Company NameCheshire Anilox Technology Limited
DirectorPaul Smith
Company StatusActive
Company Number02728322
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 10 months ago)
Previous NameCheshire Engraving Services Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(6 months after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWildervank
Healdwood Road Romiley
Stockport
Cheshire
SK6 4AX
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed02 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameJaqueline Greer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 July 1993)
RoleSecretary
Correspondence Address10 Maypool Drive
Reddish
Stockport
Cheshire
SK5 7SZ
Director NameDaniel Goodwin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(4 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 15 March 1999)
RoleManaging Director
Correspondence Address10 Maypool Drive
Stockport
Cheshire
SK5 7SZ
Secretary NameDaniel Goodwin
NationalityBritish
StatusResigned
Appointed25 November 1992(4 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address10 Maypool Drive
Stockport
Cheshire
SK5 7SZ
Director NameMr Brian Anderson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Polefield Gardens
Cheltenham
Gloucestershire
GL51 6DY
Wales
Director NameMr Paul Pierce
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 February 2006)
RoleEngineer
Correspondence AddressThe Tining
Beacon Lane
Haresfield
Gloucestershire
GL10 3ES
Wales
Secretary NameMr Paul Pierce
NationalityBritish
StatusResigned
Appointed16 March 1999(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 February 2006)
RoleEngineer
Correspondence AddressThe Tining
Beacon Lane
Haresfield
Gloucestershire
GL10 3ES
Wales
Secretary NameMr Brian Anderson
NationalityBritish
StatusResigned
Appointed16 February 2006(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Polefield Gardens
Cheltenham
Gloucestershire
GL51 6DY
Wales

Contact

Websitecheshireanilox.co.uk
Email address[email protected]
Telephone0161 3445558
Telephone regionManchester

Location

Registered AddressFifth Avenue
Tameside Park Industrial Estate
Dukinfield
SK16 4PP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

625 at £1Mr P. Smith
50.00%
Ordinary
625 at £1Mrs J. Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,043,994
Cash£353,827
Current Liabilities£416,973

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

23 August 1993Delivered on: 25 August 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

5 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
8 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,250
(3 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,250
(3 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,250
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 September 2014Annual return made up to 2 July 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 2 July 2014 with a full list of shareholders (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 June 2014Purchase of own shares. (5 pages)
20 June 2014Purchase of own shares. (5 pages)
30 May 2014Termination of appointment of Brian Anderson as a director on 28 May 2014 (1 page)
30 May 2014Termination of appointment of Brian Anderson as a director on 28 May 2014 (1 page)
30 May 2014Termination of appointment of Brian Anderson as a secretary on 28 May 2014 (1 page)
30 May 2014Termination of appointment of Brian Anderson as a secretary on 28 May 2014 (1 page)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
11 December 2008Return made up to 02/07/08; full list of members (5 pages)
11 December 2008Return made up to 02/07/08; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
15 September 2007Return made up to 02/07/07; full list of members (7 pages)
15 September 2007Return made up to 02/07/07; full list of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007New secretary appointed (1 page)
15 May 2007£ ic 2500/1760 16/03/07 £ sr 740@1=740 (1 page)
15 May 2007£ ic 2500/1760 16/03/07 £ sr 740@1=740 (1 page)
15 May 2007£ ic 3750/2500 16/03/07 £ sr 1250@1=1250 (1 page)
15 May 2007£ ic 3750/2500 16/03/07 £ sr 1250@1=1250 (1 page)
29 August 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
30 June 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
7 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
26 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
15 September 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
20 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
17 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
17 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
2 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/02
(8 pages)
2 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/02
(8 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
22 August 2001Return made up to 02/07/01; full list of members (9 pages)
22 August 2001Return made up to 02/07/01; full list of members (9 pages)
16 August 2000Return made up to 02/07/00; full list of members (9 pages)
16 August 2000Return made up to 02/07/99; full list of members (9 pages)
16 August 2000Return made up to 02/07/99; full list of members (9 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Return made up to 02/07/00; full list of members (9 pages)
11 August 2000£ ic 5000/3750 31/07/00 £ sr 1250@1=1250 (1 page)
11 August 2000£ ic 5000/3750 31/07/00 £ sr 1250@1=1250 (1 page)
28 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Secretary resigned;director resigned (1 page)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
29 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 July 1998Return made up to 02/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Return made up to 02/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 June 1996Return made up to 02/07/96; no change of members (4 pages)
25 June 1996Return made up to 02/07/96; no change of members (4 pages)
15 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
28 June 1995Return made up to 02/07/95; full list of members (6 pages)
28 June 1995Return made up to 02/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 September 1992Company name changed demton LIMITED\certificate issued on 14/09/92 (2 pages)
11 September 1992Company name changed demton LIMITED\certificate issued on 14/09/92 (2 pages)
2 July 1992Incorporation (13 pages)
2 July 1992Incorporation (13 pages)