ANOCHROME LIMITED

Register to unlock more data on OkredoRegister

ANOCHROME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00405120

Incorporation date

27/02/1946

Size

Small

Contacts

Registered address

Registered address

C/O Wolverhampton Electro, Plating Limited Wood Lane, Fordhouses, Wolverhampton, West Midlands WV10 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/04/2025
Director's details changed for Mr Robert Thomas Gray on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Mark Richard Jones on 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon26/11/2024
Cessation of Robert Thomas Gray as a person with significant control on 2024-11-26
dot icon26/11/2024
Notification of Kingsland Group Limited as a person with significant control on 2024-11-26
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon24/12/2023
Accounts for a small company made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon07/01/2023
Accounts for a small company made up to 2022-03-27
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon31/03/2022
Termination of appointment of John Scott Oliver as a director on 2022-03-31
dot icon23/03/2022
Accounts for a small company made up to 2021-03-28
dot icon21/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon08/02/2021
Appointment of Mr Mark Richard Jones as a director on 2021-02-08
dot icon08/02/2021
Termination of appointment of Philip Anthony James as a director on 2021-02-08
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/01/2019
Termination of appointment of Malcolm David Oliver as a director on 2018-12-31
dot icon04/01/2019
Termination of appointment of Malcolm David Oliver as a secretary on 2018-12-31
dot icon04/01/2019
Appointment of Mr Andrew George Keery as a secretary on 2018-12-31
dot icon04/01/2019
Appointment of Mr Philip Anthony James as a director on 2018-12-31
dot icon21/12/2018
Audited abridged accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon16/10/2018
Termination of appointment of Paul Fellows as a director on 2018-10-05
dot icon05/04/2018
Termination of appointment of Stuart Martin Rolls as a director on 2018-04-01
dot icon14/02/2018
Audited abridged accounts made up to 2017-03-31
dot icon06/02/2018
Confirmation statement made on 2017-12-25 with no updates
dot icon19/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon08/01/2017
Accounts for a small company made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-12-25 with full list of shareholders
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-25 with full list of shareholders
dot icon04/12/2013
Accounts for a small company made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon24/07/2012
Termination of appointment of Andrew Jones as a director
dot icon20/01/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon08/03/2011
Termination of appointment of Stephen Pegler as a director
dot icon21/01/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon21/01/2011
Director's details changed for Mr Stuart Martin Rolls on 2010-12-01
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon05/02/2010
Secretary's details changed for Mr Malcolm David Oliver on 2009-12-25
dot icon05/02/2010
Director's details changed for Andrew David Jones on 2009-12-25
dot icon05/02/2010
Director's details changed for Mr Malcolm David Oliver on 2009-12-25
dot icon05/02/2010
Director's details changed for Stephen Charles Pegler on 2009-12-25
dot icon05/02/2010
Director's details changed for Mr John Scott Oliver on 2009-12-25
dot icon05/02/2010
Director's details changed for Paul Fellows on 2009-12-25
dot icon05/02/2010
Director's details changed for Robert Thomas Gray on 2009-12-25
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon13/07/2009
Appointment terminated director andrew bliss
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon02/02/2009
Return made up to 25/12/08; full list of members
dot icon08/05/2008
Appointment terminated director ian davies
dot icon03/04/2008
Appointment terminated director brian gray
dot icon05/03/2008
Appointment terminated director mark lloyd
dot icon05/02/2008
Return made up to 25/12/07; full list of members
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon18/09/2007
Director's particulars changed
dot icon23/08/2007
Auditor's resignation
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
Secretary resigned
dot icon21/04/2007
Accounts for a small company made up to 2006-03-31
dot icon05/01/2007
Return made up to 25/12/06; full list of members
dot icon06/10/2006
Return made up to 25/12/05; full list of members
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Director's particulars changed
dot icon14/03/2006
Return made up to 25/12/04; full list of members
dot icon14/03/2006
Registered office changed on 14/03/06 from:\wood lane, fordhouses, wolverhampton, west midlands WV10 8HN
dot icon06/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon31/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon19/01/2004
