oct 2011

CRANEY, Paul

Resigned
90 Scarlet Oak Drive, Wilton06897
Born November 1948
Director
Appointed 26 Feb 2004
Resigned 28 Jun 2007

DE CARLE, Richard Donald

Resigned
78 Trinity Road, LondonSW17 7RJ
Born October 1959
Director
Appointed 23 Feb 2004
Resigned 26 Feb 2004

GIULIANO, Steven C

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

HAUSER, Christian

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born November 1979
Director
Appointed 11 Mar 2021
Resigned 21 Feb 2022

HOY, Alexander Henry

Resigned
Boroline Road, New Jersey
Born December 1966
Director
Appointed 27 Oct 2011
Resigned 11 Mar 2021

KEIL, Gregor

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born August 1974
Director
Appointed 01 Mar 2019
Resigned 11 Apr 2022

KELLY, Anthony William

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

KENLINE, Mark Alan

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born November 1957
Director
Appointed 04 Nov 2013
Resigned 17 Dec 2014

KICKLIGHTER, Franklin Delano

Resigned
Inverness Shores Drive, Fayetteville30215
Born December 1958
Director
Appointed 24 Sept 2008
Resigned 01 Mar 2019

MASSIMO, Louis Steven

Resigned
6 Codfish Hill Road, Bethel06801
Born November 1957
Director
Appointed 26 Feb 2004
Resigned 22 Oct 2009

MCMAHON, Kenneth John

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born June 1959
Director
Appointed 22 Dec 2015
Resigned 06 Dec 2017

MERKLE, Arthur Frederick

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born June 1963
Director
Appointed 08 Mar 2012
Resigned 04 Apr 2016

O'CONNOR, Sarah Ann

Resigned
144 Topstone Road, Redding06896
Born October 1959
Director
Appointed 26 Feb 2004
Resigned 27 Oct 2011

PATIL, Shubhada

Resigned
Flat 6 108 Cambridge Street, LondonSW1V 4QF
Born October 1974
Director
Appointed 23 Feb 2004
Resigned 26 Feb 2004

SCHNIDRIG, Astrid

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born August 1968
Director
Appointed 07 Dec 2017
Resigned 04 Mar 2020

STAHL, Frank, Dr.

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born April 1972
Director
Appointed 04 Mar 2020
Resigned 21 Feb 2022

STEWART, Jacqueline Ann

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born October 1970
Director
Appointed 01 Apr 2022
Resigned 29 Sept 2022

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 08 Dec 2003
Resigned 23 Feb 2004

VAN AKEN, Peter Jozef

Resigned
Crumpsall Vale, ManchesterM9 8GQ
Born May 1968
Director
Appointed 08 Mar 2012
Resigned 30 Sept 2023

WALDEN, Rickie Lee

Resigned
16900 Ash Hill Drive, Kentucky
Born November 1953
Director
Appointed 22 Dec 2006
Resigned 22 Dec 2015

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 08 Dec 2016
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
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 No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
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
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
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
11 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
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2016
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
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Auditors Resignation Company
29 October 2014
AUDAUD
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Legacy
10 September 2012
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Legacy
4 September 2012
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
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 January 2011
AR01AR01
Legacy
20 December 2010
SH20SH20
Legacy
20 December 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
20 December 2010
SH19Statement of Capital
Resolution
20 December 2010
RESOLUTIONSResolutions
Memorandum Articles
4 November 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Statement Of Affairs
20 July 2005
SASA
Legacy
20 July 2005
88(2)R88(2)R
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
22 April 2004
88(2)R88(2)R
Memorandum Articles
13 April 2004
MEM/ARTSMEM/ARTS
Legacy
13 April 2004
123Notice of Increase in Nominal Capital
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
287Change of Registered Office
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Resolution
5 March 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 2003
NEWINCIncorporation