Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANODIC MACHINING TECHNOLOGIES LIMITED
Company Information for

ANODIC MACHINING TECHNOLOGIES LIMITED

Forge Lane, Killamarsh, Sheffield, S21 1BA,
Company Registration Number
02445683
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anodic Machining Technologies Ltd
ANODIC MACHINING TECHNOLOGIES LIMITED was founded on 1989-11-22 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Anodic Machining Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANODIC MACHINING TECHNOLOGIES LIMITED
 
Legal Registered Office
Forge Lane
Killamarsh
Sheffield
S21 1BA
Other companies in DE14
 
Filing Information
Company Number 02445683
Company ID Number 02445683
Date formed 1989-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-13 04:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANODIC MACHINING TECHNOLOGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANODIC MACHINING TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
IAN MOLYNEUX
Company Secretary 2011-10-20
DUNCAN ANDREW HINKS
Director 2011-10-31
IAN MOLYNEUX
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN SCHURCH
Director 2004-12-06 2016-03-23
WILLIAM MICHAEL ELLIS
Director 2009-03-31 2011-10-31
HOWARD WATSON JACKSON
Company Secretary 2002-02-25 2011-10-20
HOWARD WATSON JACKSON
Director 2002-02-25 2011-10-20
ERIC JAMES LEWIS
Director 2001-08-17 2009-03-31
STEPHEN MARK ASTON
Director 2002-11-11 2004-12-06
MICHAEL ARTHUR KAYSER
Director 2002-02-25 2002-09-08
MICHAEL ARTHUR KAYSER
Company Secretary 2001-12-05 2002-02-25
GEORGE BULL
Director 2000-03-22 2001-12-06
MICHAEL JOHN TILLEY
Director 1991-04-30 2001-12-06
MICHAEL JOHN TILLEY
Company Secretary 1991-04-30 2001-12-05
IAN LESLIE DILLAMORE
Director 1991-04-30 2000-03-22
IVAN EDWARD BEDFORD
Director 1991-04-30 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ANDREW HINKS TRUCAST (EUROPE) LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
DUNCAN ANDREW HINKS DERITEND LLOYD PENSION TRUSTEES LIMITED Director 2016-03-23 CURRENT 1990-06-12 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD PENSIONS MANAGEMENT LIMITED Director 2016-03-23 CURRENT 1991-04-02 Active
DUNCAN ANDREW HINKS DONCASTERS GROUP LIMITED Director 2015-12-21 CURRENT 2005-12-12 Liquidation
DUNCAN ANDREW HINKS DONCASTERS UK FINANCE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
DUNCAN ANDREW HINKS DERITEND INTERNATIONAL LIMITED Director 2011-10-31 CURRENT 1948-03-13 Active
DUNCAN ANDREW HINKS DANIEL DONCASTER & SONS LIMITED Director 2011-10-31 CURRENT 1967-02-06 Active
DUNCAN ANDREW HINKS DONCASTERS MONK BRIDGE LIMITED Director 2011-10-31 CURRENT 1951-06-28 Active - Proposal to Strike off
DUNCAN ANDREW HINKS DONCASTERS STRUCTURES LIMITED Director 2011-10-31 CURRENT 1932-06-22 Active
DUNCAN ANDREW HINKS DONCASTERS PRECISION CASTINGS - DERITEND LIMITED Director 2011-10-31 CURRENT 1948-02-06 Active
DUNCAN ANDREW HINKS DONCASTERS LIMITED Director 2011-10-31 CURRENT 1936-12-17 Active
DUNCAN ANDREW HINKS DONCASTERS BLAENAVON LIMITED Director 2011-10-31 CURRENT 1964-10-23 Active
DUNCAN ANDREW HINKS E.D.H. LIMITED Director 2011-10-31 CURRENT 1961-02-20 Active
DUNCAN ANDREW HINKS DONCASTERS PRECISION FORGINGS LIMITED Director 2011-10-31 CURRENT 1974-11-18 Active - Proposal to Strike off
DUNCAN ANDREW HINKS DONCASTERS 1516 LIMITED Director 2011-10-31 CURRENT 1982-10-06 Active
DUNCAN ANDREW HINKS DONCASTERS INTERNATIONAL LIMITED Director 2011-10-31 CURRENT 1989-08-30 Active
DUNCAN ANDREW HINKS DUNDEE HOLDCO 2 LIMITED Director 2011-10-31 CURRENT 2005-12-12 In Administration/Administrative Receiver