Return made up to 25/12/03; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon08/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon27/01/2003
Return made up to 25/12/02; full list of members
dot icon15/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon25/04/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon04/04/2002
New director appointed
dot icon12/02/2002
Return made up to 25/12/01; full list of members
dot icon25/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon25/07/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon21/01/2001
Return made up to 25/12/00; full list of members
dot icon12/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon04/05/2000
New director appointed
dot icon10/02/2000
Director resigned
dot icon10/02/2000
New director appointed
dot icon08/02/2000
Return made up to 25/12/99; full list of members
dot icon26/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon03/02/1999
Return made up to 25/12/98; no change of members
dot icon26/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon20/04/1998
New director appointed
dot icon06/02/1998
Return made up to 25/12/97; no change of members
dot icon03/02/1998
Accounts for a medium company made up to 1997-03-31
dot icon03/09/1997
Director resigned
dot icon09/05/1997
New director appointed
dot icon10/02/1997
Return made up to 25/12/96; full list of members
dot icon04/02/1997
Accounts for a medium company made up to 1996-03-31
dot icon24/01/1997
Director resigned
dot icon24/01/1997
Director resigned
dot icon21/03/1996
Return made up to 25/12/95; no change of members
dot icon30/01/1996
Accounts for a medium company made up to 1995-04-02
dot icon27/10/1995
Director resigned
dot icon05/10/1995
New director appointed
dot icon07/02/1995
Return made up to 25/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Full accounts made up to 1994-03-27
dot icon13/12/1994
Director's particulars changed
dot icon13/04/1994
New director appointed
dot icon13/04/1994
New director appointed
dot icon13/04/1994
Director resigned
dot icon28/01/1994
Return made up to 25/12/93; full list of members
dot icon11/01/1994
New director appointed
dot icon16/12/1993
Full accounts made up to 1993-03-28
dot icon19/11/1993
Director resigned
dot icon01/02/1993
Full accounts made up to 1992-03-29
dot icon28/01/1993
Return made up to 25/12/92; no change of members
dot icon15/01/1993
New director appointed
dot icon15/01/1993
New director appointed
dot icon15/01/1993
Registered office changed on 15/01/93 from:\reservoir place, pleck, walsall, staffs WS2 9RZ
dot icon13/08/1992
Director resigned
dot icon11/06/1992
Amended accounts made up to 1990-04-01
dot icon13/02/1992
New director appointed
dot icon07/02/1992
Full accounts made up to 1991-03-31
dot icon09/01/1992
Return made up to 25/12/91; change of members
dot icon27/11/1991
New director appointed
dot icon29/10/1991
New director appointed
dot icon17/03/1991
Full accounts made up to 1990-04-01
dot icon22/01/1991
Return made up to 30/11/90; full list of members
dot icon30/08/1990
Full accounts made up to 1989-04-02
dot icon09/05/1990
Return made up to 25/12/89; full list of members
dot icon26/02/1990
Declaration of satisfaction of mortgage/charge
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon17/05/1989
Full accounts made up to 1988-03-27
dot icon17/05/1989
Return made up to 23/12/88; full list of members
dot icon12/05/1988
Full accounts made up to 1987-03-31
dot icon12/05/1988
Return made up to 26/11/87; full list of members
dot icon17/07/1987
Declaration of satisfaction of mortgage/charge
dot icon20/03/1987
Accounts for a medium company made up to 1986-03-31
dot icon20/03/1987
Return made up to 29/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/08/1986
Particulars of mortgage/charge
dot icon27/06/1986
Accounts for a medium company made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittle, Deborah Lynne
Director
01/12/1992 - 10/01/1997
6
Davies, Ian George
Director
06/04/1994 - 30/04/2008
6
Jones, Andrew David
Director
01/01/2000 - 15/06/2012
8
Gray, Robert Thomas
Director
07/04/1997 - Present
26
James, Philip Anthony
Director
31/12/2018 - 08/02/2021
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANOCHROME LIMITED

ANOCHROME LIMITED is an(a) Active company incorporated on 27/02/1946 with the registered office located at C/O Wolverhampton Electro, Plating Limited Wood Lane, Fordhouses, Wolverhampton, West Midlands WV10 8HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANOCHROME LIMITED?

toggle

ANOCHROME LIMITED is currently Active. It was registered on 27/02/1946 .

Where is ANOCHROME LIMITED located?

toggle

ANOCHROME LIMITED is registered at C/O Wolverhampton Electro, Plating Limited Wood Lane, Fordhouses, Wolverhampton, West Midlands WV10 8HN.

What does ANOCHROME LIMITED do?

toggle

ANOCHROME LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for ANOCHROME LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.