ANOCOTE LIMITED

Register to unlock more data on OkredoRegister

ANOCOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01759223

Incorporation date

06/10/1983

Size

Total Exemption Full

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 06/10/1983)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with no updates
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 icon18/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon10/12/2024
Total exemption full accounts 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 icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon14/04/2021
Total exemption full accounts 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 updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Statement of capital on 2019-09-13
dot icon13/09/2019
Resolutions
dot icon12/09/2019
Statement by Directors
dot icon12/09/2019
Solvency Statement dated 03/09/19
dot icon04/01/2019
Termination of appointment of Malcolm David Oliver as a secretary on 2018-12-31
dot icon04/01/2019
Termination of appointment of Malcolm David Oliver as a director 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 icon23/12/2018
Audited abridged accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon06/02/2018
Confirmation statement made on 2017-12-25 with no updates
dot icon08/01/2018
Audited abridged accounts made up to 2017-03-31
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 icon06/03/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon06/03/2013
Resolutions
dot icon08/02/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon08/02/2013
Termination of appointment of Robert Gray as a secretary
dot icon15/01/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Malcolm David Oliver as a secretary
dot icon14/01/2013
Secretary's details changed for Mr Robert Thomas Gray on 2012-12-24
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon23/01/2012
Director's details changed for Mr Malcolm David Oliver on 2011-11-30
dot icon20/01/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon05/02/2010
Director's details changed for Robert Thomas Gray 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
Secretary's details changed for Robert Thomas Gray on 2009-12-25
dot icon07/12/2009
Accounts for a small company made up to 2008-12-31
dot icon07/12/2009
Amended accounts made up to 2007-12-31
dot icon13/07/2009
Appointment terminated director andrew bliss
dot icon02/02/2009
Return made up to 25/12/08; full list of members
dot icon17/11/2008
Appointment terminated director mark lloyd
dot icon03/11/2008
Director appointed malcolm david oliver
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon02/07/2008
Accounts for a small company made up to 2006-12-31
dot icon13/05/2008
Appointment terminated director ian davies
dot icon01/05/2008
Accounts for a small company made up to 2005-12-31
dot icon08/02/2008
Return made up to 25/12/07; full list of members
dot icon08/02/2008
Secretary's particulars changed;director's particulars changed
dot icon23/08/2007
Auditor's resignation
dot icon05/01/2007
Return made up to 25/12/06; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon06/12/2006
Accounts for a small company made up to 2004-12-31
dot icon14/03/2006
Return made up to 25/12/05; 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 icon13/04/2005
Return made up to 25/12/04; full list of members
dot icon06/04/2005
Accounts for a small company made up to 2003-12-31
dot icon17/06/2004
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon14/06/2004
New secretary appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Secretary resigned;director resigned
dot icon02/06/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon19/01/2004
Return made up to 25/12/03; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon29/05/2003
Return made up to 25/12/02; full list of members; amend
dot icon07/04/2003
New director appointed
dot icon27/02/2003
Accounts for a small company made up to 2002-11-30
dot icon27/02/2003
Accounting reference date shortened from 31/03/03 to 30/11/02
dot icon05/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon27/01/2003
Return made up to 25/12/02; full list of members
dot icon12/02/2002
Return made up to 25/12/01; full list of members
dot icon24/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon06/03/2001
Return made up to 25/12/00; full list of members
dot icon15/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon08/02/2000
Return made up to 25/12/99; full list of members
dot icon26/01/2000
Accounts for a dormant 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 dormant company made up to 1998-03-31
dot icon06/02/1998
Return made up to 25/12/97; no change of members
dot icon03/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon04/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon19/01/1997
Return made up to 25/12/96; full list of members
dot icon09/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon09/02/1996
Resolutions
dot icon04/02/1996
Return made up to 25/12/95; no change of members
dot icon08/02/1995
Director resigned
dot icon08/02/1995
Director resigned
dot icon08/02/1995
Director resigned
dot icon08/02/1995
Return made up to 25/12/94; no change of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/01/1994
Return made up to 25/12/93; full list of members
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon29/01/1993
Return made up to 25/12/92; no change of members
dot icon15/01/1993
Registered office changed on 15/01/93 from:\reservoir place, the pleck, walsall, west midlands
dot icon14/08/1992
Director resigned
dot icon31/01/1992
Full accounts made up to 1991-03-31
dot icon10/01/1992
Return made up to 25/12/91; change of members
dot icon11/06/1991
Full accounts made up to 1990-04-01
dot icon26/03/1991
Return made up to 30/11/90; full list of members
dot icon10/05/1990
Return made up to 25/12/89; full list of members
dot icon04/05/1990
Accounts for a small company made up to 1989-04-02
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon18/05/1989
Accounts for a small company made up to 1988-03-27
dot icon18/05/1989
Return made up to 23/12/88; full list of members
dot icon03/05/1989
Registered office changed on 03/05/89 from:\grove street, smethwick, warley, west midlands B66
dot icon12/05/1988
Accounts for a small company made up to 1987-03-31
dot icon16/10/1987
Return made up to 15/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/11/1986
Full accounts made up to 1985-03-31
dot icon08/11/1986
Full accounts made up to 1986-03-31
dot icon09/09/1986
Return made up to 26/06/86; full list of members
dot icon26/08/1986
Certificate of change of name
dot icon16/08/1986
New director appointed
dot icon09/08/1986
New secretary appointed;new director appointed
dot icon09/08/1986
Registered office changed on 09/08/86 from:\the lower hall, beckbury, shifnal, salop
dot icon06/10/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-38 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
1.02M
-
0.00
720.25K
-
2022
38
732.30K
-
0.00
354.08K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Ian George
Director
14/05/2004 - 30/04/2008
6
Gray, Robert Thomas
Director
28/03/2003 - Present
26
James, Philip Anthony
Director
31/12/2018 - 08/02/2021
7
Oliver, Malcolm David
Director
24/10/2008 - 31/12/2018
7
Bliss, Andrew Arthur
Director
14/05/2004 - 30/06/2009
4

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 ANOCOTE LIMITED

ANOCOTE LIMITED is an(a) Active company incorporated on 06/10/1983 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 ANOCOTE LIMITED?

toggle

ANOCOTE LIMITED is currently Active. It was registered on 06/10/1983 .

Where is ANOCOTE LIMITED located?

toggle

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

What does ANOCOTE LIMITED do?

toggle

ANOCOTE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ANOCOTE LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.