DUNCAN ANDREW HINKS DUNDEE HOLDCO 3 LIMITED Director 2011-10-31 CURRENT 2005-12-12 Active
DUNCAN ANDREW HINKS DUNDEE HOLDCO 4 LIMITED Director 2011-10-31 CURRENT 2005-12-12 Active
DUNCAN ANDREW HINKS ROSS CATHERALL SUPERALLOYS LIMITED Director 2011-10-31 CURRENT 1936-04-25 Active - Proposal to Strike off
DUNCAN ANDREW HINKS TRUCAST LIMITED Director 2011-10-31 CURRENT 2000-11-20 Active
DUNCAN ANDREW HINKS RCG HOLDINGS LIMITED Director 2011-10-31 CURRENT 2001-02-23 Active
DUNCAN ANDREW HINKS IEP STRUCTURES LIMITED Director 2011-10-31 CURRENT 1964-09-08 Active - Proposal to Strike off
DUNCAN ANDREW HINKS DONCASTERS UK HOLDINGS LIMITED Director 2011-10-31 CURRENT 1997-11-20 Active
DUNCAN ANDREW HINKS RADIUS AEROSPACE UK LIMITED Director 2011-10-31 CURRENT 2000-10-24 Active
DUNCAN ANDREW HINKS DONCASTERS 456 LIMITED Director 2011-10-31 CURRENT 2001-02-23 Active - Proposal to Strike off
DUNCAN ANDREW HINKS DUNDEE PIKCO LIMITED Director 2011-10-31 CURRENT 2007-02-22 Active
DUNCAN ANDREW HINKS DONCASTERS CERAMICS LIMITED Director 2011-10-31 CURRENT 2007-05-09 Active - Proposal to Strike off
DUNCAN ANDREW HINKS STERLING INTERNATIONAL TECHNOLOGY LIMITED Director 2011-10-31 CURRENT 1907-06-26 Active
DUNCAN ANDREW HINKS PARALLOY LIMITED Director 2011-10-31 CURRENT 1931-12-01 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD CORPORATE SERVICES LIMITED Director 2011-10-31 CURRENT 1988-05-12 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD PROPERTIES LIMITED Director 2011-10-31 CURRENT 1887-06-16 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD LIMITED Director 2011-10-31 CURRENT 1936-10-20 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD NOMINEES LIMITED Director 2011-10-31 CURRENT 1953-08-17 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD BUILDING PRODUCTS LIMITED Director 2011-10-31 CURRENT 1966-11-23 Active
DUNCAN ANDREW HINKS ROSS CATHERALL METALS LIMITED Director 2011-10-31 CURRENT 1934-03-09 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS CATHERALL CASTINGS LIMITED Director 2011-10-31 CURRENT 1944-06-09 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS CATHERALL GROUP LIMITED Director 2011-10-31 CURRENT 2000-10-02 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS CATHERALL METALS (HOLDINGS) LIMITED Director 2011-10-31 CURRENT 2000-10-24 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS CATHERALL (HOLDINGS) LIMITED Director 2011-10-31 CURRENT 2000-10-24 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS & CATHERALL LIMITED Director 2011-10-31 CURRENT 2000-11-20 Active
DUNCAN ANDREW HINKS ROSS CATHERALL (US HOLDINGS) LIMITED Director 2011-10-31 CURRENT 2000-11-20 Active - Proposal to Strike off
DUNCAN ANDREW HINKS LEATHERBAY LIMITED Director 2011-10-31 CURRENT 2001-02-23 Active - Proposal to Strike off
DUNCAN ANDREW HINKS CLOVEPARK LIMITED Director 2011-10-31 CURRENT 2001-02-23 Active
DUNCAN ANDREW HINKS DONCASTERS MIDDLE EAST LIMITED Director 2011-10-20 CURRENT 1977-06-08 Active - Proposal to Strike off
IAN MOLYNEUX TRUCAST (EUROPE) LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
IAN MOLYNEUX DERITEND INTERNATIONAL LIMITED Director 2016-03-23 CURRENT 1948-03-13 Active
IAN MOLYNEUX DANIEL DONCASTER & SONS LIMITED Director 2016-03-23 CURRENT 1967-02-06 Active
IAN MOLYNEUX DONCASTERS MONK BRIDGE LIMITED Director 2016-03-23 CURRENT 1951-06-28 Active - Proposal to Strike off
IAN MOLYNEUX DONCASTERS STRUCTURES LIMITED Director 2016-03-23 CURRENT 1932-06-22 Active
