ANODISERS RUNCORN LIMITED

Register to unlock more data on OkredoRegister

ANODISERS RUNCORN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04384406

Incorporation date

28/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital House 272 Manchester Road, Droylsden, Manchester M43 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2002)
dot icon16/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon25/03/2025
Termination of appointment of Kathleen Margaret Walch as a secretary on 2025-02-18
dot icon25/03/2025
Change of details for Mr David Walch as a person with significant control on 2025-01-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon31/01/2025
Registration of charge 043844060006, created on 2025-01-28
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon31/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon15/10/2021
Registration of charge 043844060005, created on 2021-10-12
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon02/04/2020
Confirmation statement made on 2020-02-29 with updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon30/01/2018
Cancellation of shares. Statement of capital on 2018-01-12
dot icon30/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/01/2018
Termination of appointment of Kenneth Pearn as a director on 2016-06-01
dot icon18/01/2018
Termination of appointment of Terence Phillip Mcgovern as a director on 2018-01-12
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/02/2016
Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 2016-02-26
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-05-19
dot icon25/06/2015
Appointment of Mr Terence Phillip Mcgovern as a director on 2015-05-19
dot icon01/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/06/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon23/05/2014
Appointment of Mr Kenneth Pearn as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/09/2013
Registration of charge 043844060004
dot icon08/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/03/2010
Director's details changed for David Walch on 2010-02-28
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/03/2009
Return made up to 28/02/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2008
Resolutions
dot icon21/05/2008
Resolutions
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/03/2007
Return made up to 28/02/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/05/2006
Return made up to 28/02/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/01/2006
Accounting reference date extended from 28/02/05 to 31/05/05
dot icon01/03/2005
Return made up to 28/02/05; no change of members
dot icon05/10/2004
Accounts for a dormant company made up to 2004-02-28
dot icon06/09/2004
Particulars of mortgage/charge
dot icon26/05/2004
New secretary appointed
dot icon26/05/2004
Secretary resigned
dot icon30/03/2004
Return made up to 28/02/04; no change of members
dot icon24/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon24/03/2003
Return made up to 28/02/03; full list of members
dot icon06/03/2002
Secretary resigned
dot icon28/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
25.40K
-
0.00
4.24K
-
2022
10
48.40K
-
0.00
117.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Walch
Director
28/02/2002 - Present
-
Thomas, Howard
Nominee Secretary
28/02/2002 - 28/02/2002
3157
Walch, Kathleen Margaret
Secretary
17/05/2004 - 18/02/2025
-
Wright, Cheryl
Secretary
28/02/2002 - 17/05/2004
-
Mcgovern, Terence Phillip
Director
19/05/2015 - 12/01/2018
-

Persons with Significant Control

1
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 ANODISERS RUNCORN LIMITED

ANODISERS RUNCORN LIMITED is an(a) Active company incorporated on 28/02/2002 with the registered office located at Capital House 272 Manchester Road, Droylsden, Manchester M43 6PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANODISERS RUNCORN LIMITED?

toggle

ANODISERS RUNCORN LIMITED is currently Active. It was registered on 28/02/2002 .

Where is ANODISERS RUNCORN LIMITED located?

toggle

ANODISERS RUNCORN LIMITED is registered at Capital House 272 Manchester Road, Droylsden, Manchester M43 6PW.

What does ANODISERS RUNCORN LIMITED do?

toggle

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

What is the latest filing for ANODISERS RUNCORN LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-25 with no updates.