Company NameArch Biocides Trustee Limited
Company StatusActive
Company Number05074263
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Nicholas Thomas Carter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleBu Operations Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameSalahud Din
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Regulatory Assurance Emea
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMs Jacqueline Ann Stewart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompanysecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameRoland Doughty
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(1 week, 1 day after company formation)
Appointment Duration1 day (resigned 25 March 2004)
RoleSolicitor
Correspondence Address33 Lulworth Drive
Pinner
Middlesex
HA5 1NF
Director NameAnna Frohlich
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(1 week, 1 day after company formation)
Appointment Duration1 day (resigned 25 March 2004)
RoleSolicitor
Correspondence Address206 Seddon House
The Barbican
London
EC2Y 8BX
Director NamePaul Bush
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2004(1 week, 2 days after company formation)
Appointment Duration8 years, 3 months (resigned 13 July 2012)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address110 Weston Road
Wesport
Connecticut 06880
United States
Director NameLorraine Mercede
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2004(1 week, 2 days after company formation)
Appointment Duration8 years, 3 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Wimbledon Lane
Easton
Connecticut 06612
United States
Secretary NameLorraine Mercede
NationalityAmerican
StatusResigned
Appointed25 March 2004(1 week, 2 days after company formation)
Appointment Duration8 years, 3 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Wimbledon Lane
Easton
Connecticut 06612
United States
Director NameWilliam Andrew Jeffs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(8 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 16 September 2021)
RoleSales Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Newton Drive
Greenmount
Bury
Lancashire
BL8 4DH
Director NameMr Walter Fux
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed13 July 2012(8 years, 4 months after company formation)
Appointment Duration11 months (resigned 10 June 2013)
RoleSenior Vice President Compensation & Benefits
Country of ResidenceSwitzerland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Stephen Martin Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameMr Stephen Martin Baker
StatusResigned
Appointed13 July 2012(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 April 2019)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMs Lorraine Mercede
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2014(10 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 July 2021)
RoleDirector Of Comp & Benefits
Country of ResidenceUnited States
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameChristian Hauser
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2021(17 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 April 2022)
RoleDirector Of Comp & Benefits
Country of ResidenceSwitzerland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitearchchemicals.com

Location

Registered AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Hickson International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