IAN MOLYNEUX DONCASTERS PRECISION CASTINGS - DERITEND LIMITED Director 2016-03-23 CURRENT 1948-02-06 Active
IAN MOLYNEUX DONCASTERS BLAENAVON LIMITED Director 2016-03-23 CURRENT 1964-10-23 Active
IAN MOLYNEUX E.D.H. LIMITED Director 2016-03-23 CURRENT 1961-02-20 Active
IAN MOLYNEUX DONCASTERS PRECISION FORGINGS LIMITED Director 2016-03-23 CURRENT 1974-11-18 Active - Proposal to Strike off
IAN MOLYNEUX DONCASTERS MIDDLE EAST LIMITED Director 2016-03-23 CURRENT 1977-06-08 Active - Proposal to Strike off
IAN MOLYNEUX DONCASTERS 1516 LIMITED Director 2016-03-23 CURRENT 1982-10-06 Active
IAN MOLYNEUX DONCASTERS INTERNATIONAL LIMITED Director 2016-03-23 CURRENT 1989-08-30 Active
IAN MOLYNEUX DUNDEE HOLDCO 2 LIMITED Director 2016-03-23 CURRENT 2005-12-12 In Administration/Administrative Receiver
IAN MOLYNEUX DUNDEE HOLDCO 3 LIMITED Director 2016-03-23 CURRENT 2005-12-12 Active
IAN MOLYNEUX DUNDEE HOLDCO 4 LIMITED Director 2016-03-23 CURRENT 2005-12-12 Active
IAN MOLYNEUX ROSS CATHERALL SUPERALLOYS LIMITED Director 2016-03-23 CURRENT 1936-04-25 Active - Proposal to Strike off
IAN MOLYNEUX TRUCAST LIMITED Director 2016-03-23 CURRENT 2000-11-20 Active
IAN MOLYNEUX RCG HOLDINGS LIMITED Director 2016-03-23 CURRENT 2001-02-23 Active
IAN MOLYNEUX DONCASTERS LLC Director 2016-03-23 CURRENT 2001-07-31 Active
IAN MOLYNEUX IEP STRUCTURES LIMITED Director 2016-03-23 CURRENT 1964-09-08 Active - Proposal to Strike off
IAN MOLYNEUX CRANFORD 1041 LIMITED Director 2016-03-23 CURRENT 1992-03-23 Active
IAN MOLYNEUX DONCASTERS UK HOLDINGS LIMITED Director 2016-03-23 CURRENT 1997-11-20 Active
IAN MOLYNEUX RADIUS AEROSPACE UK LIMITED Director 2016-03-23 CURRENT 2000-10-24 Active
IAN MOLYNEUX DONCASTERS 456 LIMITED Director 2016-03-23 CURRENT 2001-02-23 Active - Proposal to Strike off
IAN MOLYNEUX DUNDEE PIKCO LIMITED Director 2016-03-23 CURRENT 2007-02-22 Active
IAN MOLYNEUX DONCASTERS CERAMICS LIMITED Director 2016-03-23 CURRENT 2007-05-09 Active - Proposal to Strike off
IAN MOLYNEUX STERLING INTERNATIONAL TECHNOLOGY LIMITED Director 2016-03-23 CURRENT 1907-06-26 Active
IAN MOLYNEUX PARALLOY LIMITED Director 2016-03-23 CURRENT 1931-12-01 Active
IAN MOLYNEUX TRIPLEX LLOYD CORPORATE SERVICES LIMITED Director 2016-03-23 CURRENT 1988-05-12 Active
IAN MOLYNEUX TRIPLEX LLOYD PROPERTIES LIMITED Director 2016-03-23 CURRENT 1887-06-16 Active
IAN MOLYNEUX TRIPLEX LLOYD LIMITED Director 2016-03-23 CURRENT 1936-10-20 Active
IAN MOLYNEUX TRIPLEX LLOYD NOMINEES LIMITED Director 2016-03-23 CURRENT 1953-08-17 Active
IAN MOLYNEUX TRIPLEX LLOYD BUILDING PRODUCTS LIMITED Director 2016-03-23 CURRENT 1966-11-23 Active
IAN MOLYNEUX ROSS CATHERALL METALS LIMITED Director 2016-03-23 CURRENT 1934-03-09 Active - Proposal to Strike off
IAN MOLYNEUX ROSS CATHERALL CASTINGS LIMITED Director 2016-03-23 CURRENT 1944-06-09 Active - Proposal to Strike off
IAN MOLYNEUX ROSS CATHERALL GROUP LIMITED Director 2016-03-23 CURRENT 2000-10-02 Active - Proposal to Strike off
IAN MOLYNEUX ROSS CATHERALL METALS (HOLDINGS) LIMITED Director 2016-03-23 CURRENT 2000-10-24 Active - Proposal to Strike off
IAN MOLYNEUX ROSS CATHERALL (HOLDINGS) LIMITED Director 2016-03-23 CURRENT 2000-10-24 Active - Proposal to Strike off
IAN MOLYNEUX ROSS & CATHERALL LIMITED Director 2016-03-23 CURRENT 2000-11-20 Active
IAN MOLYNEUX ROSS CATHERALL (US HOLDINGS) LIMITED Director 2016-03-23 CURRENT 2000-11-20 Active - Proposal to Strike off
IAN MOLYNEUX LEATHERBAY LIMITED Director 2016-03-23 CURRENT 2001-02-23 Active - Proposal to Strike off
IAN MOLYNEUX CLOVEPARK LIMITED Director 2016-03-23 CURRENT 2001-02-23 Active
IAN MOLYNEUX DONCASTERS UK FINANCE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
IAN MOLYNEUX RECTUS-TEMA UK LIMITED Director 2007-05-18 CURRENT 1983-10-19 Dissolved 2013-09-13
IAN MOLYNEUX DOMNICK HUNTER OVERSEAS LIMITED Director 2006-04-30 CURRENT 1992-03-17 Dissolved 2013-09-19
IAN MOLYNEUX DOMNICK HUNTER IBERICA LIMITED Director 2006-04-30 CURRENT 1992-04-24 Dissolved 2013-09-19
IAN MOLYNEUX DOMNICK HUNTER NIHON LIMITED Director 2006-04-30 CURRENT 1991-03-08 Dissolved 2013-09-19
IAN MOLYNEUX STERLING HYDRAULICS LIMITED Director 2005-10-14 CURRENT 1934-02-02 Dissolved 2013-09-19
IAN MOLYNEUX ULTRA GROUP LIMITED Director 2001-09-18 CURRENT 1989-02-24 Dissolved 2014-07-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID MARTLE
2023-05-04CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-01CH01Director's details changed for Mrs Helen Barrett-Hague on 2021-09-29
2021-09-30AP01DIRECTOR APPOINTED MRS HELEN BARRETT-HAGUE
2021-09-29TM02Termination of appointment of Ian Molyneux on 2021-09-28
2021-09-28AP03Appointment of Mrs Helen Barrett-Hague as company secretary on 2021-09-28
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOLYNEUX
2021-09-14CH01Director's details changed for Mr Simon David Martle on 2021-09-09
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-08AP01DIRECTOR APPOINTED MR SIMON DAVID MARTLE
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-03-17AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH QUINN
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE OXNARD
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-04-26PSC05Change of details for Daniel Doncaster & Sons Limited as a person with significant control on 2019-03-11
2019-04-25PSC05Change of details for Doncasters Limited as a person with significant control on 2019-03-11
2019-04-03CH01Director's details changed for Mrs Lisa Marie Oxnard on 2019-03-11
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDREW HINKS
2019-04-01CH03SECRETARY'S DETAILS CHNAGED FOR IAN MOLYNEUX on 2019-03-11
2019-03-28CH01Director's details changed for Mr Ian Molyneux on 2019-03-11
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England
2018-12-18AP01DIRECTOR APPOINTED MRS LISA MARIE OXNARD
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-13PSC07CESSATION OF DANIEL DONCASTER & SONS LIMITED AS A PSC
2017-12-13PSC07CESSATION OF DANIEL DONCASTER & SONS LIMITED AS A PSC
2017-09-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONCASTERS LIMITED
2017-09-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DONCASTER & SONS LIMITED
2017-09-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONCASTERS LIMITED
2017-09-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DONCASTER & SONS LIMITED
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-11-21CH01Director's details changed for Mr Duncan Hinks on 2016-11-21
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-26AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-18AP01DIRECTOR APPOINTED MR IAN MOLYNEUX
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SCHURCH
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 13/10/2014
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 21/01/2015
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0130/04/15 ANNUAL RETURN FULL LIST
2014-11-05CH01Director's details changed for Michael John Schurch on 2014-10-13
2014-10-08AAMDAmended dormat accounts made up to 2013-12-31
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-03CH01Director's details changed for Mr Duncan Hinks on 2014-06-30
