About

Registered Number: 04384406
Date of Incorporation: 28/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW,

 

Anodisers Runcorn Ltd was registered on 28 February 2002, it's status in the Companies House registry is set to "Active". The current directors of Anodisers Runcorn Ltd are listed as Walch, Kathleen Margaret, Walch, David, Wright, Cheryl, Mcgovern, Terence Phillip, Pearn, Kenneth. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALCH, David 28 February 2002 - 1
MCGOVERN, Terence Phillip 19 May 2015 12 January 2018 1
PEARN, Kenneth 01 February 2014 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
WALCH, Kathleen Margaret 17 May 2004 - 1
WRIGHT, Cheryl 28 February 2002 17 May 2004 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 13 March 2018
SH06 - Notice of cancellation of shares 30 January 2018
AA - Annual Accounts 30 January 2018
TM01 - Termination of appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 02 March 2016
AD01 - Change of registered office address 26 February 2016
SH01 - Return of Allotment of shares 25 June 2015
AP01 - Appointment of director 25 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 June 2014
SH01 - Return of Allotment of shares 04 June 2014
AP01 - Appointment of director 23 May 2014
AA - Annual Accounts 17 December 2013
MR01 - N/A 20 September 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 08 December 2008
395 - Particulars of a mortgage or charge 05 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
RESOLUTIONS - N/A 21 May 2008
RESOLUTIONS - N/A 21 May 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 05 April 2006
225 - Change of Accounting Reference Date 04 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 05 October 2004
395 - Particulars of a mortgage or charge 06 September 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 24 March 2003
363s - Annual Return 24 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2013 Outstanding

N/A

Legal charge 30 May 2008 Outstanding

N/A

Debenture 30 May 2008 Outstanding

N/A

Fixed and floating charge 03 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.