2 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 March 2023Director's details changed for Mr Nicholas Thomas Carter on 23 March 2023 (2 pages)
22 February 2023Change of details for Hickson International Limited as a person with significant control on 25 January 2023 (2 pages)
25 January 2023Registered office address changed from Wheldon Road Castleford West Yorkshire WF10 2JT to Hexagon Tower Crumpsall Vale Blackley Manchester M9 8QG on 25 January 2023 (1 page)
25 January 2023Registered office address changed from Hexagon Tower Crumpsall Vale Blackley Manchester M9 8QG United Kingdom to Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ on 25 January 2023 (1 page)
8 December 2022Termination of appointment of Lluis Maria Fargas Mas as a director on 5 December 2022 (1 page)
8 December 2022Appointment of Mr Michal Adam Kawski as a director on 5 December 2022 (2 pages)
4 November 2022Termination of appointment of Jacqueline Ann Stewart as a director on 2 November 2022 (1 page)
4 November 2022Appointment of Lluis Maria Fargas Mas as a director on 2 November 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
8 August 2022Appointment of Ms Jacqueline Ann Stewart as a director on 19 July 2022 (2 pages)
4 May 2022Termination of appointment of Christian Hauser as a director on 25 April 2022 (1 page)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
16 November 2021Appointment of Salahud Din as a director on 16 September 2021 (2 pages)
15 November 2021Termination of appointment of William Andrew Jeffs as a director on 16 September 2021 (1 page)
29 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 August 2021Termination of appointment of Lorraine Mercede as a director on 1 July 2021 (1 page)
11 August 2021Appointment of Christian Hauser as a director on 1 July 2021 (2 pages)
6 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 May 2020Director's details changed for Mr Nicholas Thomas Carter on 28 May 2020 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 August 2019Notification of Hickson International Limited as a person with significant control on 20 August 2019 (2 pages)
21 August 2019Cessation of Nicholas Thomas Carter as a person with significant control on 20 August 2019 (1 page)
11 June 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
6 June 2019Cessation of Stephen Martin Baker as a person with significant control on 2 April 2019 (1 page)
6 June 2019Notification of Nicholas Thomas Carter as a person with significant control on 2 April 2019 (2 pages)
5 April 2019Termination of appointment of Stephen Martin Baker as a director on 2 April 2019 (1 page)
5 April 2019Termination of appointment of Stephen Martin Baker as a secretary on 2 April 2019 (1 page)
18 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 September 2018Appointment of Mr Nicholas Thomas Carter as a director on 27 September 2018 (2 pages)
11 April 2018Notification of Stephen Martin Baker as a person with significant control on 1 January 2018 (2 pages)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 10 May 2017 (1 page)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 11 August 2017 (1 page)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
15 August 2014Amended accounts for a dormant company made up to 31 December 2013 (4 pages)
15 August 2014Amended accounts for a dormant company made up to 31 December 2013 (4 pages)
23 July 2014Appointment of Ms Lorraine Mercede as a director on 17 June 2014 (2 pages)
23 July 2014Appointment of Ms Lorraine Mercede as a director on 17 June 2014 (2 pages)
22 July 2014Termination of appointment of Walter Fux as a director on 10 June 2013 (1 page)
22 July 2014Termination of appointment of Walter Fux as a director on 10 June 2013 (1 page)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
21 September 2012Appointment of Mr Walter Fux as a director (2 pages)
21 September 2012Appointment of Mr Walter Fux as a director (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 September 2012Termination of appointment of Lorraine Mercede as a secretary (1 page)
3 September 2012Termination of appointment of Lorraine Mercede as a director (1 page)
3 September 2012Appointment of Mr Stephen Martin Baker as a director (2 pages)
3 September 2012Termination of appointment of Lorraine Mercede as a secretary (1 page)
3 September 2012Termination of appointment of Lorraine Mercede as a director (1 page)
3 September 2012Appointment of Mr Stephen Martin Baker as a secretary (1 page)
3 September 2012Appointment of Mr Stephen Martin Baker as a secretary (1 page)
3 September 2012Termination of appointment of Paul Bush as a director (1 page)
3 September 2012Appointment of Mr Stephen Martin Baker as a director (2 pages)
3 September 2012Termination of appointment of Paul Bush as a director (1 page)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 April 2010Director's details changed for Lorraine Mercede on 16 March 2010 (2 pages)
16 April 2010Director's details changed for William Andrew Jeffs on 16 March 2010 (2 pages)
16 April 2010Director's details changed for William Andrew Jeffs on 16 March 2010 (2 pages)
16 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Lorraine Mercede on 16 March 2010 (2 pages)
16 April 2010Director's details changed for Paul Bush on 16 March 2010 (2 pages)
16 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Paul Bush on 16 March 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 April 2009Return made up to 16/03/09; full list of members (4 pages)
4 April 2009Return made up to 16/03/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 April 2008Return made up to 16/03/08; full list of members (4 pages)
23 April 2008Return made up to 16/03/08; full list of members (4 pages)
19 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 July 2007Return made up to 16/03/07; full list of members (2 pages)
2 July 2007Return made up to 16/03/07; full list of members (2 pages)
22 May 2006Return made up to 16/03/06; full list of members (2 pages)
22 May 2006Return made up to 16/03/06; full list of members (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 June 2005Return made up to 16/03/05; full list of members (7 pages)
21 June 2005Return made up to 16/03/05; full list of members (7 pages)
26 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
26 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
1 April 2004Location of register of members (1 page)
1 April 2004Registered office changed on 01/04/04 from: 2 lambs passage london EC1Y 8BB (1 page)
1 April 2004Location of register of members (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Registered office changed on 01/04/04 from: 2 lambs passage london EC1Y 8BB (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
25 March 2004Company name changed trushelfco (no.3032) LIMITED\certificate issued on 25/03/04 (2 pages)
25 March 2004Company name changed trushelfco (no.3032) LIMITED\certificate issued on 25/03/04 (2 pages)
16 March 2004Incorporation (17 pages)
16 March 2004Incorporation (17 pages)