2014-09-03CH03SECRETARY'S DETAILS CHNAGED FOR IAN MOLYNEUX on 2014-06-30
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0130/04/14 FULL LIST
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 05/07/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 05/07/2013
2013-04-30AR0130/04/13 FULL LIST
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-02AR0130/04/12 FULL LIST
2011-11-21AP01DIRECTOR APPOINTED DUNCAN HINKS
2011-11-14AP03SECRETARY APPOINTED IAN MOLYNEUX
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JACKSON
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY HOWARD JACKSON
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-25AR0130/04/11 FULL LIST
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM DONCASTERS GROUP LIMITED MILLENNIUM COURT FIRST AVENUE CENTRUM 100 BURTON-ON-TRENT STAFFORDSHIRE DE14 2WR
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL ELLIS / 18/06/2010
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-07AR0130/04/10 FULL LIST
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLIS / 11/08/2009
2009-05-16363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-24288aDIRECTOR APPOINTED WILLIAM MICHAEL ELLIS
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR ERIC LEWIS
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 28-30 DERBY ROAD MELBOURNE DERBYSHIRE DE73 8FF
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-19RES13EXECUTE AGREEMENTS 02/05/06
2006-05-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 28-30 DERBY ROAD MELBOURNE DERBYSHIRE DE73 1FE
2005-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-26363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-05288bDIRECTOR RESIGNED
2004-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-13363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-18363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-11-28288aNEW DIRECTOR APPOINTED
2002-10-16288bDIRECTOR RESIGNED
2002-10-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-28363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-04-03288bSECRETARY RESIGNED
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to ANODIC MACHINING TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANODIC MACHINING TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES(THE SECURITY AGENT)
A SUPPLEMENTAL COMPOSITE GUARANTEE AND DEBENTURE BETWEEN THE COMPANY,DONCASTERS LIMITED ("DONCASTERS") AND THE SECURITY AGENT (THE "SUPPLEMENTAL DEED"). THE SUPPLEMENTAL DEED IS SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 20 AUGUST 2001 MAD 2001-12-07 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.,AS SECURITY AGENT AND TRUSTEE FOR THE FINANCEPARTIES
A COMPOSITE GUARANTEE AND DEBENTURE 2001-08-20 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE "SECURITY AGENT")
DEBENTURE 1999-04-21 Satisfied CREDIT SUISSE FIRST BOSTON(AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANODIC MACHINING TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of ANODIC MACHINING TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANODIC MACHINING TECHNOLOGIES LIMITED
Trademarks
We have not found any records of ANODIC MACHINING TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANODIC MACHINING TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as ANODIC MACHINING TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANODIC MACHINING TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANODIC MACHINING TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANODIC MACHINING TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.