ANODE CKE LTD.

Register to unlock more data on OkredoRegister

ANODE CKE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03882679

Incorporation date

24/11/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

109-110 The Burrows, East Goscote, Leicester LE7 3XDCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon09/03/2026
Registration of charge 038826790002, created on 2026-03-06
dot icon16/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon22/10/2025
Notification of Alan Keith Brown as a person with significant control on 2025-10-10
dot icon22/10/2025
Cessation of Lcl Electronics Assembly Ltd. as a person with significant control on 2025-10-10
dot icon22/10/2025
Appointment of Mr Andrew Graham Brown as a director on 2025-10-10
dot icon22/10/2025
Notification of Paul Jordan Moran as a person with significant control on 2025-10-10
dot icon01/09/2025
Termination of appointment of Eileen Weems as a director on 2025-08-26
dot icon11/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon25/04/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon16/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon21/08/2024
Appointment of Mr Paul Jordan Moran as a director on 2024-08-08
dot icon20/08/2024
Termination of appointment of Lcl Electronics Assembly Ltd. as a director on 2024-08-08
dot icon30/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon01/02/2024
Termination of appointment of Timothy Joseph Bradley as a director on 2024-01-18
dot icon15/01/2024
Appointment of Mr Alan Brown as a director on 2024-01-12
dot icon23/10/2023
Appointment of Mrs. Eileen Weems as a director on 2023-10-13
dot icon17/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon07/06/2023
Confirmation statement made on 2023-05-13 with updates
dot icon20/12/2022
Notification of Lcl Electronics Assembly Ltd. as a person with significant control on 2022-11-06
dot icon20/12/2022
Cessation of Techquest Holdings Limited as a person with significant control on 2022-11-06
dot icon20/12/2022
Registered office address changed from Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England to 109-110 the Burrows East Goscote Leicester LE7 3XD on 2022-12-20
dot icon20/12/2022
Appointment of Lcl Electronics Assembly Ltd. as a director on 2022-12-20
dot icon03/10/2022
Termination of appointment of John William Chandler as a director on 2022-10-03
dot icon20/09/2022
Micro company accounts made up to 2022-01-31
dot icon23/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon18/12/2021
Registration of charge 038826790001, created on 2021-12-09
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon06/10/2021
Certificate of change of name
dot icon13/05/2021
Cessation of John William Chandler as a person with significant control on 2020-11-24
dot icon13/05/2021
Notification of Techquest Holdings Limited as a person with significant control on 2020-11-24
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon13/05/2021
Appointment of Mr Timothy Joseph Bradley as a director on 2020-11-24
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon30/10/2020
Micro company accounts made up to 2020-01-31
dot icon28/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon08/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon18/06/2018
Micro company accounts made up to 2018-01-31
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon31/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon29/08/2017
Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 2017-08-29
dot icon27/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon06/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon18/08/2014
Termination of appointment of Raymond Mcdonough as a director on 2014-07-31
dot icon16/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon16/10/2013
Director's details changed for John Chandler on 2013-10-01
dot icon13/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Statement of capital following an allotment of shares on 2012-01-05
dot icon07/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon07/12/2011
Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough Harrogate North Yorkshire HG5 0HB on 2011-12-07
dot icon11/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/02/2011
Appointment of Raymond Mcdonough as a director
dot icon09/02/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon09/02/2011
Director's details changed for John Chandler on 2011-02-01
dot icon12/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/09/2010
Termination of appointment of Margaret Chandler as a secretary
dot icon01/09/2010
Termination of appointment of Margaret Chandler as a director
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon26/11/2009
Director's details changed for John Chandler on 2009-11-26
dot icon26/11/2009
Director's details changed for Margaret Chandler on 2009-11-26
dot icon04/03/2009
Return made up to 24/11/08; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/03/2008
Return made up to 24/11/07; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/01/2007
Return made up to 24/11/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon18/07/2006
Amended accounts made up to 2005-01-31
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/11/2005
Return made up to 24/11/05; full list of members
dot icon24/11/2005
Secretary's particulars changed;director's particulars changed
dot icon24/11/2005
Director's particulars changed
dot icon29/12/2004
Return made up to 24/11/04; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/02/2004
Return made up to 24/11/03; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon24/01/2003
Return made up to 24/11/02; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon19/12/2001
Return made up to 24/11/01; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon23/05/2001
Registered office changed on 23/05/01 from: hammerain house 25 hookstone avenue harrogate north yorkshire HG2 8ER
dot icon21/05/2001
Certificate of change of name
dot icon16/02/2001
Return made up to 24/11/00; full list of members
dot icon19/05/2000
Accounting reference date extended from 30/11/00 to 31/01/01
dot icon16/05/2000
New secretary appointed
dot icon09/05/2000
Registered office changed on 09/05/00 from: hammerain house 25 hookstone avenue harrogate north yorkshire HG2 8ER
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Secretary resigned;director resigned
dot icon08/05/2000
New secretary appointed;new director appointed
dot icon17/04/2000
Registered office changed on 17/04/00 from: thistle road, littleburn industrial,estate langley moor, durham county durham DH7 8HJ
dot icon10/03/2000
New director appointed
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Ad 24/11/99--------- £ si 78@1=78 £ ic 2/80
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Secretary resigned
dot icon24/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£550.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
22.77K
-
0.00
-
-
2022
9
43.25K
-
0.00
-
-
2023
6
43.67K
-
0.00
550.00
-
2023
6
43.67K
-
0.00
550.00
-

Employees

2023

Employees

6 Descended-33 % *

Net Assets(GBP)

43.67K £Ascended0.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

550.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitby, Graham
Director
24/11/1999 - 31/03/2000
9
Chandler, John William
Director
24/11/1999 - 03/10/2022
2
Bradley, Timothy Joseph
Director
24/11/2020 - 18/01/2024
14
Mr Alan Keith Brown
Director
12/01/2024 - Present
4
LCL ELECTRONICS ASSEMBLY LTD.
Corporate Director
20/12/2022 - 08/08/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANODE CKE LTD.

ANODE CKE LTD. is an(a) Active company incorporated on 24/11/1999 with the registered office located at 109-110 The Burrows, East Goscote, Leicester LE7 3XD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANODE CKE LTD.?

toggle

ANODE CKE LTD. is currently Active. It was registered on 24/11/1999 .

Where is ANODE CKE LTD. located?

toggle

ANODE CKE LTD. is registered at 109-110 The Burrows, East Goscote, Leicester LE7 3XD.

What does ANODE CKE LTD. do?

toggle

ANODE CKE LTD. operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does ANODE CKE LTD. have?

toggle

ANODE CKE LTD. had 6 employees in 2023.

What is the latest filing for ANODE CKE LTD.?

toggle

The latest filing was on 09/03/2026: Registration of charge 038826790002, created on 2026-03-06.