Company NameAnodising & Platings Ltd
DirectorsAndrew David Buckley and Jonathan Mark Buckley
Company StatusActive
Company Number00401536
CategoryPrivate Limited Company
Incorporation Date6 December 1945(78 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Andrew David Buckley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(65 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnotec Works
Holland Street
Radcliffe
Manchester
M26 2RH
Director NameMr Jonathan Mark Buckley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(65 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnotec Works
Holland Street
Radcliffe
Manchester
M26 2RH
Director NameMr David Laurence Buckley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 1 month after company formation)
Appointment Duration27 years, 6 months (resigned 01 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Teal Court
Bamford
Rochdale
Lancashire
OL11 5RG
Secretary NameMrs June Buckley
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 1 month after company formation)
Appointment Duration27 years, 6 months (resigned 01 July 2019)
RoleCompany Director
Correspondence Address2 Teal Court
Bamford
Rochdale
Lancashire
OL11 5RG

Contact

Websiteanodising.com
Telephone0161 7232637
Telephone regionManchester

Location

Registered AddressAnotec Works
Holland Street
Radcliffe
Manchester
M26 2RH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10.6k at £1Mrs D.l. Buckley & D.l. Buckley
94.61%
Ordinary A
300 at £1Mr A.d. Buckley
2.68%
Ordinary A
300 at £1Mr J.m. Buckley
2.68%
Ordinary A
2 at £1Mrs D.l. Buckley & D.l. Buckley
0.02%
Ordinary C
1 at £1Mr A.d. Buckley
0.01%
Ordinary B
1 at £1Mr J.m. Buckley
0.01%
Ordinary B

Financials

Year2014
Net Worth£20,074
Cash£1

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
8 November 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
16 July 2019Termination of appointment of June Buckley as a secretary on 1 July 2019 (1 page)
16 July 2019Termination of appointment of David Laurence Buckley as a director on 1 July 2019 (1 page)
12 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 July 2019Notification of Jonathan Mark Buckley as a person with significant control on 1 July 2019 (2 pages)
11 July 2019Cessation of David Laurence Buckley as a person with significant control on 1 July 2019 (3 pages)
11 July 2019Cessation of June Buckley as a person with significant control on 1 July 2019 (3 pages)
11 July 2019Notification of Andrew David Buckley as a person with significant control on 1 July 2019 (2 pages)
11 July 2019Change of share class name or designation (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 11,204
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 11,204
(6 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 11,204
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 11,204
(6 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 11,204
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 11,204
(6 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 April 2011Appointment of Mr Jonathan Mark Buckley as a director (2 pages)
13 April 2011Appointment of Mr Andrew David Buckley as a director (2 pages)
13 April 2011Appointment of Mr Jonathan Mark Buckley as a director (2 pages)
13 April 2011Appointment of Mr Andrew David Buckley as a director (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 January 2005Return made up to 31/12/04; no change of members (6 pages)
7 January 2005Return made up to 31/12/04; no change of members (6 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 January 2004Return made up to 31/12/03; change of members (7 pages)
28 January 2004Return made up to 31/12/03; change of members (7 pages)
22 January 2003Ad 06/08/02--------- £ si 4@1 (2 pages)
22 January 2003Minutes of meeting (2 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Ad 06/08/02--------- £ si 4@1 (2 pages)
22 January 2003Minutes of meeting (2 pages)
21 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
21 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
10 August 2002Ad 06/08/02--------- £ si 4@1=4 £ ic 11200/11204 (2 pages)
10 August 2002Ad 06/08/02--------- £ si 4@1=4 £ ic 11200/11204 (2 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
22 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
7 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 March 1998Company name changed colour anodising LIMITED\certificate issued on 27/03/98 (2 pages)
26 March 1998Company name changed colour anodising LIMITED\certificate issued on 27/03/98 (2 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
21 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)