Holland Street
Radcliffe
Manchester
M26 2RH
Director Name | Mr Jonathan Mark Buckley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(73 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anotec Works Holland Street Radcliffe Manchester M26 2RH |
Director Name | Mr Ian Shepherd |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(73 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Anotec Works Holland Street Radcliffe Manchester M26 2RH |
Director Name | Mrs Debra Lyn Buckley |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(78 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Anotec Works Holland Street Radcliffe Manchester M26 2RH |
Director Name | Mrs Vivien Lesley Buckley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(78 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Anotec Works Holland Street Radcliffe Manchester M26 2RH |
Director Name | Mr David Laurence Buckley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 06 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Teal Court Bamford Rochdale Lancashire OL11 5RG |
Secretary Name | Mrs June Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 2 Teal Court Bamford Rochdale Lancashire OL11 5RG |
Website | anodising.com |
---|---|
Telephone | 0161 7232637 |
Telephone region | Manchester |
Registered Address | Anotec Works Holland Street Radcliffe Manchester M26 2RH |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Anodising & Platings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,029,048 |
Cash | £310,188 |
Current Liabilities | £642,226 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 1 week from now) |
28 February 2000 | Delivered on: 29 February 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 October 1994 | Delivered on: 14 November 1994 Persons entitled: Associated Credits Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement numbered 19402 1216. Particulars: Property k/a anotec works, holland street, radcliffe, manchester. See the mortgage charge document for full details. Outstanding |
1 October 1991 | Delivered on: 9 October 1991 Persons entitled: Associated Credits Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: Anotec works holland street radcliffe, manchester. Outstanding |
24 October 1977 | Delivered on: 27 October 1977 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land hereditaments and premises being or situate at holland street radcliffe greater manchester and known as anotec works together with all fixtures (see doc M80). Outstanding |
24 October 1977 | Delivered on: 27 October 1977 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments & premises, being or situate at; plot of land adjoining withins street radcliffe, greater manchester. Together with all fixtures (see doc. M79). Outstanding |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
22 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
19 April 2021 | Termination of appointment of David Laurence Buckley as a director on 6 April 2021 (1 page) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 July 2019 | Notification of Anodising and Platings Ltd as a person with significant control on 16 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of June Buckley as a secretary on 1 July 2019 (1 page) |
16 July 2019 | Cessation of June Buckley as a person with significant control on 16 July 2019 (1 page) |
16 July 2019 | Cessation of David Laurence Buckley as a person with significant control on 16 July 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 June 2016 | Appointment of Mrs Vivien Lesley Buckley as a director on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Debra Lyn Buckley as a director on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Vivien Lesley Buckley as a director on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Debra Lyn Buckley as a director on 22 June 2016 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Appointment of Mr Ian Shepherd as a director (2 pages) |
11 May 2011 | Appointment of Mr Ian Shepherd as a director (2 pages) |
13 April 2011 | Appointment of Mr Andrew David Buckley as a director (2 pages) |
13 April 2011 | Appointment of Mr Jonathan Mark Buckley as a director (2 pages) |
13 April 2011 | Appointment of Mr Andrew David Buckley as a director (2 pages) |
13 April 2011 | Appointment of Mr Jonathan Mark Buckley as a director (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for David Laurence Buckley on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for David Laurence Buckley on 14 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
29 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
21 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
22 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
26 March 1998 | Company name changed anodising & platings LIMITED\certificate issued on 27/03/98 (2 pages) |
26 March 1998 | Company name changed anodising & platings LIMITED\certificate issued on 27/03/98 (2 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members
|
6 February 1997 | Return made up to 31/12/96; full list of members
|
21 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members
|
2 February 1996 | Return made up to 31/12/95; no change of members
|
14 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |