CHESHIRE ANILOX TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE ANILOX TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02728322

Incorporation date

02/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fifth Avenue, Tameside Park Industrial Estate, Dukinfield SK16 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1992)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with updates
dot icon22/12/2025
Previous accounting period shortened from 2025-12-31 to 2025-10-31
dot icon16/12/2025
Cessation of Joanne Smith as a person with significant control on 2025-11-25
dot icon16/12/2025
Cessation of Paul Smith as a person with significant control on 2025-11-25
dot icon16/12/2025
Notification of Rosmarie Daetwyler as a person with significant control on 2025-11-25
dot icon15/12/2025
Termination of appointment of Paul Smith as a director on 2025-11-25
dot icon15/12/2025
Appointment of Mr David Edward Young as a director on 2025-11-25
dot icon15/12/2025
Appointment of Mr Ralph Peter Daetwyler as a director on 2025-11-25
dot icon15/12/2025
Appointment of Mr Simon Gantner as a director on 2025-11-25
dot icon11/12/2025
Current accounting period extended from 2025-10-31 to 2025-12-31
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Solvency Statement dated 24/11/25
dot icon25/11/2025
Statement by Directors
dot icon25/11/2025
Statement of capital on 2025-11-25
dot icon29/09/2025
Satisfaction of charge 1 in full
dot icon05/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon05/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon09/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon14/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/09/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/06/2014
Purchase of own shares.
dot icon30/05/2014
Termination of appointment of Brian Anderson as a secretary on 2014-05-28
dot icon30/05/2014
Termination of appointment of Brian Anderson as a director on 2014-05-28
dot icon14/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/09/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/07/2009
Return made up to 02/07/09; full list of members
dot icon11/12/2008
Return made up to 02/07/08; full list of members
dot icon08/10/2008
Certificate of change of name
dot icon28/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/09/2007
Return made up to 02/07/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/05/2007
Secretary resigned;director resigned
dot icon23/05/2007
New secretary appointed
dot icon15/05/2007
£ ic 2500/1760 16/03/07 £ sr 740@1=740
dot icon15/05/2007
£ ic 3750/2500 16/03/07 £ sr 1250@1=1250
dot icon29/08/2006
Return made up to 02/07/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/06/2005
Return made up to 02/07/05; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/07/2004
Return made up to 02/07/04; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2003-10-31
dot icon15/09/2003
Return made up to 02/07/03; full list of members
dot icon20/05/2003
Accounts for a small company made up to 2002-10-31
dot icon17/08/2002
Accounts for a small company made up to 2001-10-31
dot icon02/07/2002
Return made up to 02/07/02; full list of members
dot icon29/08/2001
Accounts for a small company made up to 2000-10-31
dot icon22/08/2001
Return made up to 02/07/01; full list of members
dot icon16/08/2000
Return made up to 02/07/99; full list of members
dot icon16/08/2000
Return made up to 02/07/00; full list of members
dot icon16/08/2000
New secretary appointed
dot icon11/08/2000
£ ic 5000/3750 31/07/00 £ sr 1250@1=1250
dot icon28/07/2000
Accounts for a small company made up to 1999-10-31
dot icon31/08/1999
Accounts for a small company made up to 1998-10-31
dot icon24/03/1999
Secretary resigned;director resigned
dot icon06/10/1998
Auditor's resignation
dot icon29/07/1998
Accounts for a small company made up to 1997-10-31
dot icon27/07/1998
Return made up to 02/07/98; full list of members
dot icon10/07/1997
Return made up to 02/07/97; no change of members
dot icon02/04/1997
Accounts for a small company made up to 1996-10-31
dot icon25/06/1996
Return made up to 02/07/96; no change of members
dot icon15/05/1996
Accounts for a small company made up to 1995-10-31
dot icon28/06/1995
Return made up to 02/07/95; full list of members
dot icon14/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 02/07/94; no change of members
dot icon20/04/1994
Full accounts made up to 1993-10-31
dot icon21/01/1994
New director appointed
dot icon21/01/1994
New director appointed
dot icon25/08/1993
Particulars of mortgage/charge
dot icon29/07/1993
Return made up to 02/07/93; full list of members
dot icon29/03/1993
Accounting reference date notified as 31/10
dot icon10/03/1993
£ nc 1000/5000 10/01/93
dot icon14/02/1993
New director appointed
dot icon04/01/1993
New director appointed
dot icon15/12/1992
New secretary appointed;new director appointed
dot icon06/10/1992
Registered office changed on 06/10/92 from: 52 mucklow hill halesowen birmingham B62 8BL
dot icon11/09/1992
Certificate of change of name
dot icon02/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

30
2022
change arrow icon-16.17 % *

* during past year

Cash in Bank

£1,025,132.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
2.40M
-
0.00
1.22M
-
2022
30
2.46M
-
0.00
1.03M
-
2022
30
2.46M
-
0.00
1.03M
-

Employees

2022

Employees

30 Descended-9 % *

Net Assets(GBP)

2.46M £Ascended2.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Descended-16.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul
Director
04/01/1993 - 25/11/2025
5
Simon Gantner
Director
25/11/2025 - Present
6
Young, David Edward
Director
25/11/2025 - Present
-
Daetwyler, Ralph Peter
Director
25/11/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHESHIRE ANILOX TECHNOLOGY LIMITED

CHESHIRE ANILOX TECHNOLOGY LIMITED is an(a) Active company incorporated on 02/07/1992 with the registered office located at Fifth Avenue, Tameside Park Industrial Estate, Dukinfield SK16 4PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE ANILOX TECHNOLOGY LIMITED?

toggle

CHESHIRE ANILOX TECHNOLOGY LIMITED is currently Active. It was registered on 02/07/1992 .

Where is CHESHIRE ANILOX TECHNOLOGY LIMITED located?

toggle

CHESHIRE ANILOX TECHNOLOGY LIMITED is registered at Fifth Avenue, Tameside Park Industrial Estate, Dukinfield SK16 4PP.

What does CHESHIRE ANILOX TECHNOLOGY LIMITED do?

toggle

CHESHIRE ANILOX TECHNOLOGY LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CHESHIRE ANILOX TECHNOLOGY LIMITED have?

toggle

CHESHIRE ANILOX TECHNOLOGY LIMITED had 30 employees in 2022.

What is the latest filing for CHESHIRE ANILOX TECHNOLOGY LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with updates.