Background WavePink WaveYellow Wave

ARCH BIOCIDES TRUSTEE LIMITED (05074263)

ARCH BIOCIDES TRUSTEE LIMITED (05074263) is an active UK company. incorporated on 16 March 2004. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. ARCH BIOCIDES TRUSTEE LIMITED has been registered for 22 years. Current directors include CARTER, Nicholas Thomas, DIN, Salahud, WILSON, James Bell.

Company Number
05074263
Status
active
Type
ltd
Incorporated
16 March 2004
Age
22 years
Address
Hexagon Tower Crumpsall Vale, Manchester, M9 8GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
CARTER, Nicholas Thomas, DIN, Salahud, WILSON, James Bell
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCH BIOCIDES TRUSTEE LIMITED

ARCH BIOCIDES TRUSTEE LIMITED is an active company incorporated on 16 March 2004 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. ARCH BIOCIDES TRUSTEE LIMITED was registered 22 years ago.(SIC: 64301)

Status

active

Active since 22 years ago

Company No

05074263

LTD Company

Age

22 Years

Incorporated 16 March 2004

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

TRUSHELFCO (NO.3032) LIMITED
From: 16 March 2004To: 25 March 2004
Contact
Address

Hexagon Tower Crumpsall Vale Blackley Manchester, M9 8GQ,

Previous Addresses

Hexagon Tower Crumpsall Vale Blackley Manchester M9 8QG United Kingdom
From: 25 January 2023To: 25 January 2023
Wheldon Road Castleford West Yorkshire WF10 2JT
From: 16 March 2004To: 25 January 2023
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jul 14
Director Joined
Jul 14
Owner Exit
Aug 17
New Owner
Apr 18
Director Joined
Sept 18
Director Left
Apr 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Aug 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Feb 25
Director Joined
May 25
0
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CARTER, Nicholas Thomas

Active
Crumpsall Vale, ManchesterM9 8GQ
Born August 1981
Director
Appointed 27 Sept 2018

DIN, Salahud

Active
Crumpsall Vale, ManchesterM9 8GQ
Born April 1966
Director
Appointed 16 Sept 2021

WILSON, James Bell

Active
Crumpsall Vale, ManchesterM9 8GQ
Born April 1968
Director
Appointed 09 Apr 2025

BAKER, Stephen Martin

Resigned
Wheldon Road, West YorkshireWF10 2JT
Secretary
Appointed 13 Jul 2012
Resigned 02 Apr 2019

MERCEDE, Lorraine

Resigned
10 Wimbledon Lane, Easton
Secretary
Appointed 25 Mar 2004
Resigned 13 Jul 2012

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 16 Mar 2004
Resigned 25 Mar 2004

BAKER, Stephen Martin

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born April 1955
Director
Appointed 13 Jul 2012
Resigned 02 Apr 2019

BUSH, Paul

Resigned
110 Weston Road, Wesport
Born April 1950
Director
Appointed 25 Mar 2004
Resigned 13 Jul 2012

DOUGHTY, Roland

Resigned
33 Lulworth Drive, PinnerHA5 1NF
Born June 1971
Director
Appointed 24 Mar 2004
Resigned 25 Mar 2004

FARGAS MAS, Lluis Maria

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born January 1966
Director
Appointed 02 Nov 2022
Resigned 05 Dec 2022

FROHLICH, Anna

Resigned
206 Seddon House, LondonEC2Y 8BX
Born July 1975
Director
Appointed 24 Mar 2004
Resigned 25 Mar 2004

FUX, Walter

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born June 1956
Director
Appointed 13 Jul 2012
Resigned 10 Jun 2013

HAUSER, Christian

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born November 1979
Director
Appointed 01 Jul 2021
Resigned 25 Apr 2022

JEFFS, William Andrew

Resigned
49 Newton Drive, BuryBL8 4DH
Born December 1961
Director
Appointed 01 Dec 2004
Resigned 16 Sept 2021

KAWSKI, Michal Adam

Resigned
Crumpsall Vale, ManchesterM9 8GQ
Born March 1976
Director
Appointed 05 Dec 2022
Resigned 30 Jan 2025

MERCEDE, Lorraine

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born June 1956
Director
Appointed 17 Jun 2014
Resigned 01 Jul 2021

MERCEDE, Lorraine

Resigned
10 Wimbledon Lane, Easton
Born June 1956
Director
Appointed 25 Mar 2004
Resigned 13 Jul 2012

STEWART, Jacqueline Ann

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born October 1970
Director
Appointed 19 Jul 2022
Resigned 02 Nov 2022

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 16 Mar 2004
Resigned 24 Mar 2004

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 16 Mar 2004
Resigned 24 Mar 2004

Persons with significant control

4

1 Active
3 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

Nicholas Thomas Carter

Ceased
Wheldon Road, West YorkshireWF10 2JT
Born August 1981

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 02 Apr 2019
Ceased 20 Aug 2019

Mr Stephen Martin Baker

Ceased
Wheldon Road, West YorkshireWF10 2JT
Born April 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jan 2018
Ceased 02 Apr 2019

Mr Stephen Martin Baker

Ceased
Wheldon Road, West YorkshireWF10 2JT
Born April 1955

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 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
11 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts Amended With Accounts Type Dormant
15 August 2014
AAMDAAMD
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
22 May 2006
363aAnnual Return
Legacy
8 November 2005
244244
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2004
225Change of Accounting Reference Date
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
287Change of Registered Office
Legacy
1 April 2004
353353
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 2004
NEWINCIncorporation